About

Registered Number: 02507861
Date of Incorporation: 01/06/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: 59 Cotham Hill, Bristol, BS6 6JR,

 

Films At 59 Ltd was founded on 01 June 1990, it has a status of "Active". We don't know the number of employees at this organisation. The current directors of the organisation are listed as Dyer, Stuart, Fucci Prudence, Gina Lee, Guthrie, James, Prudence, Michael James, Thomson, Jeanne, Wilson, Leonard Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYER, Stuart 28 February 2020 - 1
FUCCI PRUDENCE, Gina Lee 28 November 1991 - 1
GUTHRIE, James N/A 07 April 1994 1
PRUDENCE, Michael James 01 August 2003 04 April 2011 1
THOMSON, Jeanne 28 November 1991 31 July 2003 1
WILSON, Leonard Michael N/A 17 February 1997 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
MR04 - N/A 06 April 2020
AP01 - Appointment of director 05 March 2020
AP01 - Appointment of director 05 March 2020
MR04 - N/A 26 February 2020
MR04 - N/A 26 February 2020
MR04 - N/A 26 February 2020
MR04 - N/A 26 February 2020
MR04 - N/A 26 February 2020
MR01 - N/A 06 December 2019
MR01 - N/A 06 December 2019
MR05 - N/A 06 December 2019
MR05 - N/A 06 December 2019
MR05 - N/A 06 December 2019
MR05 - N/A 06 December 2019
MR04 - N/A 06 December 2019
MR05 - N/A 06 December 2019
MR04 - N/A 15 November 2019
MR04 - N/A 15 November 2019
MR04 - N/A 09 September 2019
CS01 - N/A 05 August 2019
AP01 - Appointment of director 29 July 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 02 August 2018
MR04 - N/A 08 June 2018
CS01 - N/A 11 April 2018
MR01 - N/A 22 May 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 18 April 2017
AD01 - Change of registered office address 23 May 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 21 April 2016
AA01 - Change of accounting reference date 11 April 2016
AA - Annual Accounts 05 April 2016
MR01 - N/A 20 May 2015
MR01 - N/A 15 May 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 04 March 2014
MR01 - N/A 09 October 2013
MR01 - N/A 09 October 2013
MR01 - N/A 09 October 2013
MR01 - N/A 09 October 2013
MR01 - N/A 09 October 2013
MR04 - N/A 05 June 2013
MR04 - N/A 05 June 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 26 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 03 April 2012
MG01 - Particulars of a mortgage or charge 15 December 2011
MG01 - Particulars of a mortgage or charge 01 November 2011
AR01 - Annual Return 16 May 2011
TM01 - Termination of appointment of director 16 May 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 03 April 2008
AA - Annual Accounts 26 February 2008
395 - Particulars of a mortgage or charge 03 July 2007
395 - Particulars of a mortgage or charge 23 June 2007
363a - Annual Return 11 April 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 04 April 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 13 April 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 05 May 2004
AA - Annual Accounts 22 December 2003
395 - Particulars of a mortgage or charge 29 November 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
395 - Particulars of a mortgage or charge 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
363s - Annual Return 11 April 2003
AA - Annual Accounts 28 January 2003
RESOLUTIONS - N/A 02 May 2002
RESOLUTIONS - N/A 02 May 2002
RESOLUTIONS - N/A 02 May 2002
AA - Annual Accounts 02 May 2002
363s - Annual Return 12 April 2002
363s - Annual Return 30 March 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 05 June 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 24 May 1999
AA - Annual Accounts 19 February 1999
363s - Annual Return 24 May 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 27 March 1997
288b - Notice of resignation of directors or secretaries 24 February 1997
AA - Annual Accounts 25 January 1997
363s - Annual Return 29 May 1996
AA - Annual Accounts 20 December 1995
363s - Annual Return 17 May 1995
AA - Annual Accounts 26 October 1994
AA - Annual Accounts 03 May 1994
363s - Annual Return 29 April 1994
288 - N/A 21 April 1994
288 - N/A 08 April 1994
288 - N/A 08 April 1994
363s - Annual Return 10 May 1993
AA - Annual Accounts 11 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1992
363b - Annual Return 16 June 1992
AA - Annual Accounts 29 April 1992
RESOLUTIONS - N/A 09 March 1992
123 - Notice of increase in nominal capital 09 March 1992
363a - Annual Return 09 March 1992
288 - N/A 25 October 1990
288 - N/A 18 October 1990
MEM/ARTS - N/A 04 July 1990
RESOLUTIONS - N/A 03 July 1990
287 - Change in situation or address of Registered Office 03 July 1990
288 - N/A 03 July 1990
288 - N/A 03 July 1990
RESOLUTIONS - N/A 27 June 1990
CERTNM - Change of name certificate 27 June 1990
CERTNM - Change of name certificate 27 June 1990
NEWINC - New incorporation documents 01 June 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 December 2019 Outstanding

N/A

A registered charge 19 November 2019 Fully Satisfied

N/A

A registered charge 22 May 2017 Fully Satisfied

N/A

A registered charge 15 May 2015 Fully Satisfied

N/A

A registered charge 14 May 2015 Fully Satisfied

N/A

A registered charge 03 October 2013 Fully Satisfied

N/A

A registered charge 03 October 2013 Fully Satisfied

N/A

A registered charge 03 October 2013 Fully Satisfied

N/A

A registered charge 03 October 2013 Fully Satisfied

N/A

A registered charge 03 October 2013 Fully Satisfied

N/A

Debenture 08 December 2011 Fully Satisfied

N/A

Debenture 25 October 2011 Fully Satisfied

N/A

Legal charge 22 June 2007 Fully Satisfied

N/A

Legal charge 22 June 2007 Fully Satisfied

N/A

Legal charge 20 November 2003 Fully Satisfied

N/A

Legal charge 15 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.