About

Registered Number: 06090079
Date of Incorporation: 07/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 2 Barnfield Crescent, Exeter, EX1 1QT

 

Based in the United Kingdom, Banyak Films Ltd was founded on 07 February 2007, it's status is listed as "Active". There are 4 directors listed as Grove-white, Ruth Hannah, Hartford, Anson Henry, Hartford, Hugh Cormac, Hartford, Julia May for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROVE-WHITE, Ruth Hannah 07 October 2015 - 1
HARTFORD, Anson Henry 07 February 2007 - 1
HARTFORD, Hugh Cormac 07 February 2007 - 1
HARTFORD, Julia May 07 October 2015 - 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 01 March 2019
PSC04 - N/A 01 March 2019
PSC04 - N/A 01 March 2019
AA - Annual Accounts 20 December 2018
MR04 - N/A 26 March 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 15 April 2016
AP01 - Appointment of director 08 February 2016
AP01 - Appointment of director 04 December 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 17 April 2012
MG01 - Particulars of a mortgage or charge 10 December 2011
AA01 - Change of accounting reference date 20 October 2011
AA - Annual Accounts 27 June 2011
SH01 - Return of Allotment of shares 20 April 2011
AR01 - Annual Return 15 April 2011
CH01 - Change of particulars for director 15 April 2011
CH03 - Change of particulars for secretary 15 April 2011
CH01 - Change of particulars for director 15 April 2011
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 08 April 2008
363a - Annual Return 15 February 2008
288c - Notice of change of directors or secretaries or in their particulars 15 February 2008
288c - Notice of change of directors or secretaries or in their particulars 15 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2007
NEWINC - New incorporation documents 07 February 2007

Mortgages & Charges

Description Date Status Charge by
Lease 07 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.