AMATIS FILMS LIMITED
SURREY CLOUD 9 TELEVISION (FACILITIES) LIMITED

Hellopages » Surrey » Reigate and Banstead » KT20 5RZ

Company number 01806030
Status Active
Incorporation Date 4 April 1984
Company Type Private Limited Company
Address 21 MEARE CLOSE, TADWORTH, SURREY, KT20 5RZ
Home Country United Kingdom
Nature of Business 59112 - Video production activities
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Director's details changed for Mr David Frederick Pollock on 30 May 2016; Secretary's details changed for Mrs Helena Ruth Pollock on 30 May 2016. The most likely internet sites of AMATIS FILMS LIMITED are www.amatisfilms.co.uk, and www.amatis-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. The distance to to Chessington North Rail Station is 6 miles; to East Croydon Rail Station is 8.4 miles; to Kingston Rail Station is 9.1 miles; to Fulwell Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amatis Films Limited is a Private Limited Company. The company registration number is 01806030. Amatis Films Limited has been working since 04 April 1984. The present status of the company is Active. The registered address of Amatis Films Limited is 21 Meare Close Tadworth Surrey Kt20 5rz. The company`s financial liabilities are £19.4k. It is £7.83k against last year. The cash in hand is £46k. It is £-13.04k against last year. And the total assets are £72.52k, which is £-22.44k against last year. POLLOCK, Helena Ruth, Lady is a Secretary of the company. POLLOCK BT., David Frederick, Sir is a Director of the company. Secretary BARHAM, Terence Fisher has been resigned. Secretary BARHAM, Terence Fisher has been resigned. Secretary GOW, David Andrew has been resigned. Secretary HARRISON, Irene Lesley has been resigned. Secretary POLLOCK, David Frederick has been resigned. Director BARHAM, Terence Fisher has been resigned. Director BARHAM, Terence Fisher has been resigned. Director HARDING, Mark has been resigned. Director MEHARG, Jennifer has been resigned. Director SILVER, Clie has been resigned. Director SPENCE, Peter has been resigned. The company operates in "Video production activities".


amatis films Key Finiance

LIABILITIES £19.4k
+67%
CASH £46k
-23%
TOTAL ASSETS £72.52k
-24%
All Financial Figures

Current Directors

Secretary
POLLOCK, Helena Ruth, Lady
Appointed Date: 07 April 2004

Director

Resigned Directors

Secretary
BARHAM, Terence Fisher
Resigned: 07 April 2004
Appointed Date: 30 June 1999

Secretary
BARHAM, Terence Fisher
Resigned: 28 June 1996
Appointed Date: 18 February 1993

Secretary
GOW, David Andrew
Resigned: 30 June 1999
Appointed Date: 28 June 1996

Secretary
HARRISON, Irene Lesley
Resigned: 01 March 2000
Appointed Date: 24 February 2000

Secretary
POLLOCK, David Frederick
Resigned: 18 February 1993

Director
BARHAM, Terence Fisher
Resigned: 07 April 2004
Appointed Date: 24 February 1997
77 years old

Director
BARHAM, Terence Fisher
Resigned: 28 June 1996
77 years old

Director
HARDING, Mark
Resigned: 30 August 2002
Appointed Date: 01 August 2000
53 years old

Director
MEHARG, Jennifer
Resigned: 08 June 1993
70 years old

Director
SILVER, Clie
Resigned: 27 June 1997
Appointed Date: 01 July 1995
57 years old

Director
SPENCE, Peter
Resigned: 28 June 1996
81 years old

Persons With Significant Control

Sir David Frederick Pollock Bt.
Notified on: 31 December 2016
66 years old
Nature of control: Ownership of shares – 75% or more

AMATIS FILMS LIMITED Events

01 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Dec 2016
Director's details changed for Mr David Frederick Pollock on 30 May 2016
16 Dec 2016
Secretary's details changed for Mrs Helena Ruth Pollock on 30 May 2016
16 Dec 2016
Total exemption small company accounts made up to 30 September 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

...
... and 100 more events
19 Jun 1987
Director resigned;new director appointed

19 Jun 1987
Registered office changed on 19/06/87 from: compacc house armfield close west molesey surrey KT8 ohn

19 Jun 1987
Full accounts made up to 31 March 1986
19 Jun 1987
Full accounts made up to 31 March 1985

24 Feb 1987
First gazette

AMATIS FILMS LIMITED Charges

23 May 1991
Fixed and floating charge
Delivered: 28 May 1991
Status: Satisfied on 10 November 2004
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over all the undertaking and all…