Company number 03633878
Status Active
Incorporation Date 17 September 1998
Company Type Private Limited Company
Address PALLADIUM HOUSE, 1-4 ARGYLL STREET, LONDON, W1F 7LD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Previous accounting period extended from 30 September 2015 to 31 October 2015. The most likely internet sites of FOXTROT FILMS LTD are www.foxtrotfilms.co.uk, and www.foxtrot-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Foxtrot Films Ltd is a Private Limited Company.
The company registration number is 03633878. Foxtrot Films Ltd has been working since 17 September 1998.
The present status of the company is Active. The registered address of Foxtrot Films Ltd is Palladium House 1 4 Argyll Street London W1f 7ld. . MURRAY, Maureen Sylvia is a Secretary of the company. KINMONTH, Margaret Delia is a Director of the company. MURRAY, Maureen Sylvia is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 September 1998
Appointed Date: 17 September 1998
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 September 1998
Appointed Date: 17 September 1998
Persons With Significant Control
Ms Margaret Delia Kinmonth
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Ms Maureen Sylvia Murray
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
FOXTROT FILMS LTD Events
20 Sep 2016
Confirmation statement made on 17 September 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
01 Feb 2016
Previous accounting period extended from 30 September 2015 to 31 October 2015
17 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
01 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 41 more events
20 Dec 1998
Secretary resigned
20 Dec 1998
New secretary appointed;new director appointed
20 Dec 1998
New director appointed
30 Sep 1998
Registered office changed on 30/09/98 from: 788-790 finchley road london NW11 7UR
17 Sep 1998
Incorporation
14 May 2014
Charge code 0363 3878 0003
Delivered: 24 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
6 July 2012
Charge
Delivered: 10 July 2012
Status: Satisfied
on 17 May 2013
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all right title and interest…
15 December 2010
Charge
Delivered: 22 December 2010
Status: Satisfied
on 22 June 2011
Persons entitled: Barclays Bank PLC
Description: Copyright, all rights and all sums over the television…