UKBizDB.co.uk

OXFORD FILM AND TELEVISION LIMITED

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

This company is commonly known as Oxford Film And Television Limited. The company was founded 31 years ago and was given the registration number 02717944. The firm's registered office is in . You can find them at 10 Orange Street, London, , . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:OXFORD FILM AND TELEVISION LIMITED
Company Number:02717944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1992
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:10 Orange Street, London, WC2H 7DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Paultons Square, Chelsea, London, SW3 5DT

Secretary31 March 1999Active
93 Knatchbull Road, Myatt's Fields, London, SE5 9QU

Director01 May 2004Active
1, Blenheim Road, Chiswick, London, United Kingdom, W4 1UB

Director27 May 1992Active
6, Herbert Street, London, United Kingdom, NW5 4HD

Director01 May 2004Active
53 Ronalds Road, Highbury, London, N5 1XF

Secretary27 May 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 May 1992Active
38 Paultons Square, Chelsea, London, SW3 5DT

Director29 April 1993Active
53 Ronalds Road, Highbury, London, N5 1XF

Director27 May 1992Active
63 Calbourne Road, London, SW12 8LS

Director01 February 1997Active
55 Uplands Road, London, N8 9NH

Director30 May 1995Active

People with Significant Control

Nicolas Lloyd Kent
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:First House, Blenheim Road, London, United Kingdom, W4 1UB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Mark Edward Bentley
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:38, Paultons Square, London, United Kingdom, SW3 5DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2024-02-14Officers

Termination director company with name termination date.

Download
2023-09-13Officers

Change person director company with change date.

Download
2023-08-15Officers

Change person director company with change date.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Mortgage

Mortgage satisfy charge full.

Download
2021-03-02Mortgage

Mortgage satisfy charge full.

Download
2021-03-02Mortgage

Mortgage satisfy charge full.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Mortgage

Mortgage create with deed.

Download
2020-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Mortgage

Mortgage satisfy charge full.

Download
2018-11-28Mortgage

Mortgage satisfy charge full.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.