DIRECT FILM INDUSTRIES LIMITED
STOURBRIDGE

Hellopages » West Midlands » Dudley » DY8 5QR

Company number 03072771
Status Active
Incorporation Date 27 June 1995
Company Type Private Limited Company
Address SPENCER HOUSE 114 HIGH STREET, WORDSLEY, STOURBRIDGE, WEST MIDLANDS, DY8 5QR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 2 ; Total exemption small company accounts made up to 28 June 2015; Annual return made up to 27 June 2015 with full list of shareholders Statement of capital on 2015-07-20 GBP 2 . The most likely internet sites of DIRECT FILM INDUSTRIES LIMITED are www.directfilmindustries.co.uk, and www.direct-film-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Direct Film Industries Limited is a Private Limited Company. The company registration number is 03072771. Direct Film Industries Limited has been working since 27 June 1995. The present status of the company is Active. The registered address of Direct Film Industries Limited is Spencer House 114 High Street Wordsley Stourbridge West Midlands Dy8 5qr. The company`s financial liabilities are £132.06k. It is £44.72k against last year. The cash in hand is £23.52k. It is £1.65k against last year. And the total assets are £32.32k, which is £1.65k against last year. PERKS, Deborah Jane is a Secretary of the company. HODSON, Ian is a Director of the company. Secretary DERBYSHIRE, Lisa Ann has been resigned. Secretary HODSON, Jeanette has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Non-trading company".


direct film industries Key Finiance

LIABILITIES £132.06k
+51%
CASH £23.52k
+7%
TOTAL ASSETS £32.32k
+5%
All Financial Figures

Current Directors

Secretary
PERKS, Deborah Jane
Appointed Date: 01 July 2002

Director
HODSON, Ian
Appointed Date: 27 June 1995
63 years old

Resigned Directors

Secretary
DERBYSHIRE, Lisa Ann
Resigned: 31 March 2003
Appointed Date: 14 April 1998

Secretary
HODSON, Jeanette
Resigned: 14 April 1998
Appointed Date: 27 June 1995

Nominee Director
BREWER, Kevin, Dr
Resigned: 27 June 1995
Appointed Date: 27 June 1995
73 years old

DIRECT FILM INDUSTRIES LIMITED Events

01 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2

23 Mar 2016
Total exemption small company accounts made up to 28 June 2015
20 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2

25 Jun 2015
Total exemption small company accounts made up to 28 June 2014
27 Mar 2015
Previous accounting period shortened from 29 June 2014 to 28 June 2014
...
... and 52 more events
06 Jul 1995
Secretary resigned
06 Jul 1995
Director resigned
06 Jul 1995
Ad 27/06/95--------- £ si 1@1=1 £ ic 2/3
06 Jul 1995
Registered office changed on 06/07/95 from: 142 school road hall green birmingham B28 8JE
27 Jun 1995
Incorporation

DIRECT FILM INDUSTRIES LIMITED Charges

29 November 1996
Fixed and floating charge
Delivered: 12 December 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…