UKBizDB.co.uk

TRADE FILMS LIMITED

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

This company is commonly known as Trade Films Limited. The company was founded 41 years ago and was given the registration number 01655592. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at C/o Pinder & Ratki 7 Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:TRADE FILMS LIMITED
Company Number:01655592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 1982
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities
  • 59112 - Video production activities
  • 59113 - Television programme production activities
  • 59132 - Video distribution activities

Office Address & Contact

Registered Address:C/o Pinder & Ratki 7 Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, England, NE3 1HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Cavendish House, Kings Road, Brighton, England, BN1 2JH

Secretary-Active
26 Cavendish House, Kings Road, Brighton, United Kingdom, BN1 2JH

Director16 December 2004Active
26 Cavendish House, Kings Road, Brighton, England, BN1 2JH

Director16 December 2004Active
10 Rue Bernard Aton, 30000 Nimes, FOREIGN

Director-Active
Low Dalton, Hexham, NE46 2GZ

Director-Active
33 Lucas Road, Penge, London, SE20 7EE

Director-Active
29 Lyndhurst Avenue, Jesmond, Newcastle Upon Tyne, NE2 3LJ

Director-Active

People with Significant Control

Mr Robert Laurence Davis
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:England
Address:26, Cavendish House, Brighton, England, BN1 2JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Derek Arthur Stubbs
Notified on:06 April 2016
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:France
Address:3, Route D'Artix, 34210 Beaufort, France,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stewart Mackinnon
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:Great Britain
Address:Low Dalton Farmhouse, Low Dalton, Hexham, Great Britain, NE46 2JZ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Accounts

Accounts with accounts type micro entity.

Download
2023-01-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Address

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

Download
2022-11-01Address

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

Download
2022-09-15Accounts

Accounts with accounts type dormant.

Download
2022-07-03Officers

Termination director company with name termination date.

Download
2022-01-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type dormant.

Download
2021-03-24Accounts

Accounts with accounts type dormant.

Download
2021-01-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Address

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

Download
2020-01-06Mortgage

Mortgage satisfy charge full.

Download
2020-01-06Mortgage

Mortgage satisfy charge full.

Download
2020-01-06Mortgage

Mortgage satisfy charge full.

Download
2020-01-06Mortgage

Mortgage satisfy charge full.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type dormant.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type dormant.

Download
2018-01-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type dormant.

Download
2017-04-04Accounts

Accounts with accounts type dormant.

Download
2016-12-31Confirmation statement

Confirmation statement with updates.

Download
2016-03-23Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.