UKBizDB.co.uk

FOOTAGE LIMITED

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

This company is commonly known as Footage Limited. The company was founded 25 years ago and was given the registration number 03667358. The firm's registered office is in LONDON. You can find them at 119 The Hub, 300 Kensal Road, London, . This company's SIC code is 74209 - Photographic activities not elsewhere classified.

Company Information

Name:FOOTAGE LIMITED
Company Number:03667358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1998
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74209 - Photographic activities not elsewhere classified

Office Address & Contact

Registered Address:119 The Hub, 300 Kensal Road, London, W10 5BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Great Pulteney Street, London, United Kingdom, W1F 9NZ

Secretary21 October 2011Active
C/O Hilton Consulting, Studio 133, Canalot Studios, 222 Kensal Road, London, United Kingdom, W10 5BN

Director31 January 2018Active
41, Great Pulteney Street, London, England, W1F 9NZ

Director09 November 1998Active
41, Great Pulteney Street, London, England, W1F 9NZ

Secretary09 November 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 November 1998Active
41, Great Pulteney Street, London, England, W1F 9NZ

Director21 February 2011Active
119 The Hub, 300 Kensal Road, London, United Kingdom, W10 5BE

Director26 October 2012Active
41, Great Pulteney Street, London, England, W1F 9NZ

Director21 October 2011Active
18 Linden Avenue, London, NW10 5QT

Director17 October 2000Active
119 The Hub, 300 Kensal Road, London, United Kingdom, W10 5BE

Director26 October 2012Active
The Chimes Wix Hill Close, West Horsley, Leatherhead, KT24 6EE

Director09 November 1998Active
12 Foxmore Street, London, SW11 4PU

Director15 December 2004Active
41, Great Pulteney Street, London, England, W1F 9NZ

Director08 December 2006Active
106 Kenozia Lake Road, Shokan, Usa,

Director09 November 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 November 1998Active

People with Significant Control

Mr Michael Edward Wilson Jackson
Notified on:31 January 2018
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:United Kingdom
Address:C/O Hilton Consulting, Studio 133, Canalot Studios, London, United Kingdom, W10 5BN
Nature of control:
  • Significant influence or control
Mr Anthony Marc Harris
Notified on:01 May 2016
Status:Active
Date of birth:August 1965
Nationality:British
Address:119 The Hub, 300 Kensal Road, London, W10 5BE
Nature of control:
  • Significant influence or control
Mr David Edward Bloom
Notified on:01 May 2016
Status:Active
Date of birth:September 1968
Nationality:British
Address:119 The Hub, 300 Kensal Road, London, W10 5BE
Nature of control:
  • Significant influence or control
Ms Christina Stella Maria Vaughan
Notified on:01 May 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:C/O Hilton Consulting, Studio 133, Canalot Studios, London, United Kingdom, W10 5BN
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette dissolved compulsory.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-07-18Mortgage

Mortgage satisfy charge full.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Persons with significant control

Change to a person with significant control without name date.

Download
2021-09-08Address

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

Download
2020-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Resolution

Resolution.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-26Persons with significant control

Notification of a person with significant control.

Download
2018-02-26Persons with significant control

Cessation of a person with significant control.

Download
2018-02-26Persons with significant control

Cessation of a person with significant control.

Download
2018-02-26Officers

Appoint person director company with name date.

Download
2018-02-26Officers

Termination director company with name termination date.

Download
2018-02-26Officers

Termination director company with name termination date.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.