About

Registered Number: 04506673
Date of Incorporation: 08/08/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Bower Cottage Mountain Bower, North Wraxall, Chippenham, Wiltshire, SN14 7AJ

 

Established in 2002, Octopus Films Ltd have registered office in Chippenham, it's status at Companies House is "Active". We do not know the number of employees at this organisation. Edwards, Giles William Dorian, Edwards, Mark, Nadin, Joanna are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Giles William Dorian 09 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Mark 01 February 2007 10 January 2014 1
NADIN, Joanna 01 January 2006 01 February 2007 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
RESOLUTIONS - N/A 16 January 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 03 August 2018
AA - Annual Accounts 10 December 2017
CS01 - N/A 08 August 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 17 June 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 14 August 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 19 August 2014
TM02 - Termination of appointment of secretary 10 January 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 06 August 2012
CH01 - Change of particulars for director 06 August 2012
CERTNM - Change of name certificate 04 July 2012
AD01 - Change of registered office address 03 July 2012
AA - Annual Accounts 18 June 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 07 August 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 11 August 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 17 September 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 24 September 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 20 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 22 August 2006
288c - Notice of change of directors or secretaries or in their particulars 22 August 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
AA - Annual Accounts 31 March 2006
225 - Change of Accounting Reference Date 16 February 2006
288b - Notice of resignation of directors or secretaries 21 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
287 - Change in situation or address of Registered Office 15 November 2005
287 - Change in situation or address of Registered Office 16 September 2005
363s - Annual Return 16 August 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 20 August 2004
AA - Annual Accounts 11 June 2004
363s - Annual Return 27 August 2003
287 - Change in situation or address of Registered Office 27 August 2003
288a - Notice of appointment of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 18 August 2002
287 - Change in situation or address of Registered Office 18 August 2002
NEWINC - New incorporation documents 08 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.