NAMARA FILM PRODUCTIONS LTD

5 Elstree Gate 5 Elstree Gate, Borehamwood, WD6 1JD, Hertfordshire
StatusACTIVE
Company No.01160320
CategoryPrivate Limited Company
Incorporated14 Feb 1974
Age50 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

NAMARA FILM PRODUCTIONS LTD is an active private limited company with number 01160320. It was incorporated 50 years, 3 months, 7 days ago, on 14 February 1974. The company address is 5 Elstree Gate 5 Elstree Gate, Borehamwood, WD6 1JD, Hertfordshire.



Company Fillings

Termination director company with name termination date

Date: 05 Oct 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-20

Officer name: Michael Samuel Rosenberg

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wilfred Paradine Frost

Termination date: 2023-09-20

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2023

Action Date: 20 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-20

Psc name: David Paradine Limited

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2023

Action Date: 20 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ramsay Attallah

Change date: 2023-06-20

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Certificate change of name company

Date: 11 Jul 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed paradine co-productions LIMITED\certificate issued on 11/07/23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Apr 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2023-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2022

Action Date: 02 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Namara Limited

Cessation date: 2022-03-02

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2022

Action Date: 02 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ramsay Attallah

Notification date: 2022-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wilfred Paradine Frost

Change date: 2022-08-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wilfred Paradine Frost

Change date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ramsay Attallah

Appointment date: 2021-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Naim Ibrahim Attallah

Termination date: 2021-02-09

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wilfred Paradine Frost

Change date: 2019-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2019

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-25

Officer name: Mr Wilfred Paradine Frost

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wilfred Paradine Frost

Change date: 2017-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Samuel Rosenberg

Appointment date: 2017-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Rolls Asprey

Termination date: 2017-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wilfred Paradine Frost

Appointment date: 2016-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Samuel Rosenberg

Termination date: 2015-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Mar 2015

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-10

Officer name: Richard Lasowski

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-10

Officer name: Mr Michael Samuel Rosenberg

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2014

Action Date: 13 Dec 2014

Category: Address

Type: AD01

New address: 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD

Old address: The Penthouse 346 Kensington High Street London W14 8NS

Change date: 2014-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Frost

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2013-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 30 Jan 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-30

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2013

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Nov 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2011

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-01

Officer name: Sir David Paradine Frost

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 10 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2009

Action Date: 10 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Rolls Asprey

Change date: 2009-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 08/04/05 from: 1ST floor 5 st mary abbots place london W8 6LS

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 18 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 18/04/03 from: 2,bloomsbury street, london. WC1B 3ST

Documents

View document PDF

Legacy

Date: 12 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 14 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 12 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 08 Apr 1998

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/06/97

Documents

View document PDF

Legacy

Date: 12 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 02 May 1997

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/06/96

Documents

View document PDF

Legacy

Date: 15 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 13 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 21 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/94; no change of members

Documents

View document PDF


Some Companies

BR SEARCH LTD

1 DUKES CLOSE,EPPING,CM16 6DA

Number:11268179
Status:ACTIVE
Category:Private Limited Company

KIDZIN LIMITED

90 PAUL ST,LONDON,EC2A 4NE

Number:11299123
Status:ACTIVE
Category:Private Limited Company

MARTIN ALABASTER ASSOCIATES LTD

71/72 WHITEHILL,BRADFORD-ON-AVON,BA15 1SG

Number:07860831
Status:ACTIVE
Category:Private Limited Company

MYOWERX LTD

66 BLENHEIM ROAD,NORWICH,NR7 8AJ

Number:11903183
Status:ACTIVE
Category:Private Limited Company

PROGRESSIVE FUSION LTD

7 ROSEMERE PLACE,BROMLEY,BR2 0AS

Number:08324477
Status:ACTIVE
Category:Private Limited Company

SCHUNK CARBON TECHNOLOGY LIMITED

EUROPA WORKS,GRANGEFIELD INDUSTRIAL ESTATE,LS28 6QR

Number:00737825
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source