About

Registered Number: 05930883
Date of Incorporation: 11/09/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: LANDI ACCOUNTING SOLUTIONS LTD, 62 Stakes Road, Waterlooville, Hampshire, PO7 5NT

 

Based in Waterlooville in Hampshire, Film Artwork Online Ltd was founded on 11 September 2006, it's status at Companies House is "Active". This organisation has one director. We do not know the number of employees at Film Artwork Online Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WICKS, Daniel Mark 11 September 2006 04 May 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 May 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 30 June 2019
DISS40 - Notice of striking-off action discontinued 22 December 2018
PSC04 - N/A 21 December 2018
CS01 - N/A 20 December 2018
TM01 - Termination of appointment of director 20 December 2018
PSC04 - N/A 20 December 2018
CH01 - Change of particulars for director 17 December 2018
GAZ1 - First notification of strike-off action in London Gazette 04 December 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 21 October 2015
CH01 - Change of particulars for director 21 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 01 July 2013
AP01 - Appointment of director 15 October 2012
AP01 - Appointment of director 15 October 2012
AR01 - Annual Return 15 October 2012
TM02 - Termination of appointment of secretary 23 August 2012
AA - Annual Accounts 30 June 2012
AD01 - Change of registered office address 31 January 2012
MG01 - Particulars of a mortgage or charge 05 January 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 28 July 2008
395 - Particulars of a mortgage or charge 17 April 2008
363a - Annual Return 22 November 2007
287 - Change in situation or address of Registered Office 22 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 November 2007
353 - Register of members 22 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
NEWINC - New incorporation documents 11 September 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 December 2011 Outstanding

N/A

Rent deposit deed 07 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.