RAFFORD FILMS LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1BD

Company number 01798707
Status Active
Incorporation Date 9 March 1984
Company Type Private Limited Company
Address C/O AZR LIMITED, 79 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BD
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of RAFFORD FILMS LIMITED are www.raffordfilms.co.uk, and www.rafford-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. Rafford Films Limited is a Private Limited Company. The company registration number is 01798707. Rafford Films Limited has been working since 09 March 1984. The present status of the company is Active. The registered address of Rafford Films Limited is C O Azr Limited 79 College Road Harrow Middlesex Ha1 1bd. The company`s financial liabilities are £1504.06k. It is £25.29k against last year. The cash in hand is £1.26k. It is £-36.14k against last year. And the total assets are £190.46k, which is £-38.84k against last year. SHIACH, Luke Allan is a Secretary of the company. SHIACH, Allan George is a Director of the company. SHIACH, Dominic Leslie is a Director of the company. SHIACH, Kathleen Beaumont is a Director of the company. Secretary SHIACH, Dominic has been resigned. Secretary SHIACH, Dominic Leslie has been resigned. The company operates in "Artistic creation".


rafford films Key Finiance

LIABILITIES £1504.06k
+1%
CASH £1.26k
-97%
TOTAL ASSETS £190.46k
-17%
All Financial Figures

Current Directors

Secretary
SHIACH, Luke Allan
Appointed Date: 01 November 1996

Director
SHIACH, Allan George

86 years old

Director

Director
SHIACH, Kathleen Beaumont
Appointed Date: 05 February 2014
84 years old

Resigned Directors

Secretary
SHIACH, Dominic
Resigned: 31 December 1993
Appointed Date: 05 January 1993

Secretary
SHIACH, Dominic Leslie
Resigned: 01 November 1996

Persons With Significant Control

Mr Allan George Shiach
Notified on: 31 December 2016
86 years old
Nature of control: Ownership of shares – 75% or more

RAFFORD FILMS LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 30 June 2016
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
17 Mar 2016
Total exemption small company accounts made up to 30 June 2015
24 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-24
  • GBP 100

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 78 more events
19 Sep 1986
Registered office changed on 19/09/86 from: 43 welbeck street london W1

09 May 1986
Return made up to 31/12/85; full list of members

05 Mar 1986
Memorandum and Articles of Association
03 Mar 1986
Company name changed\certificate issued on 03/03/86
09 Mar 1984
Certificate of incorporation

RAFFORD FILMS LIMITED Charges

4 November 1998
Charge over shares
Delivered: 25 November 1998
Status: Outstanding
Persons entitled: The Chase Manhattan Bank of Canada
Description: Two ordinary shares of £1 par value in the issued share…