T L O FILM SERVICES LIMITED
CAMBERLEY

Hellopages » Surrey » Surrey Heath » GU15 3HX

Company number 04129186
Status Active
Incorporation Date 21 December 2000
Company Type Private Limited Company
Address COMMUNICATION HOUSE, VICTORIA AVENUE, CAMBERLEY, SURREY, GU15 3HX
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-29 GBP 100 . The most likely internet sites of T L O FILM SERVICES LIMITED are www.tlofilmservices.co.uk, and www.t-l-o-film-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Bagshot Rail Station is 3.8 miles; to Ash Vale Rail Station is 4.7 miles; to Bracknell Rail Station is 5.5 miles; to Ash Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T L O Film Services Limited is a Private Limited Company. The company registration number is 04129186. T L O Film Services Limited has been working since 21 December 2000. The present status of the company is Active. The registered address of T L O Film Services Limited is Communication House Victoria Avenue Camberley Surrey Gu15 3hx. . OLIVER, Mark is a Secretary of the company. OLIVER, Mark is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director OLIVER, Tony has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Secretary
OLIVER, Mark
Appointed Date: 21 December 2000

Director
OLIVER, Mark
Appointed Date: 21 December 2000
59 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 21 December 2000
Appointed Date: 21 December 2000

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 21 December 2000
Appointed Date: 21 December 2000

Director
OLIVER, Tony
Resigned: 21 August 2013
Appointed Date: 21 December 2000
89 years old

Persons With Significant Control

Mrs Vera Florence Oliver
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Lawrence James Oliver
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

T L O FILM SERVICES LIMITED Events

25 Jan 2017
Confirmation statement made on 21 December 2016 with updates
09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
29 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 37 more events
09 Feb 2001
New director appointed
09 Feb 2001
New secretary appointed;new director appointed
09 Feb 2001
Secretary resigned
09 Feb 2001
Director resigned
21 Dec 2000
Incorporation