About

Registered Number: 07563234
Date of Incorporation: 14/03/2011 (13 years and 3 months ago)
Company Status: Active
Registered Address: Little Ashlake, Ashlake Copse Road, Ryde, Isle Of Wight, PO33 4EY

 

Embankment Films Ltd was registered on 14 March 2011 and has its registered office in Ryde in Isle Of Wight, it has a status of "Active". We don't know the number of employees at this company. Haslam, Camilla Sara, Haslam, Timothy Noah Heywood, Haslam, Camilla Sara are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASLAM, Timothy Noah Heywood 14 March 2011 - 1
HASLAM, Camilla Sara 21 June 2011 20 February 2012 1
Secretary Name Appointed Resigned Total Appointments
HASLAM, Camilla Sara 20 February 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 15 March 2019
PSC04 - N/A 15 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 28 March 2018
MR04 - N/A 12 January 2018
RESOLUTIONS - N/A 05 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 13 October 2016
AP01 - Appointment of director 16 September 2016
AR01 - Annual Return 16 March 2016
MR04 - N/A 19 November 2015
MR04 - N/A 19 November 2015
MR04 - N/A 19 November 2015
MR04 - N/A 30 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 12 June 2015
MR01 - N/A 22 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 27 September 2013
MR01 - N/A 13 August 2013
AD01 - Change of registered office address 04 June 2013
AR01 - Annual Return 10 April 2013
AA01 - Change of accounting reference date 19 March 2013
MG01 - Particulars of a mortgage or charge 11 December 2012
MG01 - Particulars of a mortgage or charge 11 December 2012
MG01 - Particulars of a mortgage or charge 11 December 2012
AA - Annual Accounts 04 September 2012
AA01 - Change of accounting reference date 16 April 2012
AR01 - Annual Return 05 April 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 April 2012
TM01 - Termination of appointment of director 05 April 2012
AP03 - Appointment of secretary 05 April 2012
CH01 - Change of particulars for director 05 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 April 2012
CH01 - Change of particulars for director 03 April 2012
RESOLUTIONS - N/A 20 February 2012
AP01 - Appointment of director 20 February 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 February 2012
SH01 - Return of Allotment of shares 20 February 2012
AP01 - Appointment of director 21 June 2011
CH01 - Change of particulars for director 16 March 2011
NEWINC - New incorporation documents 14 March 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 December 2014 Fully Satisfied

N/A

A registered charge 02 August 2013 Fully Satisfied

N/A

Deed of debenture 21 November 2012 Fully Satisfied

N/A

Deed of debenture 21 November 2012 Fully Satisfied

N/A

Deed of debenture 21 November 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.