UKBizDB.co.uk

WESTWOOD FILMS LIMITED

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

This company is commonly known as Westwood Films Limited. The company was founded 17 years ago and was given the registration number 05832860. 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 FILMS LIMITED
Company Number:05832860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2006
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
Romy House, 2nd Floor, Cm14 4eg, Brentwood, United Kingdom, CM14 4EG

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

Director30 May 2020Active
2nd Floor, Romy House, 163-167 Kings Road, Brentwood, England, CM14 4EG

Corporate Director07 April 2008Active
Romy House, 2nd Floor, 163-167 Kings Road, Brentwood, England, CM14 4EG

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

Director31 May 2006Active
1-5 Ingrave Road, Brentwood, CM15 8AP

Corporate Director31 May 2006Active

People with Significant Control

Westwood Group Holdings Limited
Notified on:30 May 2020
Status:Active
Country of residence:England
Address:2nd Floor, Romy House, 163-167 Kings Road, Brentwood, England, CM14 4EG
Nature of control:
  • Ownership of shares 50 to 75 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
2020-11-27Gazette

Gazette filings brought up to date.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Persons with significant control

Notification of a person with significant control.

Download
2020-11-26Officers

Appoint person director company with name date.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-09-30Persons 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
2019-06-12Confirmation 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
2018-06-20Officers

Change corporate director company with change date.

Download
2018-06-20Officers

Change corporate secretary company with change date.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.