Warning: file_put_contents(c/220a3e8f49d40000809fcace150872ac.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Total Film Crew Ltd, L11 7DE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TOTAL FILM CREW LTD

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

This company is commonly known as Total Film Crew Ltd. The company was founded 6 years ago and was given the registration number 10995531. The firm's registered office is in LIVERPOOL. You can find them at 143 Scarisbrick Drive, Norris Green, Liverpool, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:TOTAL FILM CREW LTD
Company Number:10995531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities
  • 59112 - Video production activities

Office Address & Contact

Registered Address:143 Scarisbrick Drive, Norris Green, Liverpool, United Kingdom, L11 7DE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fording Farm, Bromsash, Ross-On-Wye, United Kingdom, HR9 7SB

Director04 October 2017Active
3 Mercian Way, Mercian Way, Sedbury, Chepstow, Wales, NP16 7AP

Director01 April 2023Active
143 Scarisbrick Drive, Liverpool, United Kingdom, L11 7DE

Director04 October 2017Active
2 Hillview Lane, Twyning, Tewkesbury, United Kingdom, GL20 6JW

Director04 October 2017Active

People with Significant Control

Miss Laura May Moss
Notified on:01 April 2023
Status:Active
Date of birth:May 1998
Nationality:British
Country of residence:Wales
Address:3 Mercian Way, Mercian Way, Chepstow, Wales, NP16 7AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Henry Christopher Owen
Notified on:04 October 2017
Status:Active
Date of birth:July 1996
Nationality:British
Country of residence:United Kingdom
Address:2 Hillview Lane, Twyning, Tewkesbury, United Kingdom, GL20 6JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Joseph Brannigan
Notified on:04 October 2017
Status:Active
Date of birth:December 1991
Nationality:English
Country of residence:United Kingdom
Address:143 Scarisbrick Drive, Liverpool, United Kingdom, L11 7DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Michael Bertenshaw
Notified on:04 October 2017
Status:Active
Date of birth:May 1996
Nationality:British
Country of residence:United Kingdom
Address:Fording Farm, Bromsash, Ross-On-Wye, United Kingdom, HR9 7SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-24Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Persons with significant control

Notification of a person with significant control.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-07-15Persons with significant control

Cessation of a person with significant control.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Address

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

Download
2021-05-02Persons with significant control

Cessation of a person with significant control.

Download
2021-05-02Officers

Termination director company with name termination date.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-15Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.