About

Registered Number: 04480456
Date of Incorporation: 09/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Manor Farm Barn, Taynton, Burford, Oxfordshire, OX18 4UB

 

Established in 2002, Barchester Films Ltd have registered office in Burford in Oxfordshire, it's status in the Companies House registry is set to "Active". The business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 11 July 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 12 July 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 26 August 2015
CH03 - Change of particulars for secretary 26 August 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 09 July 2014
CH01 - Change of particulars for director 09 July 2014
CH01 - Change of particulars for director 09 July 2014
AA - Annual Accounts 10 April 2014
AD01 - Change of registered office address 27 October 2013
AR01 - Annual Return 20 August 2013
CH01 - Change of particulars for director 20 August 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 21 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
AA - Annual Accounts 28 May 2008
287 - Change in situation or address of Registered Office 28 May 2008
363s - Annual Return 30 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
AA - Annual Accounts 05 June 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
363s - Annual Return 20 September 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 12 September 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 14 May 2004
288a - Notice of appointment of directors or secretaries 10 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
288b - Notice of resignation of directors or secretaries 10 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2003
363s - Annual Return 06 August 2003
RESOLUTIONS - N/A 05 July 2003
RESOLUTIONS - N/A 05 July 2003
123 - Notice of increase in nominal capital 05 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
NEWINC - New incorporation documents 09 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.