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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAREW POLE, John Alexander George | 20 May 2003 | - | 1 |
CAREW POLE, Tremayne John | 20 May 2003 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of rental deposit | 20 October 2011 | Outstanding |
N/A |