UKBizDB.co.uk

WESTWOOD FILM FACILITIES LIMITED

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

This company is commonly known as Westwood Film Facilities Limited. The company was founded 22 years ago and was given the registration number 04216043. The firm's registered office is in BRENTWOOD. You can find them at 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:WESTWOOD FILM FACILITIES LIMITED
Company Number:04216043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2001
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England, CM14 4EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Romy House, 163-167 Kings Road, Brentwood, England, CM14 4EG

Corporate Secretary31 May 2006Active
Suite 17, Essex House, Station Road, Upminster, England, RM14 2SJ

Director31 May 2006Active
2nd Floor, Romy House, 163-167 Kings Road, Brentwood, England, CM14 4EG

Corporate Director05 April 2008Active
38 Langdale, Stanhope Street, London, NW1 3RA

Secretary14 May 2001Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary14 May 2001Active
Romy House, 2nd Floor, 163-167 Kings Road, Brentwood, England, CM14 4EG

Director14 May 2001Active
47 Plessey Close, Towcester, NN12 6HY

Director31 May 2006Active
57 Albemarle Road, East Barnet, Barnet, EN4 8EQ

Director27 June 2002Active
38 Langdale, Stanhope Street, London, NW1 3RA

Director14 May 2001Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director14 May 2001Active

People with Significant Control

Westwood Group Holdings Limited
Notified on:15 May 2019
Status:Active
Country of residence:England
Address:2nd Floor, Romy House, 163-167 Kings Road, Brentwood, England, CM14 4EG
Nature of control:
  • Voting rights 75 to 100 percent
Mr Mark Binnall
Notified on:07 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:2nd Floor, Romy House, 163-167 Kings Road, Brentwood, England, CM14 4EG
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Accounts

Change account reference date company previous shortened.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Officers

Change person director company with change date.

Download
2022-05-10Address

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

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Persons with significant control

Notification of a person with significant control.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-05-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Accounts

Change account reference date company previous shortened.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-06-07Officers

Change corporate secretary company with change date.

Download
2017-06-07Officers

Change corporate director company with change date.

Download
2017-06-07Officers

Change person director company with change date.

Download
2017-06-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.