THE FILMHOUSE REPROGRAPHICS COMPANY LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM1 3JT
Company number 02909015
Status Active
Incorporation Date 16 March 1994
Company Type Private Limited Company
Address 10 WESTERN ROAD, ROMFORD, ESSEX, RM1 3JT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 4 March 2017 with updates; Director's details changed for Mr Simon James Gambling on 23 May 2016. The most likely internet sites of THE FILMHOUSE REPROGRAPHICS COMPANY LIMITED are www.thefilmhousereprographicscompany.co.uk, and www.the-filmhouse-reprographics-company.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-one years and eleven months. The Filmhouse Reprographics Company Limited is a Private Limited Company. The company registration number is 02909015. The Filmhouse Reprographics Company Limited has been working since 16 March 1994. The present status of the company is Active. The registered address of The Filmhouse Reprographics Company Limited is 10 Western Road Romford Essex Rm1 3jt. The company`s financial liabilities are £486.86k. It is £-48.84k against last year. The cash in hand is £70.1k. It is £-14.32k against last year. And the total assets are £615.05k, which is £-669.68k against last year. GAMBLING, Richard Ian is a Secretary of the company. GAMBLING, Richard Ian is a Director of the company. GAMBLING, Simon James is a Director of the company. SAMUELS, Paul David is a Director of the company. SIMPSON, Daniel Paul is a Director of the company. Secretary SIMPSON, Geoffrey Albert has been resigned. Director SIMPSON, Geoffrey Albert has been resigned. The company operates in "Other service activities n.e.c.".


the filmhouse reprographics company Key Finiance

LIABILITIES £486.86k
-10%
CASH £70.1k
-17%
TOTAL ASSETS £615.05k
-53%
All Financial Figures

Current Directors

Secretary
GAMBLING, Richard Ian
Appointed Date: 01 May 1997

Director
GAMBLING, Richard Ian
Appointed Date: 16 March 1994
56 years old

Director
GAMBLING, Simon James
Appointed Date: 16 March 1994
55 years old

Director
SAMUELS, Paul David
Appointed Date: 25 June 1998
54 years old

Director
SIMPSON, Daniel Paul
Appointed Date: 01 May 1994
53 years old

Resigned Directors

Secretary
SIMPSON, Geoffrey Albert
Resigned: 01 May 1997
Appointed Date: 16 March 1994

Director
SIMPSON, Geoffrey Albert
Resigned: 01 May 1997
Appointed Date: 16 March 1994
80 years old

THE FILMHOUSE REPROGRAPHICS COMPANY LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 30 June 2016
06 Mar 2017
Confirmation statement made on 4 March 2017 with updates
23 May 2016
Director's details changed for Mr Simon James Gambling on 23 May 2016
08 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000

14 Jan 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 73 more events
23 Jun 1994
Accounting reference date notified as 31/03

23 Jun 1994
Registered office changed on 23/06/94 from: block b 11 fawe street studios fawe street london E14

23 Jun 1994
New director appointed

23 Jun 1994
New director appointed

16 Mar 1994
Incorporation

THE FILMHOUSE REPROGRAPHICS COMPANY LIMITED Charges

13 May 2010
Debenture
Delivered: 14 May 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 November 2003
Rent deposit deed
Delivered: 6 December 2003
Status: Outstanding
Persons entitled: Haigside Limited
Description: £11,823.44 in a designated deposit account together with…
8 September 1998
Debenture
Delivered: 10 September 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: A specific equitable charge over all freehold and leasehold…
5 September 1994
Debenture
Delivered: 8 September 1994
Status: Satisfied on 10 June 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…