About

Registered Number: 02513901
Date of Incorporation: 20/06/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: Unit 6 Rose Green Road, Bristol, BS5 7XE,

 

Founded in 1990, Fighting Films Ltd are based in Bristol, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Williams, Edith Anne, Adams, Neil, Bell, Adam William Main, Scotland, Simon, Williams, Trevor John for this business in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Neil N/A 10 April 2019 1
BELL, Adam William Main 01 February 2007 04 December 2009 1
SCOTLAND, Simon N/A 31 January 2007 1
WILLIAMS, Trevor John N/A 31 January 2007 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Edith Anne N/A 31 January 2003 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 10 April 2019
TM01 - Termination of appointment of director 10 April 2019
AA - Annual Accounts 30 October 2018
AD01 - Change of registered office address 03 July 2018
CS01 - N/A 17 April 2018
CH01 - Change of particulars for director 24 January 2018
PSC04 - N/A 24 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 21 June 2016
TM01 - Termination of appointment of director 10 February 2016
TM02 - Termination of appointment of secretary 10 February 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 10 July 2012
DISS40 - Notice of striking-off action discontinued 01 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
TM01 - Termination of appointment of director 04 December 2009
AA - Annual Accounts 06 October 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 05 September 2008
363s - Annual Return 27 February 2008
AA - Annual Accounts 13 February 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
287 - Change in situation or address of Registered Office 20 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 26 July 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 07 July 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 25 June 2004
AA - Annual Accounts 11 November 2003
288b - Notice of resignation of directors or secretaries 12 July 2003
288a - Notice of appointment of directors or secretaries 12 July 2003
363s - Annual Return 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 11 July 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 22 September 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 10 August 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 08 July 1998
AA - Annual Accounts 26 August 1997
363s - Annual Return 25 July 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 May 1997
RESOLUTIONS - N/A 26 January 1997
363s - Annual Return 22 July 1996
AA - Annual Accounts 17 July 1996
AA - Annual Accounts 07 August 1995
363s - Annual Return 26 June 1995
AA - Annual Accounts 05 November 1994
363s - Annual Return 07 July 1994
AA - Annual Accounts 13 July 1993
363s - Annual Return 28 June 1993
AA - Annual Accounts 17 November 1992
363s - Annual Return 28 July 1992
AA - Annual Accounts 07 January 1992
363b - Annual Return 07 August 1991
287 - Change in situation or address of Registered Office 08 April 1991
288 - N/A 16 November 1990
288 - N/A 16 November 1990
288 - N/A 16 November 1990
288 - N/A 16 November 1990
288 - N/A 16 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 November 1990
288 - N/A 05 July 1990
288 - N/A 05 July 1990
NEWINC - New incorporation documents 20 June 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.