About

Registered Number: 09248842
Date of Incorporation: 03/10/2014 (9 years and 6 months ago)
Company Status: Active
Registered Address: 2 Upperton Gardens, Eastbourne, BN21 2AH,

 

Filmstro Ltd was founded on 03 October 2014 with its registered office in Eastbourne. Currently we aren't aware of the number of employees at the Filmstro Ltd. This company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 05 March 2020
TM01 - Termination of appointment of director 12 June 2019
MR04 - N/A 06 June 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 11 April 2019
TM01 - Termination of appointment of director 24 September 2018
TM01 - Termination of appointment of director 10 July 2018
AP01 - Appointment of director 14 May 2018
TM01 - Termination of appointment of director 11 May 2018
PSC05 - N/A 11 May 2018
CH01 - Change of particulars for director 11 May 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 23 February 2018
AA01 - Change of accounting reference date 14 December 2017
AA - Annual Accounts 12 December 2017
AD01 - Change of registered office address 11 September 2017
MR01 - N/A 18 August 2017
RESOLUTIONS - N/A 16 August 2017
PSC02 - N/A 26 July 2017
CH01 - Change of particulars for director 26 July 2017
PSC07 - N/A 25 July 2017
PSC07 - N/A 25 July 2017
PSC04 - N/A 25 July 2017
AP01 - Appointment of director 07 June 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 14 March 2017
CH01 - Change of particulars for director 09 March 2017
RP04SH01 - N/A 01 February 2017
SH01 - Return of Allotment of shares 24 January 2017
SH01 - Return of Allotment of shares 21 October 2016
RP04AR01 - N/A 22 August 2016
CH01 - Change of particulars for director 18 August 2016
CH01 - Change of particulars for director 18 August 2016
AA01 - Change of accounting reference date 28 July 2016
RESOLUTIONS - N/A 27 July 2016
SH01 - Return of Allotment of shares 21 July 2016
CH01 - Change of particulars for director 12 July 2016
AP01 - Appointment of director 12 July 2016
AA - Annual Accounts 01 July 2016
AD01 - Change of registered office address 27 June 2016
AR01 - Annual Return 02 March 2016
SH01 - Return of Allotment of shares 19 December 2015
AR01 - Annual Return 20 November 2015
SH01 - Return of Allotment of shares 05 November 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 April 2015
AP01 - Appointment of director 02 March 2015
NEWINC - New incorporation documents 03 October 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 August 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.