LONDON FILM MUSEUM (COVENT GARDEN) LIMITED

Warner House Warner House, London, WC1X 8WB, England
StatusACTIVE
Company No.07540740
CategoryPrivate Limited Company
Incorporated23 Feb 2011
Age13 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

LONDON FILM MUSEUM (COVENT GARDEN) LIMITED is an active private limited company with number 07540740. It was incorporated 13 years, 2 months, 20 days ago, on 23 February 2011. The company address is Warner House Warner House, London, WC1X 8WB, England.



Company Fillings

Accounts with accounts type dormant

Date: 20 Sep 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sarah Elizabeth Roots

Change date: 2021-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-19

Officer name: Thomas Hugh Creighton

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-26

Officer name: Ms Sarah Elizabeth Roots

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-20

Officer name: Jonathan Joseph Sands

Documents

View document PDF

Accounts amended with accounts type full

Date: 11 Aug 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AAMD

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Change account reference date company current extended

Date: 08 Feb 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

New date: 2019-02-28

Made up date: 2019-01-27

Documents

View document PDF

Resolution

Date: 02 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075407400002

Documents

View document PDF

Notification of a person with significant control

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-12-17

Psc name: Warner Bros. Studios Leavesden Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-17

Psc name: Eric Senat

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-17

Psc name: Paul Mendoza

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-17

Psc name: Jonathan Sands

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-17

Officer name: Thomas Creighton

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-17

Officer name: Mr David Bisoni

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-17

New address: Warner House 98 Theobalds Road London WC1X 8WB

Old address: 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075407400001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Oct 2017

Action Date: 27 Jan 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-28

New date: 2017-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2017

Action Date: 28 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jan 2017

Action Date: 28 Jan 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-29

New date: 2016-01-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Oct 2016

Action Date: 29 Jan 2016

Category: Accounts

Type: AA01

New date: 2016-01-29

Made up date: 2016-01-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075407400002

Charge creation date: 2016-06-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2016

Action Date: 30 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jan 2016

Action Date: 22 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075407400001

Charge creation date: 2016-01-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Oct 2015

Action Date: 30 Jan 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2015

Action Date: 20 May 2015

Category: Address

Type: AD01

Old address: C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD

Change date: 2015-05-20

New address: 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2015

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2014

Action Date: 24 Feb 2014

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2014-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA01

Made up date: 2012-02-29

New date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 23 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-23

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Sep 2011

Action Date: 02 Sep 2011

Category: Address

Type: AD01

Old address: Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom

Change date: 2011-09-02

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Joseph Sands

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2011

Action Date: 25 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-25

Old address: Elstree Business Centre Elstree Way Borehamwood Herts WD6 1RX United Kingdom

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 23 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A ONE PRO STYLE LIMITED

UNIT 16 BALTIMORE TRADIMNG ESTATE,BIRMINGHAM,B42 1DD

Number:09324040
Status:ACTIVE
Category:Private Limited Company

CATAPULT SOLUTIONS LIMITED

17 THE MEADOWS,GILLINGHAM,SP8 4SP

Number:06927780
Status:ACTIVE
Category:Private Limited Company

LLANISOLAR LTD

SMITH COOPER,BIRMINGHAM,B3 2HB

Number:05491144
Status:LIQUIDATION
Category:Private Limited Company

MORTGAGE TALK LTD.

CAPITAL HOUSE PRIDE PLACE,DERBY,DE24 8QR

Number:03571948
Status:ACTIVE
Category:Private Limited Company

ROWE HOMES LIMITED

68 HIGH STREET,HARLOW,CM19 5EA

Number:08664855
Status:ACTIVE
Category:Private Limited Company

SAIFEE HEALTHCARE LIMITED

46 HIGH STREET,STOURBRIDGE,DY9 8LQ

Number:09962804
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