NIGEL WILLOUGHBY FILM SERVICES LIMITED
ROSE HILL C.W. ESTATES LIMITED AGD PROPERTY SERVICES LIMITED

Hellopages » Greater London » Sutton » SM1 3HE

Company number 05687624
Status Active
Incorporation Date 25 January 2006
Company Type Private Limited Company
Address 53 THE MARKET, ROSE HILL, SURREY, SM1 3HE
Home Country United Kingdom
Nature of Business 59120 - Motion picture, video and television programme post-production activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 100 . The most likely internet sites of NIGEL WILLOUGHBY FILM SERVICES LIMITED are www.nigelwilloughbyfilmservices.co.uk, and www.nigel-willoughby-film-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Nigel Willoughby Film Services Limited is a Private Limited Company. The company registration number is 05687624. Nigel Willoughby Film Services Limited has been working since 25 January 2006. The present status of the company is Active. The registered address of Nigel Willoughby Film Services Limited is 53 The Market Rose Hill Surrey Sm1 3he. . WILLOUGHBY, Nigel is a Director of the company. Secretary HALSEY, Janet has been resigned. Secretary SUTTON SECRETARIAL SERVICES LTD has been resigned. Director COLEMAN, Kevin Allan has been resigned. Director DENNISON, Ashley Guy has been resigned. Director DENNISON, Ashley Guy has been resigned. Director GODFREY, Richard James has been resigned. Director SUTTON FORMATION SERVICES LIMITED has been resigned. Director SUTTON FORMATION SERVICES LIMITED has been resigned. The company operates in "Motion picture, video and television programme post-production activities".


Current Directors

Director
WILLOUGHBY, Nigel
Appointed Date: 01 January 2014
75 years old

Resigned Directors

Secretary
HALSEY, Janet
Resigned: 25 January 2011
Appointed Date: 01 May 2008

Secretary
SUTTON SECRETARIAL SERVICES LTD
Resigned: 01 May 2008
Appointed Date: 25 January 2006

Director
COLEMAN, Kevin Allan
Resigned: 08 February 2010
Appointed Date: 04 April 2006
59 years old

Director
DENNISON, Ashley Guy
Resigned: 01 January 2014
Appointed Date: 25 January 2012
62 years old

Director
DENNISON, Ashley Guy
Resigned: 21 April 2011
Appointed Date: 01 April 2011
62 years old

Director
GODFREY, Richard James
Resigned: 25 January 2012
Appointed Date: 07 April 2011
55 years old

Director
SUTTON FORMATION SERVICES LIMITED
Resigned: 01 April 2011
Appointed Date: 10 February 2010

Director
SUTTON FORMATION SERVICES LIMITED
Resigned: 04 April 2006
Appointed Date: 25 January 2006

Persons With Significant Control

Mr Nigel Willoughby
Notified on: 19 January 2017
75 years old
Nature of control: Ownership of shares – 75% or more

NIGEL WILLOUGHBY FILM SERVICES LIMITED Events

27 Jan 2017
Confirmation statement made on 25 January 2017 with updates
27 Aug 2016
Total exemption small company accounts made up to 31 January 2016
05 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100

12 Nov 2015
Total exemption small company accounts made up to 31 January 2015
05 Feb 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100

...
... and 31 more events
26 Mar 2007
Return made up to 25/01/07; full list of members
26 Mar 2007
Director resigned
20 Mar 2007
New director appointed
19 May 2006
Company name changed agd property services LIMITED\certificate issued on 19/05/06
25 Jan 2006
Incorporation