UKBizDB.co.uk

FUTURE FILMS PRODUCTION SERVICES LIMITED

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

This company is commonly known as Future Films Production Services Limited. The company was founded 17 years ago and was given the registration number 06220973. The firm's registered office is in LONDON. You can find them at 115 Eastbourne Mews, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FUTURE FILMS PRODUCTION SERVICES LIMITED
Company Number:06220973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:115 Eastbourne Mews, London, W2 6LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
115, Eastbourne Mews, London, United Kingdom, W2 6LQ

Director20 April 2007Active
6 Linkfield Road, Isleworth, TW7 6QH

Secretary20 April 2007Active
Kings Scholars House, 230 Vauxhall Bridge Road, London, SW1V 1AU

Secretary19 January 2010Active
Flat 12, Winter House, 38 Twickenham Road, Teddington, United Kingdom, TW11 8AW

Secretary27 July 2007Active
6a Oak Court, Highgate Road, London, NW5 1QU

Director18 November 2008Active
Belvedere, North Road, Leigh Woods, Bristol, BS8 3PN

Director18 November 2008Active
88, Sulivan Court, Peterborough Road, London, United Kingdom, SW6 3DB

Director07 July 2008Active
109 Warwick Avenue, London, W9 2PP

Director23 July 2007Active
41, Onslow Square, London, SW7 3LR

Director20 April 2007Active
Endalls Farm, Blakes Lane, Hare Hatch, Reading, RG10 9SY

Director27 July 2007Active
8 Beverley Road, Barnes, London, SW13 0LX

Director27 July 2007Active
6 Linkfield Road, Isleworth, TW7 6QH

Director01 November 2007Active

People with Significant Control

Mr Stephen Howard Margolis
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Address:115, Eastbourne Mews, London, W2 6LQ
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 (7 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
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-06-15Accounts

Accounts with accounts type total exemption full.

Download
2017-06-03Gazette

Gazette filings brought up to date.

Download
2017-04-04Gazette

Gazette notice compulsory.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-09Accounts

Accounts with accounts type total exemption full.

Download
2015-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-03Accounts

Accounts with accounts type total exemption full.

Download
2014-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-14Officers

Change person director company with change date.

Download
2014-04-11Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.