Warning: file_put_contents(c/53c595d5f6ed9b390822ba21aab8f582.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Ultimet Films Holdings Limited, NR17 2QZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ULTIMET FILMS HOLDINGS LIMITED

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

This company is commonly known as Ultimet Films Holdings Limited. The company was founded 9 years ago and was given the registration number 09202783. The firm's registered office is in ATTLEBOROUGH. You can find them at 16 Maurice Gaymer Road, , Attleborough, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ULTIMET FILMS HOLDINGS LIMITED
Company Number:09202783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:16 Maurice Gaymer Road, Attleborough, NR17 2QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Maurice Gaymer Road, Attleborough, NR17 2QZ

Director07 June 2017Active
16, Maurice Gaymer Road, Attleborough, United Kingdom, NR17 2QZ

Director04 September 2014Active
16 Maurice Gaymer Road, Attleborough, United Kingdom, NR17 2QZ

Director09 March 2015Active
16, Maurice Gaymer Road, Attleborough, United Kingdom, NR17 2QZ

Director04 September 2014Active
16 Maurice Gaymer Road, Attleborough, United Kingdom, NR17 2QZ

Director09 March 2015Active
16 Maurice Gaymer Road, Attleborough, United Kingdom, NR17 2QZ

Director09 March 2015Active
16 Maurice Gaymer Road, Attleborough, United Kingdom, NR17 2QZ

Director09 March 2015Active
16, Maurice Gaymer Road, Attleborough, United Kingdom, NR17 2QZ

Director04 September 2014Active

People with Significant Control

Dr Myke Stott
Notified on:21 July 2016
Status:Active
Date of birth:November 1952
Nationality:English
Country of residence:United Kingdom
Address:The Larches, Low Road, Diss, United Kingdom, IP21 4AP
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Persons with significant control

Notification of a person with significant control statement.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Persons with significant control

Cessation of a person with significant control.

Download
2022-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Officers

Termination director company with name termination date.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Officers

Appoint person director company with name date.

Download
2017-06-15Officers

Termination director company with name termination date.

Download
2017-05-03Accounts

Accounts with accounts type total exemption full.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2016-05-19Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Accounts

Change account reference date company previous extended.

Download
2015-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-24Officers

Appoint person director company with name date.

Download
2015-03-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.