This company is commonly known as Handmade Films Limited. The company was founded 16 years ago and was given the registration number 06376416. The firm's registered office is in BROADSTAIRS. You can find them at 7 The Broadway, , Broadstairs, Kent. This company's SIC code is 59131 - Motion picture distribution activities.
Name | : | HANDMADE FILMS LIMITED |
---|---|---|
Company Number | : | 06376416 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 The Broadway, Broadstairs, Kent, CT10 2AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 The Broadway, Broadstairs, United Kingdom, CT10 2AD | Director | 15 April 2017 | Active |
7 The Broadway, Broadstairs, United Kingdom, CT10 2AD | Director | 30 May 2019 | Active |
7 The Broadway, Broadstairs, United Kingdom, CT10 2AD | Director | 14 February 2019 | Active |
C/O Littlejohn, 2nd Floor 1 Westferry Circus, Canary Wharf, E14 4HD | Corporate Secretary | 20 September 2007 | Active |
7 The Broadway, Broadstairs, England, CT10 2AD | Director | 07 July 2015 | Active |
Shalom, 32 South Road, Chorley Wood, WD3 5AR | Director | 04 February 2010 | Active |
7 The Broadway, Broadstairs, United Kingdom, CT10 2AD | Director | 17 May 2011 | Active |
The Old Vicarage, Church Street, Litlington, Royston, SG8 0QB | Director | 04 February 2010 | Active |
Maxwell Chambers 35-39, La Colomberie, St. Helier, Jersey, JE2 4QB | Director | 16 June 2010 | Active |
9 Bridge Lane, London, SW11 3AD | Director | 20 September 2007 | Active |
6, Hamilton House, 1 Hall Road, London, NW8 9PN | Director | 20 September 2007 | Active |
Maxwell Chambers 35-39, La Colomberie, St. Helier, Jersey, JE2 4QB | Director | 16 June 2010 | Active |
Mr Christopher David Bucknall | ||
Notified on | : | 25 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 The Broadway, Broadstairs, United Kingdom, CT10 2AD |
Nature of control | : |
|
Mrs Trudi Francis | ||
Notified on | : | 25 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 The Broadway, Broadstairs, United Kingdom, CT10 2AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-15 | Officers | Change person director company with change date. | Download |
2020-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-22 | Officers | Change person director company with change date. | Download |
2020-03-06 | Resolution | Resolution. | Download |
2020-03-04 | Capital | Capital allotment shares. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-31 | Officers | Appoint person director company with name date. | Download |
2019-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-05 | Persons with significant control | Change to a person with significant control without name date. | Download |
2019-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-04 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-03-26 | Officers | Termination director company with name termination date. | Download |
2019-02-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.