About

Registered Number: 05310285
Date of Incorporation: 10/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: 198 Limes Avenue, Chigwell, IG7 5LT,

 

Established in 2004, Film Bond Ltd are based in Chigwell, it's status in the Companies House registry is set to "Active". The company has 7 directors listed as Seetharaman, Balasubramanian, Jayabalan, Jayakumar, Bharj, Arvinder Singh, Seetharaman, Balasubramanian, Jagaveeran, Jayakumar, Jayakumar, Jayabalan, Rajagopalan, Giridharan. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAYABALAN, Jayakumar 14 February 2020 - 1
JAGAVEERAN, Jayakumar 17 March 2017 20 December 2018 1
JAYAKUMAR, Jayabalan 20 December 2018 01 July 2019 1
RAJAGOPALAN, Giridharan 10 December 2004 29 July 2006 1
Secretary Name Appointed Resigned Total Appointments
SEETHARAMAN, Balasubramanian 14 February 2020 - 1
BHARJ, Arvinder Singh 10 December 2004 15 June 2007 1
SEETHARAMAN, Balasubramanian 15 June 2007 31 December 2012 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AD01 - Change of registered office address 27 February 2020
AP03 - Appointment of secretary 27 February 2020
TM01 - Termination of appointment of director 27 February 2020
AP01 - Appointment of director 27 February 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 14 July 2019
PSC01 - N/A 14 July 2019
PSC07 - N/A 14 July 2019
AP01 - Appointment of director 11 July 2019
TM01 - Termination of appointment of director 11 July 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 31 December 2018
TM01 - Termination of appointment of director 28 December 2018
AP01 - Appointment of director 28 December 2018
AD01 - Change of registered office address 07 December 2018
AA01 - Change of accounting reference date 30 September 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 20 March 2017
AD01 - Change of registered office address 17 March 2017
AP01 - Appointment of director 17 March 2017
TM01 - Termination of appointment of director 17 March 2017
TM01 - Termination of appointment of director 17 March 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 22 December 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 27 March 2013
CH01 - Change of particulars for director 26 March 2013
TM02 - Termination of appointment of secretary 26 March 2013
AD01 - Change of registered office address 16 October 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AD01 - Change of registered office address 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH03 - Change of particulars for secretary 15 January 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 28 December 2007
288a - Notice of appointment of directors or secretaries 28 December 2007
288b - Notice of resignation of directors or secretaries 27 December 2007
AA - Annual Accounts 02 November 2007
287 - Change in situation or address of Registered Office 12 June 2007
287 - Change in situation or address of Registered Office 12 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
287 - Change in situation or address of Registered Office 12 June 2006
287 - Change in situation or address of Registered Office 09 June 2006
363s - Annual Return 09 December 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
CERTNM - Change of name certificate 13 January 2005
NEWINC - New incorporation documents 10 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.