About

Registered Number: 06726902
Date of Incorporation: 17/10/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: 18 Newport Street, Tiverton, Devon, EX16 6NL

 

Established in 2008, Fine Film Ltd have registered office in Tiverton, it has a status of "Active". The companies directors are listed as Boax, Rowena, Stevens, Paul, Boax, Peter John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOAX, Rowena 17 October 2008 - 1
STEVENS, Paul 06 April 2015 - 1
BOAX, Peter John 17 October 2008 19 October 2010 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 22 October 2019
CH01 - Change of particulars for director 18 October 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 29 June 2017
SH06 - Notice of cancellation of shares 23 January 2017
SH03 - Return of purchase of own shares 23 January 2017
CS01 - N/A 24 October 2016
SH01 - Return of Allotment of shares 20 October 2016
CH01 - Change of particulars for director 19 October 2016
CH01 - Change of particulars for director 19 October 2016
CH01 - Change of particulars for director 19 October 2016
CH01 - Change of particulars for director 19 October 2016
CH01 - Change of particulars for director 19 October 2016
CH01 - Change of particulars for director 19 October 2016
AA - Annual Accounts 06 May 2016
CH01 - Change of particulars for director 24 March 2016
SH01 - Return of Allotment of shares 24 March 2016
SH01 - Return of Allotment of shares 24 March 2016
CH01 - Change of particulars for director 24 March 2016
AR01 - Annual Return 11 November 2015
AP01 - Appointment of director 10 November 2015
CH01 - Change of particulars for director 20 October 2015
CH01 - Change of particulars for director 20 October 2015
AA - Annual Accounts 09 June 2015
RESOLUTIONS - N/A 07 April 2015
SH10 - Notice of particulars of variation of rights attached to shares 07 April 2015
CC04 - Statement of companies objects 07 April 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 25 October 2011
MG01 - Particulars of a mortgage or charge 16 September 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 18 November 2010
AP01 - Appointment of director 28 October 2010
TM01 - Termination of appointment of director 28 October 2010
AP01 - Appointment of director 20 October 2010
TM01 - Termination of appointment of director 19 October 2010
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 22 October 2009
395 - Particulars of a mortgage or charge 14 March 2009
225 - Change of Accounting Reference Date 06 November 2008
NEWINC - New incorporation documents 17 October 2008

Mortgages & Charges

Description Date Status Charge by
Mortgage 15 September 2011 Outstanding

N/A

Debenture 09 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.