Company number 04467306
Status Active
Incorporation Date 21 June 2002
Company Type Private Limited Company
Address 2ND & 3RD FLOOR, 3 NUGENT TERRACE, LONDON, NW8 9QB
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 5 July 2016 with updates; Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
GBP 100
. The most likely internet sites of TEXTURE FILMS LIMITED are www.texturefilms.co.uk, and www.texture-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Texture Films Limited is a Private Limited Company.
The company registration number is 04467306. Texture Films Limited has been working since 21 June 2002.
The present status of the company is Active. The registered address of Texture Films Limited is 2nd 3rd Floor 3 Nugent Terrace London Nw8 9qb. The company`s financial liabilities are £130.94k. It is £70.08k against last year. . DALTON, Thomas John is a Secretary of the company. DALTON, Thomas John is a Director of the company. VON BOETTICHER, Patrick Adrian Andreas is a Director of the company. The company operates in "Motion picture production activities".
texture films Key Finiance
LIABILITIES
£130.94k
+115%
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Persons With Significant Control
Mr Tom John Dalton
Notified on: 5 July 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Patrick Von Boetticher
Notified on: 5 July 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
TEXTURE FILMS LIMITED Events
02 Mar 2017
Total exemption small company accounts made up to 30 June 2016
05 Jul 2016
Confirmation statement made on 5 July 2016 with updates
05 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
16 Mar 2016
Total exemption small company accounts made up to 30 June 2015
01 Jul 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
...
... and 34 more events
25 Sep 2003
Registered office changed on 25/09/03 from: brookside rodney terrace masham north yorkshire HG4 4JA
25 Sep 2003
Secretary's particulars changed;director's particulars changed
25 Sep 2003
Director's particulars changed
08 Jul 2003
Return made up to 21/06/03; full list of members
-
363(288) ‐
Secretary's particulars changed;director's particulars changed
-
363(287) ‐
Registered office changed on 08/07/03
21 Jun 2002
Incorporation