UKBizDB.co.uk

THREE MUSKETEERS FILMS LIMITED

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

This company is commonly known as Three Musketeers Films Limited. The company was founded 20 years ago and was given the registration number SC259213. The firm's registered office is in . You can find them at 25 Bothwell Street, Glasgow, , . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:THREE MUSKETEERS FILMS LIMITED
Company Number:SC259213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2003
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:25 Bothwell Street, Glasgow, G2 6NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Bothwell Street, Glasgow, G2 6NL

Director31 December 2017Active
25 Bothwell Street, Glasgow, G2 6NL

Director09 December 2013Active
302, St Vincent Street, Glasgow, United Kingdom, G2 5RZ

Corporate Nominee Secretary13 November 2003Active
48 Cleveden Drive, Glasgow, G12 0RY

Director13 November 2003Active
52 Otago Street, Flat 2/2, Glasgow, G12 8PG

Director13 November 2003Active
15 Wyvis Avenue, Broughty Ferry, Dundee, DD5 3ST

Director01 November 2004Active
Flat 2/1, 50 Kersland Street, Glasgow, G12 8BT

Director13 November 2003Active
25 Bothwell Street, Glasgow, G2 6NL

Director06 April 2017Active
3, Yellowcraig, Dunbar, EH42 1HT

Director05 January 2004Active
25 Bothwell Street, Glasgow, G2 6NL

Director04 August 2014Active

People with Significant Control

Mr Anders Serup Kjaerhauge
Notified on:31 December 2017
Status:Active
Date of birth:November 1962
Nationality:Danish
Address:25 Bothwell Street, G2 6NL
Nature of control:
  • Significant influence or control
Mr Johnny Jensen
Notified on:06 April 2017
Status:Active
Date of birth:November 1975
Nationality:Danish
Address:25 Bothwell Street, G2 6NL
Nature of control:
  • Significant influence or control
Mrs Sarah Ann Wells
Notified on:01 May 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:39, Grantchester Street, Cambridge, United Kingdom, CB3 9HZ
Nature of control:
  • Significant influence or control
Mr Frederik Grenaa Nemeth
Notified on:01 May 2016
Status:Active
Date of birth:June 1972
Nationality:Danish
Address:25 Bothwell Street, G2 6NL
Nature of control:
  • Significant influence or control

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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2021-01-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Gazette

Gazette notice voluntary.

Download
2020-12-18Dissolution

Dissolution application strike off company.

Download
2020-05-08Accounts

Accounts with accounts type total exemption full.

Download
2020-01-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Persons with significant control

Cessation of a person with significant control.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Persons with significant control

Notification of a person with significant control.

Download
2018-11-12Persons with significant control

Cessation of a person with significant control.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Officers

Termination director company with name termination date.

Download
2018-03-06Officers

Appoint person director company with name date.

Download
2017-11-25Confirmation statement

Confirmation statement with no updates.

Download
2017-11-25Persons with significant control

Cessation of a person with significant control.

Download
2017-11-25Officers

Termination director company with name termination date.

Download
2017-11-25Persons with significant control

Notification of a person with significant control.

Download
2017-11-25Officers

Appoint person director company with name date.

Download
2017-06-22Accounts

Accounts with accounts type total exemption full.

Download
2016-11-27Confirmation statement

Confirmation statement with updates.

Download
2016-04-22Accounts

Accounts with accounts type total exemption small.

Download
2015-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.