About

Registered Number: 04841374
Date of Incorporation: 22/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Electric Cinema, 47-49 Station Street, Birmingham, West Midlands, B5 4DY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture deed 02 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.