UKBizDB.co.uk

THE COMPUTER FILM COMPANY LIMITED

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

This company is commonly known as The Computer Film Company Limited. The company was founded 28 years ago and was given the registration number 03101650. The firm's registered office is in LONDON. You can find them at 28 Chancery Lane, , London, . This company's SIC code is 59120 - Motion picture, video and television programme post-production activities.

Company Information

Name:THE COMPUTER FILM COMPANY LIMITED
Company Number:03101650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59120 - Motion picture, video and television programme post-production activities

Office Address & Contact

Registered Address:28 Chancery Lane, London, England, WC2A 1LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Blatchington Road, Tunbridge Wells, United Kingdom, TN2 5EG

Secretary28 June 2006Active
The Firs 24 Spaniards End, Hampstead, London, NW3 7JG

Director24 January 2000Active
25, Blatchington Road, Tunbridge Wells, United Kingdom, TN2 5EG

Director17 October 2016Active
84 Sternhold Avenue, Streatham Hill, London, SW2 4PW

Secretary10 March 2005Active
28 Hawthorne Road, Bickley, Bromley, BR1 2HH

Secretary19 September 1995Active
16 Thornton Avenue, London, SW2 4HG

Secretary07 December 2000Active
25 City Road, London, EC1Y 1BQ

Corporate Secretary01 August 1997Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary13 September 1995Active
2 Chapel Court, Borough High Street, London, SE1 1HH

Corporate Secretary19 September 1995Active
20 Macfarlane Road, London, W12 7JZ

Director19 September 1995Active
28 Hawthorne Road, Bickley, Bromley, BR1 2HH

Director19 September 1995Active
107 Jerningham Road, London, SE14 5NH

Director15 January 1996Active
19-23 Wells Street, London, W1T 3PQ

Director24 January 2000Active
Westbury Mill Lane, Monks Risborough, Princes Risborough, HP27 9LH

Director15 January 1996Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director13 September 1995Active

People with Significant Control

Computer Film Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:19-23, Wells Street, London, England, W1T 3PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type micro entity.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Change account reference date company current shortened.

Download
2021-04-15Accounts

Accounts with accounts type micro entity.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type micro entity.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Mortgage

Mortgage satisfy charge full.

Download
2019-04-17Mortgage

Mortgage satisfy charge full.

Download
2019-01-04Accounts

Accounts with accounts type micro entity.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Address

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

Download
2017-12-05Accounts

Accounts with accounts type micro entity.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download
2017-01-06Officers

Termination director company with name termination date.

Download
2016-11-21Resolution

Resolution.

Download
2016-11-16Resolution

Resolution.

Download
2016-11-11Officers

Appoint person director company with name date.

Download
2016-11-08Resolution

Resolution.

Download
2016-10-21Accounts

Accounts with accounts type total exemption small.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.