Established in 2003, Ec Flix Ltd are based in West Midlands, it has a status of "Active". There are 3 directors listed as Bishop, Samuel Charles, Murphy, Aaron Paul, Westbrook, Carolynne Josephine for this company at Companies House. We don't currently know the number of employees at Ec Flix Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BISHOP, Samuel Charles | 12 October 2011 | 01 August 2019 | 1 |
MURPHY, Aaron Paul | 14 December 2006 | 18 July 2013 | 1 |
WESTBROOK, Carolynne Josephine | 22 July 2003 | 14 December 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 July 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 14 August 2019 | |
TM02 - Termination of appointment of secretary | 14 August 2019 | |
AA - Annual Accounts | 19 December 2018 | |
CS01 - N/A | 26 July 2018 | |
AA - Annual Accounts | 31 October 2017 | |
CS01 - N/A | 31 July 2017 | |
AA - Annual Accounts | 29 December 2016 | |
CS01 - N/A | 02 September 2016 | |
AA - Annual Accounts | 26 November 2015 | |
AR01 - Annual Return | 29 July 2015 | |
AA - Annual Accounts | 16 December 2014 | |
AR01 - Annual Return | 24 July 2014 | |
AA - Annual Accounts | 03 January 2014 | |
AR01 - Annual Return | 19 July 2013 | |
TM02 - Termination of appointment of secretary | 18 July 2013 | |
AA - Annual Accounts | 19 December 2012 | |
CH01 - Change of particulars for director | 08 August 2012 | |
AR01 - Annual Return | 19 July 2012 | |
CERTNM - Change of name certificate | 16 July 2012 | |
CONNOT - N/A | 16 July 2012 | |
AA - Annual Accounts | 14 December 2011 | |
AP03 - Appointment of secretary | 12 October 2011 | |
AR01 - Annual Return | 12 July 2011 | |
AA - Annual Accounts | 03 December 2010 | |
AR01 - Annual Return | 29 September 2010 | |
CH01 - Change of particulars for director | 29 September 2010 | |
AA - Annual Accounts | 19 January 2010 | |
363a - Annual Return | 10 August 2009 | |
AA - Annual Accounts | 31 January 2009 | |
363a - Annual Return | 31 July 2008 | |
AA - Annual Accounts | 02 January 2008 | |
363a - Annual Return | 02 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 August 2007 | |
288b - Notice of resignation of directors or secretaries | 02 August 2007 | |
AA - Annual Accounts | 15 January 2007 | |
288a - Notice of appointment of directors or secretaries | 14 December 2006 | |
363a - Annual Return | 28 September 2006 | |
287 - Change in situation or address of Registered Office | 14 August 2006 | |
AA - Annual Accounts | 13 January 2006 | |
363s - Annual Return | 20 July 2005 | |
363s - Annual Return | 11 August 2004 | |
395 - Particulars of a mortgage or charge | 04 June 2004 | |
AA - Annual Accounts | 11 May 2004 | |
225 - Change of Accounting Reference Date | 12 August 2003 | |
288a - Notice of appointment of directors or secretaries | 31 July 2003 | |
288a - Notice of appointment of directors or secretaries | 31 July 2003 | |
287 - Change in situation or address of Registered Office | 31 July 2003 | |
288b - Notice of resignation of directors or secretaries | 31 July 2003 | |
288b - Notice of resignation of directors or secretaries | 31 July 2003 | |
NEWINC - New incorporation documents | 22 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 02 June 2004 | Outstanding |
N/A |