About

Registered Number: 05979656
Date of Incorporation: 26/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 13-14 Great Sutton Street, London, EC1V 0BX,

 

Founded in 2006, East City Films Ltd have registered office in London. There are 4 directors listed as Diplock, Tansy Anne, Cowan, Ashley, Emerson, Darren, Allan, Gregor for this business in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWAN, Ashley 26 October 2006 - 1
EMERSON, Darren 26 October 2006 - 1
ALLAN, Gregor 26 October 2006 14 January 2011 1
Secretary Name Appointed Resigned Total Appointments
DIPLOCK, Tansy Anne 01 January 2015 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 18 January 2020
CS01 - N/A 15 January 2020
AD01 - Change of registered office address 15 January 2020
GAZ1 - First notification of strike-off action in London Gazette 14 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 12 August 2015
TM02 - Termination of appointment of secretary 05 February 2015
AP03 - Appointment of secretary 05 February 2015
AD01 - Change of registered office address 05 February 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 17 September 2014
CERTNM - Change of name certificate 14 January 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 05 July 2013
AP04 - Appointment of corporate secretary 16 April 2013
TM02 - Termination of appointment of secretary 16 April 2013
AD01 - Change of registered office address 16 April 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 29 September 2011
TM01 - Termination of appointment of director 31 January 2011
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH03 - Change of particulars for secretary 08 November 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 02 September 2009
287 - Change in situation or address of Registered Office 10 June 2009
395 - Particulars of a mortgage or charge 10 June 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 11 August 2008
225 - Change of Accounting Reference Date 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
363a - Annual Return 13 November 2007
353 - Register of members 13 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 November 2007
287 - Change in situation or address of Registered Office 13 November 2007
287 - Change in situation or address of Registered Office 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
288a - Notice of appointment of directors or secretaries 09 December 2006
NEWINC - New incorporation documents 26 October 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 04 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.