FILM ART CORPORATION LIMITED
ORPINGTON

Hellopages » Greater London » Bromley » BR6 0EL

Company number 03024288
Status Active
Incorporation Date 21 February 1995
Company Type Private Limited Company
Address 1ST FLOOR MIDAS HOUSE, 2 KNOLL RISE, ORPINGTON, KENT, BR6 0EL
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 100 ; Appointment of Miss Ann-Marie Philpot as a secretary on 26 April 2016; Termination of appointment of Amelia Jane Parry as a secretary on 26 April 2016. The most likely internet sites of FILM ART CORPORATION LIMITED are www.filmartcorporation.co.uk, and www.film-art-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Film Art Corporation Limited is a Private Limited Company. The company registration number is 03024288. Film Art Corporation Limited has been working since 21 February 1995. The present status of the company is Active. The registered address of Film Art Corporation Limited is 1st Floor Midas House 2 Knoll Rise Orpington Kent Br6 0el. . PHILPOT, Ann-Marie is a Secretary of the company. BUCKLEY, Mary Louise is a Director of the company. IRVING, Nicholas William is a Director of the company. Secretary PARRY, Amelia Jane has been resigned. Secretary PEMBERTON, Sarah Jayne has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Secretary NEWCHAIN LIMITED has been resigned. Secretary WATSON WEST FINANCIAL SERVICES has been resigned. Director PARRY, Amelia Jane has been resigned. Director PEMBERTON, Sarah Jayne has been resigned. Director WATSON, Richard has been resigned. Director CORPORATE OFFICER LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
PHILPOT, Ann-Marie
Appointed Date: 26 April 2016

Director
BUCKLEY, Mary Louise
Appointed Date: 01 October 2010
49 years old

Director
IRVING, Nicholas William
Appointed Date: 31 March 2016
29 years old

Resigned Directors

Secretary
PARRY, Amelia Jane
Resigned: 26 April 2016
Appointed Date: 06 July 2015

Secretary
PEMBERTON, Sarah Jayne
Resigned: 06 July 2015
Appointed Date: 19 June 2013

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 21 February 1995
Appointed Date: 21 February 1995

Secretary
NEWCHAIN LIMITED
Resigned: 19 June 2013
Appointed Date: 31 March 1998

Secretary
WATSON WEST FINANCIAL SERVICES
Resigned: 31 March 1998
Appointed Date: 21 February 1995

Director
PARRY, Amelia Jane
Resigned: 31 March 2016
Appointed Date: 01 July 2014
34 years old

Director
PEMBERTON, Sarah Jayne
Resigned: 06 July 2015
Appointed Date: 15 August 2013
34 years old

Director
WATSON, Richard
Resigned: 31 March 1998
Appointed Date: 21 February 1995
84 years old

Director
CORPORATE OFFICER LIMITED
Resigned: 19 June 2013
Appointed Date: 31 March 1998

FILM ART CORPORATION LIMITED Events

27 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100

26 Apr 2016
Appointment of Miss Ann-Marie Philpot as a secretary on 26 April 2016
26 Apr 2016
Termination of appointment of Amelia Jane Parry as a secretary on 26 April 2016
12 Apr 2016
Total exemption small company accounts made up to 31 December 2015
31 Mar 2016
Appointment of Mr Nicholas William Irving as a director on 31 March 2016
...
... and 69 more events
29 Feb 1996
Return made up to 21/02/96; full list of members
14 Mar 1995
Accounting reference date notified as 31/12
14 Mar 1995
Ad 09/03/95--------- £ si 98@1=98 £ ic 2/100
27 Feb 1995
Secretary resigned

21 Feb 1995
Incorporation