About

Registered Number: 03440759
Date of Incorporation: 26/09/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Wilderton Grange 4 Wilderton Road West, Branksome Park, Poole, Dorset, BH13 6EF

 

Ealing Films Ltd was registered on 26 September 1997 and are based in Poole in Dorset, it's status at Companies House is "Active". Simpkins, Anita Leony Maria, Paul, Jeremy are listed as the directors of Ealing Films Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAUL, Jeremy 14 August 2009 05 May 2011 1
Secretary Name Appointed Resigned Total Appointments
SIMPKINS, Anita Leony Maria 26 October 2000 01 May 2011 1

Filing History

Document Type Date
CS01 - N/A 03 October 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 30 September 2017
TM01 - Termination of appointment of director 30 September 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 06 July 2015
AD01 - Change of registered office address 12 April 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 29 January 2014
AD01 - Change of registered office address 21 November 2013
AR01 - Annual Return 07 November 2013
CH01 - Change of particulars for director 07 November 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 16 November 2011
AP01 - Appointment of director 16 November 2011
TM01 - Termination of appointment of director 16 November 2011
TM02 - Termination of appointment of secretary 16 November 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 03 December 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 August 2009
363s - Annual Return 20 October 2008
AA - Annual Accounts 08 October 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 09 October 2007
AA - Annual Accounts 25 May 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 28 September 2006
287 - Change in situation or address of Registered Office 21 July 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 04 August 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 17 September 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 08 August 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 23 July 2002
287 - Change in situation or address of Registered Office 21 February 2002
363s - Annual Return 02 November 2001
AA - Annual Accounts 01 August 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
287 - Change in situation or address of Registered Office 14 May 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 21 August 2000
363s - Annual Return 17 August 2000
AA - Annual Accounts 28 July 1999
363s - Annual Return 29 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1997
288b - Notice of resignation of directors or secretaries 30 September 1997
NEWINC - New incorporation documents 26 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.