AUTO FILMS DIRECT LIMITED
Status | ACTIVE |
Company No. | 03304107 |
Category | Private Limited Company |
Incorporated | 17 Jan 1997 |
Age | 27 years, 4 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
AUTO FILMS DIRECT LIMITED is an active private limited company with number 03304107. It was incorporated 27 years, 4 months, 29 days ago, on 17 January 1997. The company address is Ashtree Lodge Ashtree Lodge, Wingham, CT3 1BH, Kent, England.
Company Fillings
Confirmation statement with updates
Date: 14 Feb 2024
Action Date: 03 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-03
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Address
Type: AD01
New address: Ashtree Lodge Canterbury Road Wingham Kent CT3 1BH
Change date: 2023-09-01
Old address: Canada House 20/20 Business Park St Leonards Road Maidstone Kent ME16 0LS England
Documents
Confirmation statement with updates
Date: 06 Feb 2023
Action Date: 03 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-03
Documents
Appoint person secretary company with name date
Date: 06 Feb 2023
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Victoria Elizabeth Jayne Dellow
Appointment date: 2022-02-28
Documents
Termination secretary company with name termination date
Date: 06 Feb 2023
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martin James Townend
Termination date: 2022-02-28
Documents
Termination director company with name termination date
Date: 06 Feb 2023
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Martin Townend
Termination date: 2022-02-28
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 08 Feb 2022
Action Date: 03 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-03
Documents
Accounts with accounts type micro entity
Date: 13 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 04 Feb 2021
Action Date: 03 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-03
Documents
Change to a person with significant control
Date: 27 Nov 2020
Action Date: 27 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Karl Vincent Dellow
Change date: 2020-11-27
Documents
Change person director company with change date
Date: 27 Nov 2020
Action Date: 27 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-27
Officer name: Mr Karl Vincent Dellow
Documents
Change to a person with significant control
Date: 27 Nov 2020
Action Date: 27 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-27
Psc name: Mrs Victoria Elizabeth Jayne Dellow
Documents
Change person director company with change date
Date: 27 Nov 2020
Action Date: 27 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Victoria Elizabeth Jayne Dellow
Change date: 2020-11-27
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 13 Feb 2020
Action Date: 03 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-03
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 11 Mar 2019
Action Date: 03 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-03
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 13 Feb 2018
Action Date: 03 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-03
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 03 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-03
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 03 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-03
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2016
Action Date: 26 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-26
Old address: Unit 10 Swan Business Park Sandpit Road Dartford Kent DA1 5ED
New address: Canada House 20/20 Business Park St Leonards Road Maidstone Kent ME16 0LS
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint person director company with name date
Date: 27 Nov 2014
Action Date: 14 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Karl Vincent Dellow
Appointment date: 2014-11-14
Documents
Termination director company with name termination date
Date: 29 Jul 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karl Vincent Dellow
Termination date: 2014-06-30
Documents
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
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2013
Action Date: 17 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-17
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 17 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-17
Documents
Change person director company with change date
Date: 07 Feb 2012
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-01
Officer name: Karl Vincent Dellow
Documents
Change person director company with change date
Date: 07 Feb 2012
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Victoria Elizabeth Jayne Dellow
Change date: 2012-02-01
Documents
Change person director company with change date
Date: 07 Feb 2012
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Martin Townend
Change date: 2012-02-01
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2011
Action Date: 17 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-17
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2010
Action Date: 17 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-17
Documents
Legacy
Date: 04 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 07 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 05 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 04 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 16 Feb 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/02/05--------- £ si 98@1=98 £ ic 2/100
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 11 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/05; full list of members
Documents
Legacy
Date: 04 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 29 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 04/07/03 from: unit 27 gray farm road st pauls cray kent BR5 3BD
Documents
Legacy
Date: 22 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 05 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/02; full list of members
Documents
Accounts with accounts type small
Date: 07 Mar 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 23 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/01; no change of members
Documents
Accounts with accounts type small
Date: 02 May 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 01 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/99; full list of members
Documents
Legacy
Date: 24 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/98; full list of members
Documents
Accounts with accounts type small
Date: 16 Nov 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 12 Oct 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/99 to 30/06/98
Documents
Legacy
Date: 23 Apr 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/98 to 31/03/98
Documents
Legacy
Date: 26 Jan 1997
Category: Address
Type: 287
Description: Registered office changed on 26/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 26 Jan 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jan 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
DALESMAN HOUSE,BRADFORD,BD5 8HW
Number: | 07784204 |
Status: | ACTIVE |
Category: | Private Limited Company |
JESUS COLLEGE CAMBRIDGE CONFERENCES LIMITED
THE BURSARY JESUS COLLEGE,CAMBRIDGE,CB5 8BL
Number: | 02841725 |
Status: | ACTIVE |
Category: | Private Limited Company |
803 S. COLLEGE RD. SUITE G,WILMINGTON,
Number: | FC034687 |
Status: | ACTIVE |
Category: | Other company type |
729B MELTON ROAD,LEICESTER,LE4 8ED
Number: | 09838953 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIVERSITY OF LIVERPOOL WYNCOTE CENTRE,LIVERPOOL,L18 6HF
Number: | 06036803 |
Status: | ACTIVE |
Category: | Private Limited Company |
1148 HIGH ROAD,WHETSTONE,N20 0RA
Number: | 07736085 |
Status: | LIQUIDATION |
Category: | Private Limited Company |