UKBizDB.co.uk

FILMTIKI LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Filmtiki Limited. The company was founded 13 years ago and was given the registration number 07446928. The firm's registered office is in BRIGHTON. You can find them at First Floor, Telecom House, 125-135 Preston Road, Brighton, . This company's SIC code is 59112 - Video production activities.

Company Information

Name:FILMTIKI LIMITED
Company Number:07446928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2010
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59112 - Video production activities
  • 59120 - Motion picture, video and television programme post-production activities
  • 70210 - Public relations and communications activities
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:First Floor, Telecom House, 125-135 Preston Road, Brighton, England, BN1 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 86 - 90 Paul Street, London, United Kingdom, EC2A 4NE

Director01 October 2021Active
Third Floor Offices, 3 St Georges Place, Brighton, England, BN1 4GA

Director22 November 2010Active

People with Significant Control

Dr. Hans Joachim Lamprecht
Notified on:01 August 2019
Status:Active
Date of birth:December 1951
Nationality:Austrian
Country of residence:United Kingdom
Address:3rd Floor, 86 - 90 Paul Street, London, United Kingdom, EC2A 4NE
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Courtnee Jane Twiford
Notified on:20 November 2016
Status:Active
Date of birth:April 1991
Nationality:American
Country of residence:England
Address:3rd Floor, 86 - 90 Paul Street, London, England, EC2A 4NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Iris Mcpherson
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:Austrian
Country of residence:United Kingdom
Address:3rd Floor, 86 - 90 Paul Street, London, United Kingdom, EC2A 4NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Accounts

Accounts with accounts type micro entity.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type micro entity.

Download
2022-12-15Persons with significant control

Notification of a person with significant control.

Download
2022-12-02Persons with significant control

Cessation of a person with significant control.

Download
2022-12-02Persons with significant control

Cessation of a person with significant control.

Download
2022-11-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Officers

Change person director company with change date.

Download
2022-06-27Persons with significant control

Change to a person with significant control.

Download
2022-06-27Persons with significant control

Change to a person with significant control.

Download
2022-06-27Address

Change registered office address company with date old address new address.

Download
2022-03-01Officers

Change person director company with change date.

Download
2022-02-05Accounts

Accounts with accounts type micro entity.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-02-11Accounts

Accounts with accounts type micro entity.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type micro entity.

Download
2019-08-29Accounts

Accounts with accounts type micro entity.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Persons with significant control

Notification of a person with significant control.

Download
2018-09-12Persons with significant control

Change to a person with significant control.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.