ENVISION FILMS LIMITED
LONDON,

Hellopages » Greater London » Westminster » W1G 0DD

Company number 02828293
Status Active
Incorporation Date 18 June 1993
Company Type Private Limited Company
Address C/O., BOWKER ORFORD & CO,, 15/19., CAVENDISH PLACE,, LONDON,, W1G 0DD
Home Country United Kingdom
Nature of Business 59112 - Video production activities, 59113 - Television programme production activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ENVISION FILMS LIMITED are www.envisionfilms.co.uk, and www.envision-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Envision Films Limited is a Private Limited Company. The company registration number is 02828293. Envision Films Limited has been working since 18 June 1993. The present status of the company is Active. The registered address of Envision Films Limited is C O Bowker Orford Co 15 19 Cavendish Place London W1g 0dd. The company`s financial liabilities are £35.89k. It is £-20.6k against last year. The cash in hand is £39.4k. It is £-37.57k against last year. And the total assets are £42.68k, which is £-34.29k against last year. ZEDDA, Francesca is a Secretary of the company. JAMES, Robert Peter is a Director of the company. Secretary GEE, Martin has been resigned. Secretary LLOYD-JAMES, Michael has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GEE, Martin has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Video production activities".


envision films Key Finiance

LIABILITIES £35.89k
-37%
CASH £39.4k
-49%
TOTAL ASSETS £42.68k
-45%
All Financial Figures

Current Directors

Secretary
ZEDDA, Francesca
Appointed Date: 12 October 2005

Director
JAMES, Robert Peter
Appointed Date: 05 July 1993
75 years old

Resigned Directors

Secretary
GEE, Martin
Resigned: 12 October 2005
Appointed Date: 05 June 1998

Secretary
LLOYD-JAMES, Michael
Resigned: 30 June 1998
Appointed Date: 05 July 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 July 1993
Appointed Date: 18 June 1993

Director
GEE, Martin
Resigned: 12 October 2005
Appointed Date: 05 June 1998
62 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 July 1993
Appointed Date: 18 June 1993

ENVISION FILMS LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2

24 Feb 2015
Amended total exemption small company accounts made up to 31 March 2014
...
... and 50 more events
20 Jul 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Jul 1993
Company name changed speed 3603 LIMITED\certificate issued on 15/07/93

14 Jul 1993
Registered office changed on 14/07/93 from: classic house 174-180 old street london. EC1V 9BP.

14 Jul 1993
Company name changed\certificate issued on 14/07/93
18 Jun 1993
Incorporation