UK FILM TRUSTEE COMPANY LIMITED

1 High Street 1 High Street, Winchester, SO21 1NH, England
StatusACTIVE
Company No.07356793
Category
Incorporated25 Aug 2010
Age13 years, 9 months, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Park Place Financial Stratagy Llp

Documents

View document PDF

Termination director company with name

Date: 20 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louisa Bewley

Documents

View document PDF

Appoint corporate director company with name

Date: 20 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Film & Tv House Limited

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Lewis James

Documents

View document PDF

Termination director company with name

Date: 20 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Park Place Financial Stratagy Llp

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 07 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Kingsley

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Hunt

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Henry

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 24 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Louisa Mary Bewley

Documents

View document PDF

Incorporation company

Date: 25 Aug 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ABBEYDALE CARPETS LIMITED

639 ABBEYDALE ROAD,SHEFFIELD,S7 1TB

Number:09860281
Status:ACTIVE
Category:Private Limited Company

EMTB (86003) LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11779396
Status:ACTIVE
Category:Private Limited Company

PATHFINDER MARKSMAN LTD

HUNTS ACCOUNTANTS THE OLD PUMP HOUSE,SHERBORNE,DT9 3RX

Number:09345421
Status:ACTIVE
Category:Private Limited Company

SALTERS BRIDGE LIMITED

BDO, LINDSAY HOUSE,BELFAST,BT1 5BN

Number:NI615878
Status:LIQUIDATION
Category:Private Limited Company

SENTRY SECURE SERVICES LTD

FLAT- 1441B,LONDON,SW16 4AQ

Number:08325911
Status:ACTIVE
Category:Private Limited Company

SINOSCAN UK LIMITED

7, CADOR DRIVE,FAREHAM,PO16 9EN

Number:05206487
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