About

Registered Number: 02098728
Date of Incorporation: 11/02/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: Wharf House, Brentwaters Business Park, Brentford, Middlesex, TW8 8HQ

 

Electra Film & Television Ltd was founded on 11 February 1987 and are based in Brentford, it's status at Companies House is "Active". This organisation has 5 directors listed as Kyle, Crispin Marcel Keith, Urquhart, Douglas David, Poulton, Vanessa, Albins, Steven Edward, Kirkham, Paul Andrew. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KYLE, Crispin Marcel Keith 01 February 1999 - 1
URQUHART, Douglas David 01 October 1992 - 1
ALBINS, Steven Edward N/A 22 May 2012 1
KIRKHAM, Paul Andrew 01 October 1992 20 January 1999 1
Secretary Name Appointed Resigned Total Appointments
POULTON, Vanessa N/A 01 October 1999 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 04 August 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 31 July 2012
SH03 - Return of purchase of own shares 01 June 2012
RESOLUTIONS - N/A 30 May 2012
SH06 - Notice of cancellation of shares 30 May 2012
TM01 - Termination of appointment of director 25 May 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 29 November 2009
CH01 - Change of particulars for director 29 November 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 11 July 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 23 July 2007
363a - Annual Return 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
AA - Annual Accounts 07 July 2006
363a - Annual Return 21 November 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 28 July 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 09 December 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 29 July 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 19 July 2001
RESOLUTIONS - N/A 24 May 2001
363s - Annual Return 02 November 2000
AA - Annual Accounts 26 July 2000
287 - Change in situation or address of Registered Office 04 April 2000
363s - Annual Return 12 November 1999
288a - Notice of appointment of directors or secretaries 12 November 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
AA - Annual Accounts 16 August 1999
287 - Change in situation or address of Registered Office 04 May 1999
288b - Notice of resignation of directors or secretaries 11 February 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
363s - Annual Return 08 December 1998
AA - Annual Accounts 08 December 1998
363s - Annual Return 26 November 1997
AA - Annual Accounts 12 September 1997
363s - Annual Return 30 December 1996
AA - Annual Accounts 06 December 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 02 November 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 07 November 1994
AA - Annual Accounts 19 October 1994
363s - Annual Return 01 December 1993
AA - Annual Accounts 22 August 1993
287 - Change in situation or address of Registered Office 08 July 1993
395 - Particulars of a mortgage or charge 20 May 1993
288 - N/A 03 December 1992
288 - N/A 03 December 1992
363s - Annual Return 03 December 1992
AA - Annual Accounts 28 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1992
363b - Annual Return 24 January 1992
288 - N/A 08 September 1991
AA - Annual Accounts 14 August 1991
363a - Annual Return 21 March 1991
AA - Annual Accounts 01 March 1991
AA - Annual Accounts 06 June 1990
363 - Annual Return 27 November 1989
287 - Change in situation or address of Registered Office 31 January 1989
AA - Annual Accounts 13 December 1988
363 - Annual Return 24 November 1988
CERTNM - Change of name certificate 21 May 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 April 1987
287 - Change in situation or address of Registered Office 27 March 1987
288 - N/A 12 February 1987
CERTINC - N/A 11 February 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 14 May 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.