BENJAMIN TAYLOR FILMS LTD

5 Victoria Park Studios 5 Victoria Park Studios, London, E9 6RF, England
StatusACTIVE
Company No.08490008
CategoryPrivate Limited Company
Incorporated16 Apr 2013
Age11 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

BENJAMIN TAYLOR FILMS LTD is an active private limited company with number 08490008. It was incorporated 11 years, 2 months, 3 days ago, on 16 April 2013. The company address is 5 Victoria Park Studios 5 Victoria Park Studios, London, E9 6RF, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 16 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2018

Action Date: 02 May 2018

Category: Address

Type: AD01

Old address: Unit G.01 the Pillbox 115 Coventry Road Bethnal Green London E2 6GG

Change date: 2018-05-02

New address: 5 Victoria Park Studios Milborne Street London E9 6RF

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Philip David Simpson

Termination date: 2016-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-01

Old address: C/O Alderwick James & Co 4 the Sanctuary 23 Oakhill Grove Surbiton Surrey KT6 6DU

New address: Unit G.01 the Pillbox 115 Coventry Road Bethnal Green London E2 6GG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2016

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ben Philip David Simpson

Change date: 2015-09-28

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ben Wheatley

Change date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Philip David Simpson

Appointment date: 2014-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Address

Type: AD01

Old address: 14B Chichele Mansions London NW2 3DG

Change date: 2014-10-01

New address: C/O Alderwick James & Co 4 the Sanctuary 23 Oakhill Grove Surbiton Surrey KT6 6DU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Incorporation company

Date: 16 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFROJAM EVENT LIMITED

4 LUXHALL WALK,MANCHESTER,M40 2SN

Number:08923769
Status:ACTIVE
Category:Private Limited Company

CHARTERJET ESTATES LIMITED

UNIT 2,LONDON,E2 8AG

Number:07592811
Status:ACTIVE
Category:Private Limited Company

CIRCULAR ECONOMY MID WALES LIMITED

9 BROAD STREET,NEWTOWN,SY16 2LU

Number:11874821
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MB FINANCIALS (LONDON) LIMITED

96 THIRD AVENUE,LONDON,E12 6DU

Number:09153225
Status:ACTIVE
Category:Private Limited Company

SHAKTI DANCE ACADEMY LLP

OFFICE 4,KENSINGTON,W8 6BD

Number:OC415058
Status:ACTIVE
Category:Limited Liability Partnership

STUDENT ACCOMMODATION4U LIMITED

201 CERVANTES HOUSE,HARROW,HA1 1PD

Number:07942487
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