About

Registered Number: 04098422
Date of Incorporation: 30/10/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: C/O T Burton & Co Ltd, Suite 1 Scotts Place, 24 Scotts Road, Bromley, Kent, BR1 3QD,

 

Catfish Films Ltd was registered on 30 October 2000. The companies directors are listed as Conrad, Anna Lisa, Conrad, Timothy John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONRAD, Timothy John 30 October 2000 - 1
Secretary Name Appointed Resigned Total Appointments
CONRAD, Anna Lisa 30 October 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 31 July 2018
AD01 - Change of registered office address 12 February 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 26 July 2017
AD01 - Change of registered office address 20 March 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 23 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 November 2009
CH01 - Change of particulars for director 22 November 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 21 August 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 07 September 2006
363a - Annual Return 26 October 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 12 April 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 13 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2000
288b - Notice of resignation of directors or secretaries 30 October 2000
NEWINC - New incorporation documents 30 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.