About

Registered Number: 03024288
Date of Incorporation: 21/02/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: 1st Floor Midas House, 2 Knoll Rise, Orpington, Kent, BR6 0EL

 

Based in Orpington in Kent, Film Art Corporation Ltd was founded on 21 February 1995, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The companies directors are Philpot, Ann-marie, Parry, Amelia Jane, Pemberton, Sarah Jayne, Watson West Financial Services.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PHILPOT, Ann-Marie 26 April 2016 - 1
PARRY, Amelia Jane 06 July 2015 26 April 2016 1
PEMBERTON, Sarah Jayne 19 June 2013 06 July 2015 1
WATSON WEST FINANCIAL SERVICES 21 February 1995 31 March 1998 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 25 February 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 30 May 2019
AP01 - Appointment of director 23 May 2019
TM01 - Termination of appointment of director 23 May 2019
AA - Annual Accounts 13 June 2018
CS01 - N/A 29 May 2018
CH01 - Change of particulars for director 13 February 2018
TM01 - Termination of appointment of director 13 October 2017
AA - Annual Accounts 02 October 2017
AA01 - Change of accounting reference date 29 September 2017
CS01 - N/A 23 May 2017
AR01 - Annual Return 27 May 2016
AP03 - Appointment of secretary 26 April 2016
TM02 - Termination of appointment of secretary 26 April 2016
AA - Annual Accounts 12 April 2016
AP01 - Appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 14 July 2015
AP03 - Appointment of secretary 06 July 2015
TM02 - Termination of appointment of secretary 06 July 2015
TM01 - Termination of appointment of director 06 July 2015
AA - Annual Accounts 09 September 2014
AP01 - Appointment of director 01 July 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 20 September 2013
AP01 - Appointment of director 15 August 2013
AR01 - Annual Return 20 June 2013
AP03 - Appointment of secretary 19 June 2013
TM01 - Termination of appointment of director 19 June 2013
TM02 - Termination of appointment of secretary 19 June 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 04 October 2011
CH01 - Change of particulars for director 22 February 2011
AR01 - Annual Return 27 January 2011
AP01 - Appointment of director 28 October 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 28 January 2010
CH02 - Change of particulars for corporate director 28 January 2010
CH04 - Change of particulars for corporate secretary 28 January 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 01 November 2008
363s - Annual Return 11 January 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 13 February 2007
AA - Annual Accounts 06 November 2006
RESOLUTIONS - N/A 18 September 2006
RESOLUTIONS - N/A 18 September 2006
RESOLUTIONS - N/A 18 September 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 02 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 October 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 12 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 02 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 October 2003
287 - Change in situation or address of Registered Office 27 May 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 06 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 2002
363s - Annual Return 27 January 2002
AA - Annual Accounts 08 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 April 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 01 February 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 July 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 26 January 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 October 1999
363s - Annual Return 23 March 1999
287 - Change in situation or address of Registered Office 06 August 1998
288b - Notice of resignation of directors or secretaries 06 August 1998
288b - Notice of resignation of directors or secretaries 06 August 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
363s - Annual Return 05 March 1998
AA - Annual Accounts 19 February 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 27 February 1997
AA - Annual Accounts 11 July 1996
363s - Annual Return 29 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1995
288 - N/A 27 February 1995
NEWINC - New incorporation documents 21 February 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.