24:25 FILMS LIMITED
TYNE & WEAR

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE6 4HX

Company number 03994224
Status Active
Incorporation Date 16 May 2000
Company Type Private Limited Company
Address 46 WHINNEYFIELD ROAD, NEWCASTLE UPON TYNE, TYNE & WEAR, NE6 4HX
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of 24:25 FILMS LIMITED are www.2425films.co.uk, and www.24-25-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. 24 25 Films Limited is a Private Limited Company. The company registration number is 03994224. 24 25 Films Limited has been working since 16 May 2000. The present status of the company is Active. The registered address of 24 25 Films Limited is 46 Whinneyfield Road Newcastle Upon Tyne Tyne Wear Ne6 4hx. . GRAY, Angela is a Secretary of the company. O'BRIEN, Steve Charles is a Director of the company. Secretary O'BRIEN, Steve Charles has been resigned. Nominee Secretary TM COMPANY SERVICES LIMITED has been resigned. Director FRAYNE, Clive Anthony has been resigned. Nominee Director REYNARD NOMINEES LIMITED has been resigned. Nominee Director TM COMPANY SERVICES LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
GRAY, Angela
Appointed Date: 30 November 2004

Director
O'BRIEN, Steve Charles
Appointed Date: 16 May 2000
62 years old

Resigned Directors

Secretary
O'BRIEN, Steve Charles
Resigned: 30 November 2004
Appointed Date: 16 May 2000

Nominee Secretary
TM COMPANY SERVICES LIMITED
Resigned: 16 May 2000
Appointed Date: 16 May 2000

Director
FRAYNE, Clive Anthony
Resigned: 30 November 2004
Appointed Date: 16 May 2000
63 years old

Nominee Director
REYNARD NOMINEES LIMITED
Resigned: 16 May 2000
Appointed Date: 16 May 2000

Nominee Director
TM COMPANY SERVICES LIMITED
Resigned: 16 May 2000
Appointed Date: 16 May 2000

24:25 FILMS LIMITED Events

20 Feb 2017
Total exemption full accounts made up to 31 May 2016
01 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
18 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2

15 Dec 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 31 more events
24 May 2000
New director appointed
24 May 2000
New secretary appointed;new director appointed
24 May 2000
Director resigned
24 May 2000
Secretary resigned;director resigned
16 May 2000
Incorporation