About

Registered Number: 04771911
Date of Incorporation: 20/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Unit 2 99-101 Kingsland Road, London, E2 8AG,

 

Filmer Ltd was registered on 20 May 2003 and are based in London, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The organisation has 2 directors listed as Carew Pole, John Alexander George, Carew Pole, Tremayne John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAREW POLE, John Alexander George 20 May 2003 - 1
CAREW POLE, Tremayne John 20 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 20 May 2019
AD01 - Change of registered office address 12 October 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 17 October 2017
AAMD - Amended Accounts 18 September 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 15 February 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 02 February 2016
AD01 - Change of registered office address 04 September 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 06 February 2013
CH01 - Change of particulars for director 11 September 2012
AR01 - Annual Return 03 August 2012
AAMD - Amended Accounts 14 February 2012
AA - Annual Accounts 16 January 2012
MG01 - Particulars of a mortgage or charge 03 November 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH03 - Change of particulars for secretary 12 July 2010
AA - Annual Accounts 15 January 2010
287 - Change in situation or address of Registered Office 13 September 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 01 September 2008
287 - Change in situation or address of Registered Office 01 September 2008
AA - Annual Accounts 25 June 2008
363s - Annual Return 27 July 2007
AA - Annual Accounts 09 July 2007
287 - Change in situation or address of Registered Office 28 April 2007
AA - Annual Accounts 29 June 2006
363s - Annual Return 02 June 2006
363s - Annual Return 29 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 11 June 2004
288a - Notice of appointment of directors or secretaries 30 May 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

Description Date Status Charge by
Deed of rental deposit 20 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.