This company is commonly known as The Filmhouse Reprographics Company Limited. The company was founded 28 years ago and was given the registration number 02909015. The firm's registered office is in ROMFORD. You can find them at 10 Western Road, , Romford, Essex. This company's SIC code is 18130 - Pre-press and pre-media services.
Name | : | THE FILMHOUSE REPROGRAPHICS COMPANY LIMITED |
---|---|---|
Company Number | : | 02909015 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 1994 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Western Road, Romford, Essex, RM1 3JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
82.2, Old Kent Road, London, England, SE1 4NX | Secretary | 01 May 1997 | Active |
82.2, Old Kent Road, London, England, SE1 4NX | Director | 16 March 1994 | Active |
82.2, Old Kent Road, London, England, SE1 4NX | Director | 16 March 1994 | Active |
82.2, Old Kent Road, London, England, SE1 4NX | Director | 25 June 1998 | Active |
82.2, Old Kent Road, London, England, SE1 4NX | Director | 01 May 1994 | Active |
25 Pound Lane, Upper Beeding, Steyning, BN44 3JB | Secretary | 16 March 1994 | Active |
25 Pound Lane, Upper Beeding, Steyning, BN44 3JB | Director | 16 March 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-21 | Officers | Change person director company with change date. | Download |
2022-01-21 | Officers | Change person secretary company with change date. | Download |
2022-01-21 | Officers | Change person director company with change date. | Download |
2022-01-21 | Officers | Change person director company with change date. | Download |
2022-01-21 | Officers | Change person director company with change date. | Download |
2021-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-01 | Officers | Change person director company with change date. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-23 | Officers | Change person director company with change date. | Download |
2016-03-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2022. All rights reserved.