FIFTH AVENUE FILMS LIMITED
BURNHAM ON CROUCH

Hellopages » Essex » Maldon » CM0 8PU

Company number 02792544
Status Active
Incorporation Date 22 February 1993
Company Type Private Limited Company
Address WISTERIA HOUSE, GREEN LANE, BURNHAM ON CROUCH, ESSEX, CM0 8PU
Home Country United Kingdom
Nature of Business 46431 - Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 22 February 2017 with updates; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 2 . The most likely internet sites of FIFTH AVENUE FILMS LIMITED are www.fifthavenuefilms.co.uk, and www.fifth-avenue-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Fifth Avenue Films Limited is a Private Limited Company. The company registration number is 02792544. Fifth Avenue Films Limited has been working since 22 February 1993. The present status of the company is Active. The registered address of Fifth Avenue Films Limited is Wisteria House Green Lane Burnham On Crouch Essex Cm0 8pu. . HARRIS, Cheryl Amanda is a Director of the company. Nominee Secretary HARBEN REGISTRARS LIMITED has been resigned. Secretary HARRIS, Cheryl Amanda has been resigned. Director HARRIS, David Michael has been resigned. Nominee Director HARBEN NOMINEES LIMITED has been resigned. The company operates in "Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played".


Current Directors

Director
HARRIS, Cheryl Amanda
Appointed Date: 16 December 2008
71 years old

Resigned Directors

Nominee Secretary
HARBEN REGISTRARS LIMITED
Resigned: 22 February 1993
Appointed Date: 22 February 1993

Secretary
HARRIS, Cheryl Amanda
Resigned: 18 December 2008
Appointed Date: 22 February 1993

Director
HARRIS, David Michael
Resigned: 17 December 2008
Appointed Date: 22 February 1993
78 years old

Nominee Director
HARBEN NOMINEES LIMITED
Resigned: 22 February 1993
Appointed Date: 22 February 1993

Persons With Significant Control

Mrs Cheryl Amanda Harris
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

FIFTH AVENUE FILMS LIMITED Events

09 Mar 2017
Total exemption small company accounts made up to 30 June 2016
24 Feb 2017
Confirmation statement made on 22 February 2017 with updates
15 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2

14 Nov 2015
Total exemption small company accounts made up to 30 June 2015
25 Mar 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2

...
... and 50 more events
13 Jul 1993
Accounting reference date notified as 30/06

02 Mar 1993
Secretary resigned;new secretary appointed

02 Mar 1993
Director resigned;new director appointed

02 Mar 1993
Registered office changed on 02/03/93 from: 37 warren st london W1P 5PD

22 Feb 1993
Incorporation