About

Registered Number: 05555149
Date of Incorporation: 06/09/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Acre House, 11/15 William Road, London, NW1 3ER

 

Ad Hoc Films Ltd was registered on 06 September 2005, it's status in the Companies House registry is set to "Active". This organisation has 3 directors listed in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLYNN, Daniel Peter 06 September 2005 - 1
HODGSON, Matthew John Tweedale 06 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
TAX-MOT & CO 01 October 2008 01 November 2010 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 16 June 2020
PSC05 - N/A 27 September 2019
CS01 - N/A 26 September 2019
AA - Annual Accounts 27 June 2019
CH01 - Change of particulars for director 20 May 2019
CS01 - N/A 13 September 2018
CH01 - Change of particulars for director 29 August 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 20 September 2017
CH01 - Change of particulars for director 20 September 2017
PSC07 - N/A 05 September 2017
PSC07 - N/A 05 September 2017
PSC02 - N/A 05 September 2017
PSC04 - N/A 30 August 2017
CH01 - Change of particulars for director 30 August 2017
CH01 - Change of particulars for director 30 August 2017
CH03 - Change of particulars for secretary 30 August 2017
PSC04 - N/A 30 August 2017
AD01 - Change of registered office address 11 August 2017
AD01 - Change of registered office address 10 August 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 29 June 2015
AD01 - Change of registered office address 13 November 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 11 September 2012
CH01 - Change of particulars for director 11 September 2012
CH01 - Change of particulars for director 11 September 2012
CH03 - Change of particulars for secretary 11 September 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 16 September 2011
TM02 - Termination of appointment of secretary 15 September 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 12 October 2010
CH04 - Change of particulars for corporate secretary 12 October 2010
CH01 - Change of particulars for director 11 October 2010
AD01 - Change of registered office address 11 October 2010
AD01 - Change of registered office address 11 October 2010
AR01 - Annual Return 07 January 2010
AA - Annual Accounts 07 December 2009
AA - Annual Accounts 28 July 2009
288a - Notice of appointment of directors or secretaries 28 March 2009
287 - Change in situation or address of Registered Office 17 March 2009
363a - Annual Return 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
AA - Annual Accounts 21 July 2008
287 - Change in situation or address of Registered Office 07 March 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 25 June 2007
363s - Annual Return 24 November 2006
NEWINC - New incorporation documents 06 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.