Based in Ellon, Film-ocean Ltd was setup in 2004. The company has only one director listed at Companies House. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GERBER, Jean-Marc | 15 February 2019 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 January 2020 | |
MR01 - N/A | 09 September 2019 | |
AA01 - Change of accounting reference date | 29 July 2019 | |
SH01 - Return of Allotment of shares | 24 June 2019 | |
AA - Annual Accounts | 31 May 2019 | |
RESOLUTIONS - N/A | 13 March 2019 | |
PSC07 - N/A | 26 February 2019 | |
PSC07 - N/A | 26 February 2019 | |
PSC02 - N/A | 26 February 2019 | |
AP01 - Appointment of director | 26 February 2019 | |
AP01 - Appointment of director | 26 February 2019 | |
TM01 - Termination of appointment of director | 26 February 2019 | |
CS01 - N/A | 29 January 2019 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 29 January 2019 | |
AA - Annual Accounts | 08 June 2018 | |
CS01 - N/A | 02 January 2018 | |
AA - Annual Accounts | 07 June 2017 | |
MR04 - N/A | 05 June 2017 | |
MR04 - N/A | 05 June 2017 | |
CS01 - N/A | 03 January 2017 | |
AD01 - Change of registered office address | 14 November 2016 | |
AA - Annual Accounts | 03 June 2016 | |
MR01 - N/A | 25 May 2016 | |
MR05 - N/A | 25 May 2016 | |
AR01 - Annual Return | 15 February 2016 | |
MR01 - N/A | 31 May 2015 | |
AA - Annual Accounts | 29 May 2015 | |
MR04 - N/A | 01 May 2015 | |
AR01 - Annual Return | 23 December 2014 | |
AA - Annual Accounts | 05 June 2014 | |
AR01 - Annual Return | 29 January 2014 | |
CH01 - Change of particulars for director | 23 January 2014 | |
AA - Annual Accounts | 07 June 2013 | |
AR01 - Annual Return | 08 January 2013 | |
CH01 - Change of particulars for director | 08 January 2013 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 28 May 2012 | |
AA - Annual Accounts | 09 May 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 28 March 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 29 February 2012 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 03 February 2012 | |
AR01 - Annual Return | 25 January 2012 | |
CH01 - Change of particulars for director | 25 January 2012 | |
CH03 - Change of particulars for secretary | 25 January 2012 | |
AA01 - Change of accounting reference date | 14 February 2011 | |
AR01 - Annual Return | 23 December 2010 | |
AA - Annual Accounts | 28 September 2010 | |
CH01 - Change of particulars for director | 31 August 2010 | |
AR01 - Annual Return | 24 February 2010 | |
AA - Annual Accounts | 20 January 2010 | |
363a - Annual Return | 20 January 2009 | |
363a - Annual Return | 19 January 2009 | |
AA - Annual Accounts | 07 January 2009 | |
410(Scot) - N/A | 14 October 2008 | |
AA - Annual Accounts | 07 January 2008 | |
363s - Annual Return | 24 July 2007 | |
AA - Annual Accounts | 23 January 2007 | |
225 - Change of Accounting Reference Date | 11 January 2007 | |
363a - Annual Return | 06 March 2006 | |
410(Scot) - N/A | 22 November 2005 | |
288a - Notice of appointment of directors or secretaries | 10 January 2005 | |
288a - Notice of appointment of directors or secretaries | 10 January 2005 | |
288b - Notice of resignation of directors or secretaries | 29 December 2004 | |
288b - Notice of resignation of directors or secretaries | 29 December 2004 | |
NEWINC - New incorporation documents | 23 December 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 August 2019 | Outstanding |
N/A |
A registered charge | 13 May 2016 | Fully Satisfied |
N/A |
A registered charge | 12 May 2015 | Fully Satisfied |
N/A |
Mortgage | 23 March 2012 | Fully Satisfied |
N/A |
Bond & floating charge | 24 February 2012 | Outstanding |
N/A |
Floating charge | 04 October 2008 | Fully Satisfied |
N/A |
Floating charge | 16 November 2005 | Fully Satisfied |
N/A |