About

Registered Number: 04486114
Date of Incorporation: 15/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 37 Fraser Close, Chelmsford, Essex, CM2 0TD

 

Having been setup in 2002, Awol Films Ltd are based in Chelmsford, it's status is listed as "Active". There is one director listed for the organisation at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HANSON, Charles Maurice 21 March 2013 - 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 06 March 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 24 July 2013
CH01 - Change of particulars for director 18 April 2013
AP03 - Appointment of secretary 17 April 2013
TM02 - Termination of appointment of secretary 17 April 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 01 August 2012
CH01 - Change of particulars for director 01 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 24 July 2011
AD01 - Change of registered office address 24 July 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 01 September 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 30 July 2007
AA - Annual Accounts 23 May 2007
287 - Change in situation or address of Registered Office 16 February 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 02 June 2006
363a - Annual Return 01 September 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 14 May 2004
395 - Particulars of a mortgage or charge 08 October 2003
395 - Particulars of a mortgage or charge 06 October 2003
363s - Annual Return 03 September 2003
RESOLUTIONS - N/A 20 September 2002
RESOLUTIONS - N/A 20 September 2002
RESOLUTIONS - N/A 20 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
NEWINC - New incorporation documents 15 July 2002

Mortgages & Charges

Description Date Status Charge by
An agreement 07 October 2003 Outstanding

N/A

Deed of security assignment and charge 17 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.