About

Registered Number: 01021212
Date of Incorporation: 17/08/1971 (52 years and 8 months ago)
Company Status: Active
Registered Address: Warner House, 98 Theobald's Road, London, WC1X 8WB

 

Filmbank Distributors Ltd was registered on 17 August 1971 and are based in London. The companies directors are listed as Matthes, Rana Marie, Sherr, Scott Jeffrey, Israel, Marion, Moon, Pauline, Bacon, Leslie Tobin, Legoy, Keith Michel Clairmond, Lewis, Helen, Malsom, Dominic Michael, Parker, Paula Ann, Wald, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHES, Rana Marie 01 May 2006 - 1
SHERR, Scott Jeffrey 14 February 2013 - 1
BACON, Leslie Tobin 05 February 1998 14 September 1999 1
LEGOY, Keith Michel Clairmond 02 November 1999 27 October 2003 1
LEWIS, Helen 19 December 1995 19 December 1995 1
MALSOM, Dominic Michael 08 June 2010 14 February 2013 1
PARKER, Paula Ann 10 June 2009 22 October 2014 1
WALD, Michael 11 October 2011 14 February 2013 1
Secretary Name Appointed Resigned Total Appointments
ISRAEL, Marion 13 September 2007 15 December 2008 1
MOON, Pauline 25 April 2002 13 September 2007 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 07 May 2015
TM01 - Termination of appointment of director 04 November 2014
TM01 - Termination of appointment of director 03 November 2014
TM01 - Termination of appointment of director 03 November 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 04 June 2013
RESOLUTIONS - N/A 01 March 2013
SH10 - Notice of particulars of variation of rights attached to shares 01 March 2013
SH10 - Notice of particulars of variation of rights attached to shares 01 March 2013
SH08 - Notice of name or other designation of class of shares 01 March 2013
AP01 - Appointment of director 26 February 2013
AP01 - Appointment of director 26 February 2013
AP01 - Appointment of director 26 February 2013
AP01 - Appointment of director 26 February 2013
AP01 - Appointment of director 25 February 2013
AP01 - Appointment of director 25 February 2013
TM01 - Termination of appointment of director 25 February 2013
TM01 - Termination of appointment of director 25 February 2013
TM01 - Termination of appointment of director 25 February 2013
TM01 - Termination of appointment of director 25 February 2013
TM01 - Termination of appointment of director 25 February 2013
AA - Annual Accounts 24 September 2012
TM02 - Termination of appointment of secretary 07 August 2012
AR01 - Annual Return 01 May 2012
AP01 - Appointment of director 25 October 2011
TM01 - Termination of appointment of director 25 October 2011
AA - Annual Accounts 07 October 2011
CH01 - Change of particulars for director 19 August 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 27 September 2010
AP01 - Appointment of director 10 June 2010
TM01 - Termination of appointment of director 10 June 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH03 - Change of particulars for secretary 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 28 October 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
363a - Annual Return 29 May 2009
287 - Change in situation or address of Registered Office 29 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 May 2009
353 - Register of members 29 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
AA - Annual Accounts 16 February 2009
288a - Notice of appointment of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 02 April 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 19 December 2007
363a - Annual Return 25 May 2007
288b - Notice of resignation of directors or secretaries 10 November 2006
AA - Annual Accounts 05 November 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
363s - Annual Return 01 June 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
225 - Change of Accounting Reference Date 10 May 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 29 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 September 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
363s - Annual Return 08 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
AA - Annual Accounts 30 December 2003
288c - Notice of change of directors or secretaries or in their particulars 29 December 2003
288b - Notice of resignation of directors or secretaries 29 December 2003
288a - Notice of appointment of directors or secretaries 29 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 October 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 01 June 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
AA - Annual Accounts 29 June 2001
363s - Annual Return 17 May 2001
AA - Annual Accounts 29 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
363s - Annual Return 18 May 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
288a - Notice of appointment of directors or secretaries 07 December 1999
287 - Change in situation or address of Registered Office 09 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
AA - Annual Accounts 01 October 1999
363s - Annual Return 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
AA - Annual Accounts 30 December 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 September 1998
363s - Annual Return 20 May 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 22 July 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
288b - Notice of resignation of directors or secretaries 22 July 1997
288b - Notice of resignation of directors or secretaries 22 July 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
288a - Notice of appointment of directors or secretaries 01 April 1997
CERTNM - Change of name certificate 02 December 1996
RESOLUTIONS - N/A 09 October 1996
RESOLUTIONS - N/A 09 October 1996
CERTNM - Change of name certificate 09 October 1996
AA - Annual Accounts 26 September 1996
363s - Annual Return 16 May 1996
AA - Annual Accounts 15 February 1996
288 - N/A 02 January 1996
288 - N/A 02 January 1996
288 - N/A 24 October 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 September 1995
363s - Annual Return 11 May 1995
PRE95 - N/A 01 January 1995
363a - Annual Return 12 May 1994
288 - N/A 02 March 1994
288 - N/A 02 March 1994
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 28 February 1994
288 - N/A 15 February 1994
4.68 - Liquidator's statement of receipts and payments 22 November 1993
4.68 - Liquidator's statement of receipts and payments 07 May 1993
4.68 - Liquidator's statement of receipts and payments 10 November 1992
4.68 - Liquidator's statement of receipts and payments 06 May 1992
4.68 - Liquidator's statement of receipts and payments 20 November 1991
SPEC PEN - N/A 23 October 1990
RESOLUTIONS - N/A 09 October 1990
MISC - Miscellaneous document 09 October 1990
600 - Notice of appointment of Liquidator in a voluntary winding up 09 October 1990
4.70 - N/A 09 October 1990
AA - Annual Accounts 14 September 1990
363 - Annual Return 27 February 1990
288 - N/A 12 December 1989
288 - N/A 24 November 1989
AA - Annual Accounts 21 November 1989
288 - N/A 15 November 1989
363 - Annual Return 24 October 1989
AA - Annual Accounts 29 July 1988
363 - Annual Return 02 March 1988
288 - N/A 07 March 1987
363 - Annual Return 24 January 1987
AA - Annual Accounts 19 December 1986
288 - N/A 18 July 1986
CERTNM - Change of name certificate 15 July 1986
MEM/ARTS - N/A 16 August 1978
MISC - Miscellaneous document 17 August 1971
NEWINC - New incorporation documents 17 August 1971

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.