FILMIT LOCATIONS LIMITED
Status | ACTIVE |
Company No. | 04603015 |
Category | Private Limited Company |
Incorporated | 27 Nov 2002 |
Age | 21 years, 8 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
FILMIT LOCATIONS LIMITED is an active private limited company with number 04603015. It was incorporated 21 years, 8 months, 5 days ago, on 27 November 2002. The company address is Centenary House Peninsula Park Centenary House Peninsula Park, Exeter, EX2 7XE, United Kingdom.
Company Fillings
Appoint person director company with name date
Date: 30 Jan 2024
Action Date: 30 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David James Roper Robinson
Appointment date: 2024-01-30
Documents
Termination director company with name termination date
Date: 30 Jan 2024
Action Date: 30 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William John Wilding
Termination date: 2024-01-30
Documents
Appoint person director company with name date
Date: 30 Jan 2024
Action Date: 30 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Edward Charles Rolle Fane Trefusis
Appointment date: 2024-01-30
Documents
Termination secretary company with name termination date
Date: 30 Jan 2024
Action Date: 30 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graham Edward Vanstone
Termination date: 2024-01-30
Documents
Confirmation statement with updates
Date: 07 Dec 2023
Action Date: 27 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-27
Documents
Accounts with accounts type dormant
Date: 24 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 07 Dec 2022
Action Date: 27 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-27
Documents
Accounts with accounts type dormant
Date: 22 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 07 Dec 2021
Action Date: 27 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-27
Documents
Change person director company with change date
Date: 07 Dec 2021
Action Date: 07 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-07
Officer name: The Hon Charles Patrick Rolle Fane Trefusis
Documents
Accounts with accounts type dormant
Date: 30 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type dormant
Date: 22 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 24 Dec 2020
Action Date: 27 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-27
Documents
Change person director company with change date
Date: 03 Aug 2020
Action Date: 03 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-03
Officer name: Mr John Christian Varley
Documents
Confirmation statement with updates
Date: 03 Dec 2019
Action Date: 27 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-27
Documents
Accounts with accounts type dormant
Date: 31 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 04 Dec 2018
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-27
Documents
Change person director company with change date
Date: 04 Dec 2018
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-29
Officer name: Mr John Christian Varley
Documents
Cessation of a person with significant control
Date: 04 Dec 2018
Action Date: 27 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Trefusis Chamberlayne Lvo
Cessation date: 2018-06-27
Documents
Notification of a person with significant control
Date: 04 Dec 2018
Action Date: 27 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Noel George Herbert Manns
Notification date: 2018-06-27
Documents
Accounts with accounts type dormant
Date: 09 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2018
Action Date: 13 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-13
Old address: Ground Floor, Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD
New address: Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE
Documents
Confirmation statement with updates
Date: 08 Dec 2017
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Accounts with accounts type dormant
Date: 15 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 27 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-27
Documents
Accounts with accounts type dormant
Date: 03 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person secretary company with name date
Date: 20 Jan 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Graham Edward Vanstone
Appointment date: 2016-01-04
Documents
Termination secretary company with name termination date
Date: 20 Jan 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David John Cobb
Termination date: 2016-01-04
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 27 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-27
Documents
Accounts with accounts type dormant
Date: 10 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2014
Action Date: 27 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-27
Documents
Accounts with accounts type dormant
Date: 11 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 27 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-27
Documents
Accounts with accounts type dormant
Date: 22 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 27 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-27
Documents
Accounts with accounts type dormant
Date: 01 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 27 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-27
Documents
Change person director company with change date
Date: 04 Jan 2012
Action Date: 27 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-27
Officer name: The Hon Charles Patrick Rolle Fane Trefusis
Documents
Change person director company with change date
Date: 04 Jan 2012
Action Date: 27 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-27
Officer name: Mr David John Cobb
Documents
Change person director company with change date
Date: 04 Jan 2012
Action Date: 27 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-27
Officer name: Mr John Christian Varley
Documents
Change person director company with change date
Date: 04 Jan 2012
Action Date: 27 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-27
Officer name: William John Wilding
Documents
Change person secretary company with change date
Date: 04 Jan 2012
Action Date: 27 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-11-27
Officer name: Mr David John Cobb
Documents
Accounts with accounts type dormant
Date: 23 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2010
Action Date: 27 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-27
Documents
Accounts with accounts type dormant
Date: 25 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2009
Action Date: 27 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-27
Documents
Change registered office address company with date old address
Date: 24 Dec 2009
Action Date: 24 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-24
Old address: Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD
Documents
Change person director company with change date
Date: 24 Dec 2009
Action Date: 27 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-27
Officer name: William John Wilding
Documents
Change person director company with change date
Date: 24 Dec 2009
Action Date: 27 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-27
Officer name: The Hon Charles Patrick Rolle Fane Trefusis
Documents
Change person director company with change date
Date: 24 Dec 2009
Action Date: 27 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-27
Officer name: John Christian Varley
Documents
Change person director company with change date
Date: 24 Dec 2009
Action Date: 27 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-27
Officer name: David John Cobb
Documents
Accounts with accounts type dormant
Date: 17 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/08; full list of members
Documents
Legacy
Date: 22 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 22/09/2008 from southernhay house 36 southernhay east exeter devon EX1 1NX
Documents
Accounts with accounts type dormant
Date: 08 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/07; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 29 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 12 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/05; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Certificate change of name company
Date: 29 Jul 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed film it locations LIMITED\certificate issued on 29/07/05
Documents
Legacy
Date: 21 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/04; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 14 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/03; full list of members
Documents
Legacy
Date: 24 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 12/03/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 08 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/03 to 31/03/04
Documents
Legacy
Date: 07 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
INNOVATION CENTRE MEDWAY,CHATHAM,ME5 9FD
Number: | 09569932 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN CREASEY LITERARY MANAGEMENT LIMITED
55 NEW OXFORD STREET,LONDON,WC1A 1BS
Number: | 06104866 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 ARNCOTT WAY,AYLESBURY,HP19 7AW
Number: | 10736483 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELLCAIRN STEADING BACKHILL OF OVERHILL,ABERDEEN,AB23 8UH
Number: | SC117609 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARINO PROPERTY DEVELOPMENTS LIMITED
637A LISBURN ROAD,BELFAST,BT9 7GT
Number: | NI058107 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 TAME ROAD,BIRMINGHAM,B6 7DG
Number: | 11344712 |
Status: | ACTIVE |
Category: | Private Limited Company |