NATIVE VOICE FILMS LIMITED
LONDON

Hellopages » Greater London » Hackney » EC2A 3EP

Company number 03756937
Status Active
Incorporation Date 21 April 1999
Company Type Private Limited Company
Address OPPENHEIM AND CO LIMITED, 52 GREAT EASTERN, SHOREDITCH, LONDON, EC2A 3EP
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 2 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of NATIVE VOICE FILMS LIMITED are www.nativevoicefilms.co.uk, and www.native-voice-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Native Voice Films Limited is a Private Limited Company. The company registration number is 03756937. Native Voice Films Limited has been working since 21 April 1999. The present status of the company is Active. The registered address of Native Voice Films Limited is Oppenheim and Co Limited 52 Great Eastern Shoreditch London Ec2a 3ep. . STOPPONI, Giovanna is a Secretary of the company. COX, Philip Thomas is a Director of the company. STOPPONI, Giovanna is a Director of the company. Secretary COX, Philip Thomas has been resigned. Secretary SALEH, Katia has been resigned. Director COX, Rupert Andrew, Doctor has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
STOPPONI, Giovanna
Appointed Date: 08 September 2006

Director
COX, Philip Thomas
Appointed Date: 21 April 1999
51 years old

Director
STOPPONI, Giovanna
Appointed Date: 01 November 2010
56 years old

Resigned Directors

Secretary
COX, Philip Thomas
Resigned: 19 May 2004
Appointed Date: 21 April 1999

Secretary
SALEH, Katia
Resigned: 08 September 2006
Appointed Date: 19 May 2004

Director
COX, Rupert Andrew, Doctor
Resigned: 19 May 2004
Appointed Date: 21 April 1999
58 years old

NATIVE VOICE FILMS LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
26 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
21 Apr 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2

28 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 38 more events
15 May 2001
Return made up to 21/04/01; full list of members
31 Jan 2001
Accounting reference date extended from 30/04/01 to 31/10/01
14 Aug 2000
Accounts for a small company made up to 30 April 2000
18 May 2000
Return made up to 21/04/00; full list of members
  • 363(288) ‐ Director's particulars changed

21 Apr 1999
Incorporation