STEIN FILMS LIMITED
LONDON

Hellopages » Greater London » Kingston upon Thames » KT3 4EP

Company number 02516903
Status Active
Incorporation Date 29 June 1990
Company Type Private Limited Company
Address 134 HIGH STREET, NEW MALDEN, LONDON, ENGLAND, KT3 4EP
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities, 59131 - Motion picture distribution activities, 59132 - Video distribution activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Registered office address changed from 35a Victoria Road Surbiton Surrey KT6 4JT to 134 High Street New Malden London KT3 4EP on 27 February 2017; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-08-08 GBP 1,000 . The most likely internet sites of STEIN FILMS LIMITED are www.steinfilms.co.uk, and www.stein-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. Stein Films Limited is a Private Limited Company. The company registration number is 02516903. Stein Films Limited has been working since 29 June 1990. The present status of the company is Active. The registered address of Stein Films Limited is 134 High Street New Malden London England Kt3 4ep. . STEIN, Helen Jane is a Secretary of the company. STEIN, Henry Norman is a Director of the company. Secretary FREEMAN, David Charles has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
STEIN, Helen Jane
Appointed Date: 19 November 2007

Director
STEIN, Henry Norman

68 years old

Resigned Directors

Secretary
FREEMAN, David Charles
Resigned: 19 November 2007

STEIN FILMS LIMITED Events

27 Feb 2017
Registered office address changed from 35a Victoria Road Surbiton Surrey KT6 4JT to 134 High Street New Malden London KT3 4EP on 27 February 2017
24 Oct 2016
Total exemption small company accounts made up to 30 June 2016
08 Aug 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1,000

01 Feb 2016
Total exemption small company accounts made up to 30 June 2015
10 Sep 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000

...
... and 58 more events
21 Aug 1990
Company name changed piketheme LIMITED\certificate issued on 22/08/90

13 Aug 1990
Director resigned;new director appointed

19 Jul 1990
Registered office changed on 19/07/90 from: 2 baches street london N1 6UB

19 Jul 1990
Secretary resigned;new secretary appointed;new director appointed

29 Jun 1990
Incorporation