About

Registered Number: 02714674
Date of Incorporation: 14/05/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: Wilkins Kennedy Llp Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS

 

Andywrap Eurofilm Ltd was established in 1992, it has a status of "Active". Andywrap Eurofilm Ltd has 6 directors. 11-20 people work at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKENZIE-PHILLIPS, David 16 March 2016 - 1
RUFFLES, Derek 14 May 1992 - 1
CATAFFO, Christine 14 May 1992 31 July 1992 1
JENNINGS, Martin John 10 August 1995 03 December 2019 1
SHORT, Barbara Ann 10 August 1995 03 December 2019 1
Secretary Name Appointed Resigned Total Appointments
WESSEX REGISTRARS LIMITED 05 August 1993 23 November 1995 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
CH01 - Change of particulars for director 12 June 2020
CH01 - Change of particulars for director 12 June 2020
TM01 - Termination of appointment of director 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
TM02 - Termination of appointment of secretary 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
AA - Annual Accounts 21 October 2019
CS01 - N/A 29 May 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 25 May 2016
AP01 - Appointment of director 25 May 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 18 May 2015
CH01 - Change of particulars for director 18 May 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 07 February 2014
AD01 - Change of registered office address 11 September 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 18 May 2012
AD01 - Change of registered office address 09 May 2012
AA - Annual Accounts 27 February 2012
AD01 - Change of registered office address 15 September 2011
AR01 - Annual Return 26 May 2011
CH01 - Change of particulars for director 26 May 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 15 May 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 18 May 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 15 May 2006
AA - Annual Accounts 14 March 2006
288b - Notice of resignation of directors or secretaries 09 July 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 23 May 2003
AA - Annual Accounts 12 March 2003
363s - Annual Return 21 May 2002
AA - Annual Accounts 18 April 2002
363s - Annual Return 23 May 2001
AA - Annual Accounts 09 May 2001
363s - Annual Return 22 June 2000
287 - Change in situation or address of Registered Office 07 March 2000
AA - Annual Accounts 03 March 2000
363s - Annual Return 02 June 1999
AA - Annual Accounts 15 March 1999
287 - Change in situation or address of Registered Office 09 December 1998
363s - Annual Return 31 May 1998
AA - Annual Accounts 18 March 1998
363s - Annual Return 28 May 1997
AA - Annual Accounts 11 March 1997
363s - Annual Return 21 May 1996
AA - Annual Accounts 19 March 1996
288 - N/A 05 January 1996
288 - N/A 05 January 1996
288 - N/A 05 January 1996
288 - N/A 05 January 1996
287 - Change in situation or address of Registered Office 11 December 1995
288 - N/A 11 December 1995
363s - Annual Return 27 June 1995
287 - Change in situation or address of Registered Office 27 June 1995
AA - Annual Accounts 13 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1994
363s - Annual Return 31 May 1994
AA - Annual Accounts 29 March 1994
288 - N/A 27 August 1993
363s - Annual Return 10 August 1993
288 - N/A 10 August 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 May 1993
287 - Change in situation or address of Registered Office 13 May 1993
395 - Particulars of a mortgage or charge 21 October 1992
287 - Change in situation or address of Registered Office 24 July 1992
CERTNM - Change of name certificate 10 June 1992
288 - N/A 10 June 1992
288 - N/A 10 June 1992
287 - Change in situation or address of Registered Office 10 June 1992
288 - N/A 10 June 1992
NEWINC - New incorporation documents 14 May 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 15 October 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.