This company is commonly known as Skinny Dipped Films Limited. The company was founded 5 years ago and was given the registration number 11431580. The firm's registered office is in ORPINGTON. You can find them at 4 Britannia House, Roberts Mews, Orpington, . This company's SIC code is 59111 - Motion picture production activities.
Name | : | SKINNY DIPPED FILMS LIMITED |
---|---|---|
Company Number | : | 11431580 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 2018 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Britannia House, Roberts Mews, Orpington, United Kingdom, BR6 0JP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Winterton House, High Street, Westerham, England, TN16 1AQ | Director | 17 November 2022 | Active |
Winterton House, High Street, Westerham, England, TN16 1AQ | Director | 15 October 2020 | Active |
Winterton House, High Street, Westerham, England, TN16 1AQ | Director | 25 June 2018 | Active |
Winterton House, High Street, Westerham, England, TN16 1AQ | Director | 25 June 2018 | Active |
Winterton House, High Street, Westerham, England, TN16 1AQ | Director | 25 June 2018 | Active |
Mr Mark Andrews | ||
Notified on | : | 17 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Winterton House, High Street, Westerham, England, TN16 1AQ |
Nature of control | : |
|
Mr Amon Zia Mian Mahmud | ||
Notified on | : | 15 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Winterton House, High Street, Westerham, England, TN16 1AQ |
Nature of control | : |
|
Miss Carina Anne Birrell | ||
Notified on | : | 25 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Winterton House, High Street, Westerham, England, TN16 1AQ |
Nature of control | : |
|
Mr David Powell | ||
Notified on | : | 25 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Britannia House, Roberts Mews, Orpington, United Kingdom, BR6 0JP |
Nature of control | : |
|
Mr Tim Pickett | ||
Notified on | : | 25 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Winterton House, High Street, Westerham, England, TN16 1AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-18 | Officers | Appoint person director company with name date. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-22 | Officers | Termination director company with name termination date. | Download |
2022-02-22 | Officers | Termination director company with name termination date. | Download |
2022-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-15 | Accounts | Change account reference date company previous extended. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Address | Change registered office address company with date old address new address. | Download |
2021-03-09 | Address | Change registered office address company with date old address new address. | Download |
2021-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-16 | Officers | Appoint person director company with name date. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-15 | Capital | Capital allotment shares. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.