About

Registered Number: 02179593
Date of Incorporation: 16/10/1987 (36 years and 8 months ago)
Company Status: Active
Registered Address: 10 Orange Street, Haymarket, London, WC2H 7DQ,

 

Established in 1987, Ecosse Films Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The companies directors are listed as Woolley, Mark Stefan, Mcintosh, Alexandra Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCINTOSH, Alexandra Mary 04 October 2000 31 December 2002 1
Secretary Name Appointed Resigned Total Appointments
WOOLLEY, Mark Stefan 03 August 2010 31 March 2020 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
AD01 - Change of registered office address 11 August 2020
TM02 - Termination of appointment of secretary 31 March 2020
CS01 - N/A 07 January 2020
AA01 - Change of accounting reference date 17 October 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 28 December 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 22 November 2017
MR01 - N/A 06 April 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 24 November 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 08 January 2015
RP04 - N/A 04 December 2014
RP04 - N/A 04 December 2014
RP04 - N/A 04 December 2014
AR01 - Annual Return 25 November 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 27 November 2013
MR01 - N/A 01 October 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 20 November 2012
MG01 - Particulars of a mortgage or charge 13 November 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 22 November 2011
TM02 - Termination of appointment of secretary 22 July 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 21 December 2010
AP03 - Appointment of secretary 12 August 2010
TM02 - Termination of appointment of secretary 07 May 2010
AR01 - Annual Return 07 May 2010
AR01 - Annual Return 28 April 2010
AD01 - Change of registered office address 15 February 2010
AD01 - Change of registered office address 12 February 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 16 April 2008
RESOLUTIONS - N/A 08 April 2008
MEM/ARTS - N/A 08 April 2008
RESOLUTIONS - N/A 06 March 2008
123 - Notice of increase in nominal capital 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
AA - Annual Accounts 02 February 2008
288a - Notice of appointment of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 24 August 2007
395 - Particulars of a mortgage or charge 26 July 2007
395 - Particulars of a mortgage or charge 26 July 2007
395 - Particulars of a mortgage or charge 24 May 2007
395 - Particulars of a mortgage or charge 24 May 2007
363a - Annual Return 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 29 April 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
AA - Annual Accounts 20 January 2007
288b - Notice of resignation of directors or secretaries 02 May 2006
363a - Annual Return 24 April 2006
395 - Particulars of a mortgage or charge 17 February 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 17 May 2005
395 - Particulars of a mortgage or charge 20 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
AA - Annual Accounts 04 January 2005
363a - Annual Return 28 May 2004
AA - Annual Accounts 06 December 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
363a - Annual Return 05 June 2003
AA - Annual Accounts 21 October 2002
363a - Annual Return 08 May 2002
395 - Particulars of a mortgage or charge 12 April 2002
AA - Annual Accounts 30 November 2001
288c - Notice of change of directors or secretaries or in their particulars 16 October 2001
287 - Change in situation or address of Registered Office 12 October 2001
288c - Notice of change of directors or secretaries or in their particulars 30 May 2001
363a - Annual Return 16 May 2001
AA - Annual Accounts 13 December 2000
363s - Annual Return 04 December 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
RESOLUTIONS - N/A 25 April 2000
RESOLUTIONS - N/A 25 April 2000
RESOLUTIONS - N/A 25 April 2000
363a - Annual Return 04 February 2000
363(190) - N/A 04 February 2000
288b - Notice of resignation of directors or secretaries 04 February 2000
AA - Annual Accounts 17 January 2000
287 - Change in situation or address of Registered Office 09 December 1999
169 - Return by a company purchasing its own shares 03 September 1999
RESOLUTIONS - N/A 26 August 1999
173 - Declaration in relation to the redemption or purchase of shares out of capital 26 August 1999
288b - Notice of resignation of directors or secretaries 06 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 1998
363s - Annual Return 02 December 1998
AA - Annual Accounts 11 November 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
288b - Notice of resignation of directors or secretaries 10 June 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
363s - Annual Return 16 December 1997
AA - Annual Accounts 15 October 1997
395 - Particulars of a mortgage or charge 12 July 1997
363s - Annual Return 17 December 1996
AA - Annual Accounts 09 December 1996
288 - N/A 02 September 1996
AA - Annual Accounts 11 February 1996
363s - Annual Return 23 November 1995
AA - Annual Accounts 23 December 1994
363s - Annual Return 01 December 1994
363s - Annual Return 02 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 1993
AA - Annual Accounts 25 October 1993
363s - Annual Return 27 November 1992
AA - Annual Accounts 18 November 1992
AA - Annual Accounts 19 January 1992
363b - Annual Return 28 November 1991
AA - Annual Accounts 19 December 1990
363 - Annual Return 19 December 1990
PUC 2 - N/A 16 February 1990
AA - Annual Accounts 30 January 1990
363 - Annual Return 30 January 1990
363 - Annual Return 30 January 1990
288 - N/A 22 June 1988
287 - Change in situation or address of Registered Office 13 June 1988
RESOLUTIONS - N/A 16 May 1988
287 - Change in situation or address of Registered Office 13 May 1988
CERTNM - Change of name certificate 26 April 1988
NEWINC - New incorporation documents 16 October 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2017 Outstanding

N/A

A registered charge 27 September 2013 Outstanding

N/A

Charge and deed of assignment 01 November 2012 Outstanding

N/A

Deed of assignment and charge 12 July 2007 Outstanding

N/A

Deed of assignment and charge 12 July 2007 Outstanding

N/A

Charge over cash deposit and account 15 May 2007 Outstanding

N/A

Charge over cash deposit and account 15 May 2007 Outstanding

N/A

Deed of security assignment and charge 13 February 2006 Outstanding

N/A

Charge 05 April 2005 Outstanding

N/A

Deed of deposit and charge on cash deposit 05 April 2002 Outstanding

N/A

Charge and deed of assignment 04 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.