UK FILM TRUSTEE COMPANY LIMITED
Status | ACTIVE |
Company No. | 07356793 |
Category | |
Incorporated | 25 Aug 2010 |
Age | 13 years, 9 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
UK FILM TRUSTEE COMPANY LIMITED is an active with number 07356793. It was incorporated 13 years, 9 months, 5 days ago, on 25 August 2010. The company address is 1 High Street 1 High Street, Winchester, SO21 1NH, England.
Company Fillings
Change person director company with change date
Date: 02 Oct 2023
Action Date: 01 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gavin Lewis James
Change date: 2023-10-01
Documents
Change to a person with significant control
Date: 02 Oct 2023
Action Date: 01 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gavin Lewis James
Change date: 2023-10-01
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Address
Type: AD01
New address: 1 High Street Twyford Winchester SO21 1NH
Change date: 2023-10-02
Old address: 1 High Street 1 High Street Twyford Winchester SO21 1NH England
Documents
Confirmation statement with no updates
Date: 12 Sep 2023
Action Date: 25 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-25
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2023
Action Date: 12 Sep 2023
Category: Address
Type: AD01
Old address: 5 Hill Rise Twyford Winchester SO21 1QH England
Change date: 2023-09-12
New address: 1 High Street 1 High Street Twyford Winchester SO21 1NH
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2023
Action Date: 20 Aug 2023
Category: Address
Type: AD01
New address: 5 Hill Rise Twyford Winchester SO21 1QH
Old address: 2 Bankside House Elm Road Winchester Hampshire SO22 5LZ
Change date: 2023-08-20
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2022
Action Date: 25 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-25
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 15 Oct 2021
Action Date: 27 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-27
Psc name: Mr Gavin Lewis James
Documents
Confirmation statement with no updates
Date: 30 Aug 2021
Action Date: 25 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-25
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 25 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-25
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 25 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-25
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2018
Action Date: 25 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-25
Documents
Termination director company with name termination date
Date: 01 Sep 2018
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-31
Officer name: Film & Tv House Limited
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2017
Action Date: 25 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-25
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 25 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-25
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 08 Oct 2015
Action Date: 25 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-25
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2015
Action Date: 08 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-08
Old address: 18 Broadwick Street London W1F 8HS
New address: 2 Bankside House Elm Road Winchester Hampshire SO22 5LZ
Documents
Change person director company with change date
Date: 08 Oct 2015
Action Date: 28 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gavin Lewis James
Change date: 2015-02-28
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 16 Sep 2014
Action Date: 25 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-25
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2014
Action Date: 16 Sep 2014
Category: Address
Type: AD01
Old address: 3Rd Floor 33 Newman Street London W1T 1PY
New address: 18 Broadwick Street London W1F 8HS
Change date: 2014-09-16
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 02 Oct 2013
Action Date: 25 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-25
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 14 Mar 2013
Action Date: 14 Mar 2013
Category: Address
Type: AD01
Old address: 25 Southampton Buildings London WC2A 1AL England
Change date: 2013-03-14
Documents
Termination director company with name
Date: 22 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Park Place Financial Stratagy Llp
Documents
Termination director company with name
Date: 20 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louisa Bewley
Documents
Appoint corporate director company with name
Date: 20 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Film & Tv House Limited
Documents
Appoint person director company with name
Date: 20 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gavin Lewis James
Documents
Termination director company with name
Date: 20 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Park Place Financial Stratagy Llp
Documents
Annual return company with made up date no member list
Date: 19 Oct 2012
Action Date: 25 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-25
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Kingsley
Documents
Termination director company with name
Date: 25 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Hunt
Documents
Termination director company with name
Date: 25 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Henry
Documents
Appoint corporate director company with name
Date: 25 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Park Place Financial Stratagy Llp
Documents
Change account reference date company current extended
Date: 24 Nov 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2011-08-31
Documents
Annual return company with made up date no member list
Date: 14 Oct 2011
Action Date: 25 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-25
Documents
Change person director company with change date
Date: 14 Oct 2011
Action Date: 14 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-14
Officer name: Stephen Alexander Kingsley
Documents
Change person director company with change date
Date: 14 Oct 2011
Action Date: 14 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-14
Officer name: Mr Christopher John Hunt
Documents
Change person director company with change date
Date: 14 Oct 2011
Action Date: 14 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Gerard Henry
Change date: 2011-10-14
Documents
Change registered office address company with date old address
Date: 14 Oct 2011
Action Date: 14 Oct 2011
Category: Address
Type: AD01
Old address: Suite G7 25 Southampton Buildings Chancery Lane London WC2A 1AL
Change date: 2011-10-14
Documents
Change registered office address company with date old address
Date: 28 Oct 2010
Action Date: 28 Oct 2010
Category: Address
Type: AD01
Old address: 139 Piccadilly London W1J 7NU United Kingdom
Change date: 2010-10-28
Documents
Appoint person director company with name
Date: 24 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Louisa Mary Bewley
Documents
Incorporation company
Date: 25 Aug 2010
Category: Incorporation
Type: NEWINC
Documents
Some Companies
639 ABBEYDALE ROAD,SHEFFIELD,S7 1TB
Number: | 09860281 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11779396 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUNTS ACCOUNTANTS THE OLD PUMP HOUSE,SHERBORNE,DT9 3RX
Number: | 09345421 |
Status: | ACTIVE |
Category: | Private Limited Company |
BDO, LINDSAY HOUSE,BELFAST,BT1 5BN
Number: | NI615878 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FLAT- 1441B,LONDON,SW16 4AQ
Number: | 08325911 |
Status: | ACTIVE |
Category: | Private Limited Company |
7, CADOR DRIVE,FAREHAM,PO16 9EN
Number: | 05206487 |
Status: | ACTIVE |
Category: | Private Limited Company |