FILMCREST DISTRIBUTORS LIMITED

1 Lexington Street, London, W1F 9AF, United Kingdom
StatusACTIVE
Company No.01256136
CategoryPrivate Limited Company
Incorporated27 Apr 1976
Age48 years, 18 days
JurisdictionEngland Wales

SUMMARY

FILMCREST DISTRIBUTORS LIMITED is an active private limited company with number 01256136. It was incorporated 48 years, 18 days ago, on 27 April 1976. The company address is 1 Lexington Street, London, W1F 9AF, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-24

Officer name: Mr Christopher John Quested

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-30

Officer name: B. H. Company Secretarial Services

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-07

Old address: 235 Old Marylebone Road London NW1 5QT

New address: 1 Lexington Street London W1F 9AF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Quested

Change date: 2014-12-01

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Quested

Change date: 2014-12-01

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-01

Officer name: John Quested

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 11 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2011

Action Date: 30 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Quested

Change date: 2011-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 11 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2010

Action Date: 11 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-11

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: John Quested

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Nicholas Quested

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / john quested / 03/03/2009

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / john quested / 01/03/2008

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / john quested / 01/03/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/03; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/02; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 31 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/00; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2000

Category: Address

Type: 287

Description: Registered office changed on 31/05/00 from: 36-44 brewer street london W1R 3HP

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/99; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Resolution

Date: 09 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1997

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 1997

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/96

Documents

View document PDF

Legacy

Date: 03 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/97; no change of members

Documents

View document PDF

Legacy

Date: 25 Oct 1996

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/95

Documents

View document PDF

Legacy

Date: 30 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/96; no change of members

Documents

View document PDF

Legacy

Date: 17 Oct 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Oct 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 1995

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 1994

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/93

Documents

View document PDF

Legacy

Date: 13 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 1994

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 1993

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/92

Documents

View document PDF

Legacy

Date: 08 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/93; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Resolution

Date: 21 May 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 May 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 May 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 May 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 1993

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 1992

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/91

Documents

View document PDF

Legacy

Date: 30 Sep 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 22 Jul 1992

Category: Annual-return

Type: 363b

Description: Return made up to 11/07/92; no change of members

Documents

View document PDF

Legacy

Date: 28 May 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 1992

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF


Some Companies

B SILVERMAN LIMITED

THE OLD COACH HOUSE,RUGELEY,WS15 2EL

Number:06357763
Status:ACTIVE
Category:Private Limited Company

KALDI TRADING LIMITED

34 SCARVA STREET,BANBRIDGE,BT32 3DD

Number:NI649450
Status:ACTIVE
Category:Private Limited Company

LAWNSCIENCE NORTH LEEDS LIMITED

MORETON HOUSE,BUCKINGHAM,MK18 1NU

Number:10418715
Status:ACTIVE
Category:Private Limited Company

OLMA ASSOCIATES (UK) LIMITED

C/O OLMA CAPITAL MANAGEMENT LIMITED OFFICE 111.H, BUSINESS DESIGN CENTRE,LONDON,N1 0QH

Number:10670274
Status:ACTIVE
Category:Private Limited Company

POSIT VE LIMITED

33 SALISBURY ROAD,AVON,BA1 6QZ

Number:04169421
Status:ACTIVE
Category:Private Limited Company

SURPRISE & DELIGHT LTD

162 HUCCLECOTE ROAD,GLOUCESTER,GL3 3SH

Number:09514611
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