FG FILMHOUSE LIMITED
CAMBS

Hellopages » Cambridgeshire » Cambridge » CB5 8BA

Company number 03054188
Status Active
Incorporation Date 9 May 1995
Company Type Private Limited Company
Address STANES RAND & CO, 10 JESUS LANE, CAMBRIDGE, CAMBS, CB5 8BA
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities, 59131 - Motion picture distribution activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 1,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of FG FILMHOUSE LIMITED are www.fgfilmhouse.co.uk, and www.fg-filmhouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Fg Filmhouse Limited is a Private Limited Company. The company registration number is 03054188. Fg Filmhouse Limited has been working since 09 May 1995. The present status of the company is Active. The registered address of Fg Filmhouse Limited is Stanes Rand Co 10 Jesus Lane Cambridge Cambs Cb5 8ba. . LIM, Madeleine Claire is a Secretary of the company. GUNTHER, Michael Georg is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FRISCH, Andreas Yohannes has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
LIM, Madeleine Claire
Appointed Date: 09 May 1995

Director
GUNTHER, Michael Georg
Appointed Date: 21 August 1995
65 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 May 1995
Appointed Date: 09 May 1995

Director
FRISCH, Andreas Yohannes
Resigned: 13 December 1999
Appointed Date: 09 May 1995
57 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 May 1995
Appointed Date: 09 May 1995

FG FILMHOUSE LIMITED Events

09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 Jul 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000

25 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 47 more events
30 Jun 1995
Accounting reference date notified as 31/12
21 Jun 1995
Ad 12/06/95--------- £ si 998@1=998 £ ic 2/1000
26 May 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
16 May 1995
Company name changed frisch guenther filmhouse (uk) l imited\certificate issued on 17/05/95

09 May 1995
Incorporation

FG FILMHOUSE LIMITED Charges

15 September 1999
Rent deposit deed
Delivered: 17 September 1999
Status: Outstanding
Persons entitled: National Screen Services Limited
Description: The deposit being £5,700 in an interest bearing account in…
24 October 1995
Deed of charge over credit balances
Delivered: 30 October 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposit(s) being all sums of…