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