About

Registered Number: 02882430
Date of Incorporation: 21/12/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: JON AVOL - WATERFORDS, 204 Field End Road, Pinner, HA5 1RD,

 

Filmday Ltd was founded on 21 December 1993 and are based in Pinner, it has a status of "Active". We do not know the number of employees at this company. Cutler, Nicola, Lachlan, Hugh Edward William, Winston, Mark Jonathan Napier, Kendon, Colin Charles are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENDON, Colin Charles 05 January 1994 09 August 1994 1
Secretary Name Appointed Resigned Total Appointments
CUTLER, Nicola 15 April 2003 - 1
LACHLAN, Hugh Edward William 05 January 1994 12 September 1994 1
WINSTON, Mark Jonathan Napier 12 September 1994 15 April 2003 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 10 March 2017
AD01 - Change of registered office address 02 December 2016
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 15 April 2016
AD01 - Change of registered office address 15 April 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 28 February 2015
AD01 - Change of registered office address 28 February 2015
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 16 November 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH03 - Change of particulars for secretary 27 January 2010
AA - Annual Accounts 02 April 2009
363a - Annual Return 26 February 2009
363s - Annual Return 26 August 2008
AA - Annual Accounts 28 February 2008
287 - Change in situation or address of Registered Office 14 February 2008
363s - Annual Return 11 January 2007
AA - Annual Accounts 20 December 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 25 January 2005
363s - Annual Return 24 December 2004
363s - Annual Return 30 July 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 13 May 2003
288c - Notice of change of directors or secretaries or in their particulars 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 20 June 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 06 March 2001
AA - Annual Accounts 06 March 2001
AA - Annual Accounts 06 March 2001
363s - Annual Return 04 January 2000
AA - Annual Accounts 31 December 1998
363s - Annual Return 16 December 1997
AA - Annual Accounts 16 December 1997
AA - Annual Accounts 03 January 1997
363s - Annual Return 19 December 1996
AA - Annual Accounts 01 March 1996
363s - Annual Return 08 January 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 May 1995
363s - Annual Return 12 January 1995
288 - N/A 08 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 September 1994
288 - N/A 19 August 1994
287 - Change in situation or address of Registered Office 19 August 1994
288 - N/A 17 March 1994
288 - N/A 19 January 1994
288 - N/A 19 January 1994
287 - Change in situation or address of Registered Office 19 January 1994
NEWINC - New incorporation documents 21 December 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.