This company is commonly known as Films & Equipments Limited. The company was founded 89 years ago and was given the registration number 00287557. The firm's registered office is in BROMLEY. You can find them at Stc House, 7 Elmfield Road, Bromley, . This company's SIC code is 66300 - Fund management activities.
Name | : | FILMS & EQUIPMENTS LIMITED |
---|---|---|
Company Number | : | 00287557 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 1934 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stc House, 7 Elmfield Road, Bromley, England, BR1 1LT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Whitecroft Way, Beckenham, England, BR3 3AQ | Secretary | 01 April 2014 | Active |
11, Whitecroft Way, Beckenham, England, BR3 3AQ | Director | - | Active |
11, Whitecroft Way, Beckenham, England, BR3 3AQ | Director | 01 April 2014 | Active |
Nant Y Glyn 5, Cole End Lane, Sewards End, Saffron Walden, England, CB10 2LQ | Director | 20 September 2016 | Active |
Lancaster House, 7 Elmfield Road, Bromley, Kent, BR1 1LT | Secretary | 07 April 2006 | Active |
14 Chestnut Grove, Wilmington, Dartford, DA2 7PG | Secretary | - | Active |
1 Hurstwood Avenue, South Woodford, London, E18 1NT | Secretary | 11 December 1995 | Active |
Flat 12, 9a Portland Place, London, W1N 3AA | Director | - | Active |
Lancaster House, 7 Elmfield Road, Bromley, Kent, BR1 1LT | Director | 01 April 2006 | Active |
7, Rsm, 2nd Floor, Stc House, Elmfield Road, Bromley, England, BR1 1LT | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Gazette | Gazette dissolved voluntary. | Download |
2023-06-13 | Gazette | Gazette notice voluntary. | Download |
2023-06-03 | Dissolution | Dissolution application strike off company. | Download |
2023-04-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Address | Change registered office address company with date old address new address. | Download |
2021-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-23 | Capital | Legacy. | Download |
2020-11-23 | Capital | Capital statement capital company with date currency figure. | Download |
2020-11-23 | Insolvency | Legacy. | Download |
2020-11-23 | Resolution | Resolution. | Download |
2020-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Accounts | Change account reference date company current shortened. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-01 | Officers | Appoint person director company with name date. | Download |
2016-10-28 | Address | Change registered office address company with date old address new address. | Download |
2016-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.