REPUBLIK FILMS LIMITED
TRING

Hellopages » Hertfordshire » Dacorum » HP23 4HR

Company number 03623470
Status Active
Incorporation Date 28 August 1998
Company Type Private Limited Company
Address ANGLO DUTCH, 1 MENTMORE VIEW, TRING, HERTFORDSHIRE, HP23 4HR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of REPUBLIK FILMS LIMITED are www.republikfilms.co.uk, and www.republik-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Wendover Rail Station is 4.2 miles; to Berkhamsted Rail Station is 5.2 miles; to Leighton Buzzard Rail Station is 8.1 miles; to Chalfont and Latimer Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Republik Films Limited is a Private Limited Company. The company registration number is 03623470. Republik Films Limited has been working since 28 August 1998. The present status of the company is Active. The registered address of Republik Films Limited is Anglo Dutch 1 Mentmore View Tring Hertfordshire Hp23 4hr. The company`s financial liabilities are £39.3k. It is £0k against last year. . REYNOLDS, David John is a Secretary of the company. BURFORD, Jean Francois is a Director of the company. Secretary BURFORD, Jean Francois has been resigned. Secretary DYER, Angela Merryn has been resigned. Secretary IRWIN, Marc Lawrence has been resigned. Secretary VAN DER HEIJDE, Marian Evelyn Susan has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director SAUNDERS, Alexia has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Dormant Company".


republik films Key Finiance

LIABILITIES £39.3k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
REYNOLDS, David John
Appointed Date: 10 October 2005

Director
BURFORD, Jean Francois
Appointed Date: 22 September 1998
68 years old

Resigned Directors

Secretary
BURFORD, Jean Francois
Resigned: 27 September 2001
Appointed Date: 15 September 2000

Secretary
DYER, Angela Merryn
Resigned: 25 May 2000
Appointed Date: 22 September 1998

Secretary
IRWIN, Marc Lawrence
Resigned: 13 July 2004
Appointed Date: 27 September 2001

Secretary
VAN DER HEIJDE, Marian Evelyn Susan
Resigned: 15 September 2000
Appointed Date: 25 May 2000

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 22 September 1998
Appointed Date: 28 August 1998

Director
SAUNDERS, Alexia
Resigned: 14 June 2001
Appointed Date: 25 May 2000
59 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 22 September 1998
Appointed Date: 28 August 1998

Persons With Significant Control

Mr Jean-Francois Burford
Notified on: 30 June 2016
68 years old
Nature of control: Ownership of shares – 75% or more

REPUBLIK FILMS LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Sep 2016
Confirmation statement made on 28 August 2016 with updates
28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100

29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 50 more events
30 Sep 1998
Secretary resigned
30 Sep 1998
Director resigned
30 Sep 1998
New secretary appointed
30 Sep 1998
Registered office changed on 30/09/98 from: 381 kingsway hove east sussex BN3 4QD
28 Aug 1998
Incorporation