UKBizDB.co.uk

SILHOUETTE FILMS INTERNATIONAL LIMITED

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

This company is commonly known as Silhouette Films International Limited. The company was founded 28 years ago and was given the registration number 03089560. The firm's registered office is in . You can find them at 37 Warren Street, London, , . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:SILHOUETTE FILMS INTERNATIONAL LIMITED
Company Number:03089560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1995
End of financial year:30 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities
  • 59131 - Motion picture distribution activities

Office Address & Contact

Registered Address:37 Warren Street, London, W1T 6AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53 Rue Halle, Paris, France,

Secretary31 October 2003Active
53 Rue Halle, Paris 75014, France, FOREIGN

Director01 November 1995Active
53 Rue Halle, Paris, France,

Director11 August 2007Active
53 Rue Halle, Paris 75014, France, FOREIGN

Secretary01 November 1995Active
10 St Peters Place, London, W9 2EE

Nominee Secretary10 August 1995Active
Westfield Latchmore Bank, Little Hallingbury, Bishop's Stortford, CM22 7PH

Nominee Director10 August 1995Active
10 Tivoli Avenue, Rose Bay, Australia,

Director31 October 2003Active
53 Rue Halle, Paris, France,

Director01 November 1995Active
10 St Peters Place, London, W9 2EE

Nominee Director10 August 1995Active

People with Significant Control

Mrs Mandakini Narain
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:Indian
Country of residence:France
Address:53, Rue Halle, Paris, France,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Vijay Singh
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:Indian
Country of residence:France
Address:53, Rulle Halle, Paris, France,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Address

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

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type micro entity.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Address

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

Download
2022-05-24Accounts

Accounts with accounts type micro entity.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Officers

Change person director company with change date.

Download
2021-06-03Persons with significant control

Change to a person with significant control.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2017-05-02Officers

Termination director company with name termination date.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2016-05-23Officers

Change person director company with change date.

Download
2015-09-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-19Accounts

Accounts with accounts type total exemption small.

Download
2015-05-21Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.