FIRST CALL FILM & TELEVISION LTD
Status | ACTIVE |
Company No. | SC494859 |
Category | Private Limited Company |
Incorporated | 12 Jan 2015 |
Age | 9 years, 4 months, 20 days |
Jurisdiction | Scotland |
SUMMARY
FIRST CALL FILM & TELEVISION LTD is an active private limited company with number SC494859. It was incorporated 9 years, 4 months, 20 days ago, on 12 January 2015. The company address is 6th Floor 6th Floor, Glasgow, G1 3NQ.
Company Fillings
Confirmation statement with updates
Date: 22 Jan 2024
Action Date: 20 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-20
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 20 Jan 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-20
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-20
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 20 Jan 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 21 Jan 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 24 Jan 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Change person director company with change date
Date: 25 Jan 2017
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Farmer
Change date: 2016-04-05
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Appoint person director company with name date
Date: 16 Jan 2015
Action Date: 12 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-12
Officer name: Mr Jonathan Farmer
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2015
Action Date: 12 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-12
Old address: 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland
New address: 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ
Documents
Termination director company with name termination date
Date: 12 Jan 2015
Action Date: 12 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Stuart Mcmeekin
Termination date: 2015-01-12
Documents
Termination secretary company with name termination date
Date: 12 Jan 2015
Action Date: 12 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cosec Limited
Termination date: 2015-01-12
Documents
Termination director company with name termination date
Date: 12 Jan 2015
Action Date: 12 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-12
Officer name: Cosec Limited
Documents
Some Companies
1 PRINCETON MEWS,KINGSTON UPON THAMES,KT2 6PT
Number: | 07926760 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 5, ACORN HOUSE, LINDUM BUSINESS PARK STATION ROAD,LINCOLN,LN6 3QX
Number: | 09999067 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 KNIGHT CRESCENT,LOWER DARWEN,BB3 0SR
Number: | 10172811 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRFAX HOUSE 6A MILL FIELD ROAD,BRADFORD,BD16 1PY
Number: | 09287522 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACMILLAN HOUSE,LONDON,W2 1FT
Number: | 11541300 |
Status: | ACTIVE |
Category: | Private Limited Company |
368 BRIGSTOCK ROAD,THORNTON HEATH,CR7 7JF
Number: | 08502818 |
Status: | ACTIVE |
Category: | Private Limited Company |