FILMWORKS CONSULTANCY LIMITED

Hellopages » Greater London » Harrow » HA3 6ST

Company number 03228846
Status Active
Incorporation Date 24 July 1996
Company Type Private Limited Company
Address C/O CHARLES WYBURN & CO., 23 BELLFIELD AVENUE HARROW WEALD, MIDDLESEX, HA3 6ST
Home Country United Kingdom
Nature of Business 59133 - Television programme distribution activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 24 July 2016 with updates; Micro company accounts made up to 31 July 2015; Annual return made up to 24 July 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 2 . The most likely internet sites of FILMWORKS CONSULTANCY LIMITED are www.filmworksconsultancy.co.uk, and www.filmworks-consultancy.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-nine years and three months. Filmworks Consultancy Limited is a Private Limited Company. The company registration number is 03228846. Filmworks Consultancy Limited has been working since 24 July 1996. The present status of the company is Active. The registered address of Filmworks Consultancy Limited is C O Charles Wyburn Co 23 Bellfield Avenue Harrow Weald Middlesex Ha3 6st. The company`s financial liabilities are £1661.36k. It is £81.37k against last year. And the total assets are £1889.25k, which is £83.79k against last year. EASTER, Kathleen Lilian is a Secretary of the company. EASTER, Geraldine Ann is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Television programme distribution activities".


filmworks consultancy Key Finiance

LIABILITIES £1661.36k
+5%
CASH n/a
TOTAL ASSETS £1889.25k
+4%
All Financial Figures

Current Directors

Secretary
EASTER, Kathleen Lilian
Appointed Date: 24 July 1996

Director
EASTER, Geraldine Ann
Appointed Date: 24 July 1996
70 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 July 1996
Appointed Date: 24 July 1996

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 July 1996
Appointed Date: 24 July 1996

Persons With Significant Control

Miss Geraldine Ann Easter
Notified on: 24 July 2016
70 years old
Nature of control: Ownership of shares – 75% or more

FILMWORKS CONSULTANCY LIMITED Events

01 Aug 2016
Confirmation statement made on 24 July 2016 with updates
28 Apr 2016
Micro company accounts made up to 31 July 2015
01 Sep 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2

30 Apr 2015
Micro company accounts made up to 31 July 2014
28 Aug 2014
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2

...
... and 34 more events
19 Aug 1996
New director appointed
19 Aug 1996
New secretary appointed
19 Aug 1996
Secretary resigned
19 Aug 1996
Director resigned
24 Jul 1996
Incorporation