About

Registered Number: 05215903
Date of Incorporation: 26/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 99 Kenton Road, Kenton Harrow, Middlesex, HA3 0AN

 

Anglo Film Nominees (Gp) Ltd was setup in 2004. We don't currently know the number of employees at the business. The organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 12 September 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 16 August 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 02 October 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 11 September 2014
AR01 - Annual Return 27 September 2013
TM01 - Termination of appointment of director 08 August 2013
TM01 - Termination of appointment of director 08 August 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 30 August 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 29 September 2011
AR01 - Annual Return 03 September 2010
CH04 - Change of particulars for corporate secretary 03 September 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 09 September 2009
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 16 June 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 06 September 2007
AA - Annual Accounts 08 September 2006
363a - Annual Return 30 August 2006
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
AA - Annual Accounts 30 November 2005
225 - Change of Accounting Reference Date 30 November 2005
363a - Annual Return 21 September 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
287 - Change in situation or address of Registered Office 24 January 2005
288a - Notice of appointment of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
NEWINC - New incorporation documents 26 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.