FILM ARCHIVES UK

Alfred Tennyson Building Media Archive For Central England Alfred Tennyson Building Media Archive For Central England, Lincoln, LN6 7TS, Lincs, England
StatusACTIVE
Company No.07760578
Category
Incorporated02 Sep 2011
Age12 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

FILM ARCHIVES UK is an active with number 07760578. It was incorporated 12 years, 8 months, 21 days ago, on 02 September 2011. The company address is Alfred Tennyson Building Media Archive For Central England Alfred Tennyson Building Media Archive For Central England, Lincoln, LN6 7TS, Lincs, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 24 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francis Joseph Christopher Jones

Appointment date: 2020-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Address

Type: AD01

Old address: C/O Screen Archive South East, Room 324, University of Brighton Grand Parade Brighton and Hove East Sussex BN7 1th

New address: Alfred Tennyson Building Media Archive for Central England Brayford Pool Lincoln Lincs LN6 7TS

Change date: 2018-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marion Jean Hewitt

Termination date: 2018-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-19

Officer name: William Francis Drayton Gray

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-19

Officer name: Iola Baines

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-19

Officer name: Miss Clare Louise Watson

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Chadwick Snelson

Appointment date: 2018-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-19

Officer name: Mr Matthew Christopher Lee

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-19

Officer name: Susan Jane Howard

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-19

Officer name: Murray John Weston

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Oct 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jane Louise Jarvis

Appointment date: 2018-09-19

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Murray John Weston

Termination date: 2015-07-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Aug 2015

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-06-04

Officer name: Mr Murray John Weston

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-30

Officer name: Murray John Weston

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-30

Officer name: Dafydd John Pritchard

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-31

Officer name: Janet Margaret Mcbain

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Oct 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Janet Margaret Mcbain

Change date: 2014-09-11

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-11

Officer name: Mr Dafydd John Pritchard

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-11

Officer name: Ms Marion Jean Hewitt

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-11

Officer name: Ms Susan Jane Howard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Sep 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-02

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2013

Action Date: 17 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Murray John Weston

Change date: 2013-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 17 May 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 13 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Taylor

Documents

View document PDF

Change registered office address company with date old address

Date: 02 May 2013

Action Date: 02 May 2013

Category: Address

Type: AD01

Old address: Stone King Llp 13 Queen Square Bath BA1 2HJ United Kingdom

Change date: 2013-05-02

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Oct 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2012

Action Date: 01 Oct 2012

Category: Address

Type: AD01

Old address: Stone King Llp 13 Queen Square Bath Somerset BA1 2HJ

Change date: 2012-10-01

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr William Francis Drayton Gray

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Iola Baines

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janet Margaret Mcbain

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Sep 2011

Action Date: 28 Sep 2011

Category: Address

Type: AD01

Old address: Stone King Llp 13 Queen Square Bath Somerset BA1 2HJ

Change date: 2011-09-28

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Sep 2011

Action Date: 28 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-28

Old address: 16 St. John''s Lane London EC1M 4BS United Kingdom

Documents

View document PDF

Incorporation company

Date: 02 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IHOMEDECORATION LIMITED

3 SKIPPER CLOSE,AYLESBURY,HP19 9BX

Number:08297787
Status:ACTIVE
Category:Private Limited Company

KMS BUILDING LTD

FLAT1,LONDON,NW4 4NL

Number:11218938
Status:ACTIVE
Category:Private Limited Company

MICHAEL BERRY LIMITED

22 THE FARTHINGS,CROWBOROUGH,TN6 2TW

Number:09829490
Status:ACTIVE
Category:Private Limited Company

NEWLAY DRIVEWAYS AND PATIOS LIMITED

1 DALE STREET,ROCHDALE,OL12 6XB

Number:11845931
Status:ACTIVE
Category:Private Limited Company

PREMIER IMAGE SERVICES LIMITED

3 PREMIER PARK,WINSFORD,CW7 3PH

Number:09552853
Status:ACTIVE
Category:Private Limited Company

STENHOUSE & PARTNERS LIMITED

4TH FLOOR CATHEDRAL BUILDINGS,NEWCASTLE UPON TYNE,NE1 1PG

Number:06516216
Status:LIQUIDATION
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