About

Registered Number: 05547258
Date of Incorporation: 26/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Crown House, 27 Old Gloucester Street, London, WC1N 3AX,

 

Father Films Ltd was setup in 2005, it's status at Companies House is "Active". This company has 2 directors listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JIMENEZ, Ginita Bernadette 26 August 2005 - 1
JIMENEZ, Joanne 26 August 2005 - 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 12 February 2020
PSC04 - N/A 20 June 2019
CH03 - Change of particulars for secretary 20 June 2019
CS01 - N/A 20 June 2019
CH01 - Change of particulars for director 20 June 2019
AD01 - Change of registered office address 20 June 2019
CH01 - Change of particulars for director 20 June 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 16 September 2017
AA - Annual Accounts 16 February 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 20 September 2015
CH01 - Change of particulars for director 20 September 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 21 September 2014
AA - Annual Accounts 05 June 2014
CH01 - Change of particulars for director 20 January 2014
CH03 - Change of particulars for secretary 20 January 2014
AR01 - Annual Return 16 September 2013
AD01 - Change of registered office address 14 September 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 17 September 2012
AD01 - Change of registered office address 27 June 2012
CH01 - Change of particulars for director 28 May 2012
CH03 - Change of particulars for secretary 28 May 2012
CH01 - Change of particulars for director 27 May 2012
CH03 - Change of particulars for secretary 27 May 2012
AA - Annual Accounts 23 January 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 18 May 2010
AA - Annual Accounts 18 May 2010
GAZ1 - First notification of strike-off action in London Gazette 20 April 2010
363a - Annual Return 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
363a - Annual Return 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
AA - Annual Accounts 02 October 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 20 March 2008
363a - Annual Return 14 September 2006
NEWINC - New incorporation documents 26 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.