About

Registered Number: 03061480
Date of Incorporation: 22/05/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Ashcombe House, 5 The Crescent, Leatherhead, Surrey, KT22 8DY,

 

Based in Leatherhead, Surrey, Fast Forward Films Ltd was established in 1995. The current directors of the company are Kent, George Arthur, Bowco Secretaries Limited. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENT, George Arthur 22 May 1995 - 1
Secretary Name Appointed Resigned Total Appointments
BOWCO SECRETARIES LIMITED 22 May 1995 15 February 2017 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
CH01 - Change of particulars for director 20 May 2020
CH01 - Change of particulars for director 20 May 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 30 May 2019
AA - Annual Accounts 22 March 2019
AD01 - Change of registered office address 22 January 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 02 June 2017
TM02 - Termination of appointment of secretary 06 March 2017
AD01 - Change of registered office address 01 March 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 02 April 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 31 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 September 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH04 - Change of particulars for corporate secretary 08 June 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 22 September 2008
363s - Annual Return 16 July 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 28 June 2007
287 - Change in situation or address of Registered Office 21 September 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 19 May 2005
RESOLUTIONS - N/A 21 June 2004
RESOLUTIONS - N/A 21 June 2004
RESOLUTIONS - N/A 21 June 2004
RESOLUTIONS - N/A 04 June 2004
RESOLUTIONS - N/A 04 June 2004
RESOLUTIONS - N/A 04 June 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 21 May 2004
363s - Annual Return 23 May 2003
AA - Annual Accounts 21 May 2003
AA - Annual Accounts 14 June 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 22 May 2000
363s - Annual Return 24 May 1999
AA - Annual Accounts 18 May 1999
AA - Annual Accounts 03 July 1998
363s - Annual Return 05 June 1998
AA - Annual Accounts 12 December 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 October 1997
363s - Annual Return 20 May 1997
AA - Annual Accounts 16 October 1996
395 - Particulars of a mortgage or charge 06 September 1996
363s - Annual Return 18 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 August 1995
MEM/ARTS - N/A 12 June 1995
RESOLUTIONS - N/A 09 June 1995
288 - N/A 09 June 1995
288 - N/A 09 June 1995
287 - Change in situation or address of Registered Office 09 June 1995
NEWINC - New incorporation documents 22 May 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 31 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.