BUMPER FILMS LIMITED
SOMERSET BUMPER FILMS (HOLDINGS) LIMITED

Hellopages » Somerset » Sedgemoor » TA6 3YF

Company number 02388755
Status Active
Incorporation Date 24 May 1989
Company Type Private Limited Company
Address 4 KING SQUARE, BRIDGWATER, SOMERSET, TA6 3YF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BUMPER FILMS LIMITED are www.bumperfilms.co.uk, and www.bumper-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Bumper Films Limited is a Private Limited Company. The company registration number is 02388755. Bumper Films Limited has been working since 24 May 1989. The present status of the company is Active. The registered address of Bumper Films Limited is 4 King Square Bridgwater Somerset Ta6 3yf. The company`s financial liabilities are £11.33k. It is £0k against last year. . WALKER, John James is a Secretary of the company. FRAMPTON, Ian Dare is a Director of the company. WALKER, John James is a Director of the company. The company operates in "Other service activities n.e.c.".


bumper films Key Finiance

LIABILITIES £11.33k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director
FRAMPTON, Ian Dare

86 years old

Director
WALKER, John James

76 years old

BUMPER FILMS LIMITED Events

06 Jul 2016
Total exemption small company accounts made up to 31 March 2016
14 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100

24 Jul 2015
Total exemption small company accounts made up to 31 March 2015
24 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100

20 Mar 2015
Secretary's details changed for John James Walker on 20 March 2015
...
... and 61 more events
13 Jun 1989
Wd 09/06/89 ad 24/05/89--------- £ si 98@1=98 £ ic 2/100

13 Jun 1989
Accounting reference date notified as 31/03

07 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Jun 1989
Registered office changed on 07/06/89 from: 209 luckwell road bristol BS3 3HD

24 May 1989
Incorporation

BUMPER FILMS LIMITED Charges

30 July 1997
Legal charge
Delivered: 8 August 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Units 15 and 16 bridgwater court, oldmixon crescent, weston…
22 November 1990
Mortgage
Delivered: 4 December 1990
Status: Satisfied on 10 December 1997
Persons entitled: Lloyds Bank PLC
Description: Freehold land k/a units 15 & 16 bridgewater court oldmixon…