About

Registered Number: 05608078
Date of Incorporation: 31/10/2005 (18 years and 5 months ago)
Company Status: Administration
Registered Address: Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS

 

Having been setup in 2005, Filmore & Union (Hq) Ltd have registered office in Leeds, it's status in the Companies House registry is set to "Administration". Currently we aren't aware of the number of employees at the the business. The companies director is listed as Ashley, Adele in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ASHLEY, Adele 30 March 2010 - 1

Filing History

Document Type Date
AM03 - N/A 21 June 2019
AD01 - Change of registered office address 17 June 2019
AM01 - N/A 14 June 2019
MR04 - N/A 16 May 2019
CH01 - Change of particulars for director 01 February 2019
CH03 - Change of particulars for secretary 01 February 2019
AA - Annual Accounts 03 January 2019
CH01 - Change of particulars for director 13 December 2018
CH03 - Change of particulars for secretary 12 December 2018
CS01 - N/A 05 November 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 07 November 2017
PSC02 - N/A 12 July 2017
PSC07 - N/A 12 July 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 17 February 2016
AA01 - Change of accounting reference date 23 December 2015
AR01 - Annual Return 02 November 2015
AD01 - Change of registered office address 29 October 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 18 November 2014
AAMD - Amended Accounts 07 May 2014
AD01 - Change of registered office address 15 April 2014
AA - Annual Accounts 31 March 2014
AA01 - Change of accounting reference date 31 March 2014
CERTNM - Change of name certificate 25 March 2014
CONNOT - N/A 25 March 2014
AR01 - Annual Return 25 November 2013
CH01 - Change of particulars for director 17 October 2013
MR01 - N/A 01 August 2013
AA - Annual Accounts 30 April 2013
DISS40 - Notice of striking-off action discontinued 02 March 2013
AR01 - Annual Return 28 February 2013
GAZ1 - First notification of strike-off action in London Gazette 26 February 2013
DISS40 - Notice of striking-off action discontinued 01 August 2012
AA - Annual Accounts 31 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AR01 - Annual Return 10 November 2011
CH01 - Change of particulars for director 27 October 2011
CH01 - Change of particulars for director 27 September 2011
CH03 - Change of particulars for secretary 27 September 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 22 November 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 07 April 2010
TM02 - Termination of appointment of secretary 31 March 2010
AP03 - Appointment of secretary 30 March 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 29 November 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 17 January 2007
287 - Change in situation or address of Registered Office 28 July 2006
287 - Change in situation or address of Registered Office 17 July 2006
288a - Notice of appointment of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
225 - Change of Accounting Reference Date 19 December 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
NEWINC - New incorporation documents 31 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.