About

Registered Number: 06315352
Date of Incorporation: 17/07/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 5 Paynter Close, Barrow, Clitheroe, BB7 9FA,

 

Dave Bone Films Ltd was registered on 17 July 2007 with its registered office in Clitheroe, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The companies directors are listed as Bone, David, Hall, Amanda at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONE, David 17 July 2007 - 1
HALL, Amanda 17 July 2007 04 July 2016 1

Filing History

Document Type Date
CS01 - N/A 08 August 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 18 July 2019
RESOLUTIONS - N/A 09 March 2019
CH01 - Change of particulars for director 08 March 2019
PSC04 - N/A 08 March 2019
AD01 - Change of registered office address 09 November 2018
AA - Annual Accounts 06 November 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 28 July 2016
TM01 - Termination of appointment of director 04 July 2016
TM02 - Termination of appointment of secretary 04 July 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 28 September 2015
AD01 - Change of registered office address 28 September 2015
AD01 - Change of registered office address 28 September 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 15 August 2011
CH01 - Change of particulars for director 15 August 2011
CH01 - Change of particulars for director 15 August 2011
CH03 - Change of particulars for secretary 15 August 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 20 November 2009
287 - Change in situation or address of Registered Office 01 October 2009
363a - Annual Return 27 August 2009
288c - Notice of change of directors or secretaries or in their particulars 27 August 2009
288c - Notice of change of directors or secretaries or in their particulars 27 August 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 24 July 2008
225 - Change of Accounting Reference Date 22 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
NEWINC - New incorporation documents 17 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.