UKBizDB.co.uk

S&S FILM & TV SERVICES LTD

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

This company is commonly known as S&s Film & Tv Services Ltd. The company was founded 10 years ago and was given the registration number 08946958. The firm's registered office is in ENFIELD. You can find them at 239 Bullsmoor Lane, , Enfield, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:S&S FILM & TV SERVICES LTD
Company Number:08946958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:239 Bullsmoor Lane, Enfield, England, EN1 4SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
239, Bullsmoor Lane, Enfield, England, EN1 4SB

Director17 July 2018Active
239, Bullsmoor Lane, Enfield, England, EN1 4SB

Director19 March 2014Active
239, Bullsmoor Lane, Enfield, England, EN1 4SB

Director19 March 2014Active

People with Significant Control

Mr Steven Paul Lowen
Notified on:19 March 2020
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:239, Bullsmoor Lane, Enfield, England, EN1 4SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Cheryl Mosley
Notified on:17 July 2018
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:239, Bullsmoor Lane, Enfield, England, EN1 4SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Adam Bede
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:239, Bullsmoor Lane, Enfield, England, EN1 4SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Paul Lowen
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:239, Bullsmoor Lane, Enfield, England, EN1 4SB
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 (6 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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Persons with significant control

Notification of a person with significant control.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Persons with significant control

Notification of a person with significant control.

Download
2018-07-18Officers

Appoint person director company with name date.

Download
2018-07-18Persons with significant control

Cessation of a person with significant control.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-07-18Persons with significant control

Cessation of a person with significant control.

Download
2018-07-18Address

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

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download
2017-04-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-18Accounts

Accounts with accounts type total exemption small.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.