About

Registered Number: 04344743
Date of Incorporation: 21/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: 23 Argosy Drive, Eccles, Manchester, M30 7NE,

 

Founded in 2001, Forager Films Ltd are based in Manchester, it's status is listed as "Active". There are 3 directors listed as Paterson, Laura Jane, Paterson, Thomas Piers, Paterson, Helen Lesley for this organisation. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATERSON, Thomas Piers 21 December 2001 - 1
Secretary Name Appointed Resigned Total Appointments
PATERSON, Laura Jane 01 May 2006 - 1
PATERSON, Helen Lesley 21 December 2001 30 April 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 June 2020
CS01 - N/A 21 December 2019
AA - Annual Accounts 24 November 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 21 December 2018
AA - Annual Accounts 03 January 2018
AD01 - Change of registered office address 22 December 2017
CS01 - N/A 22 December 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 29 June 2013
AR01 - Annual Return 14 January 2013
CH03 - Change of particulars for secretary 14 January 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 06 August 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
AA - Annual Accounts 09 September 2008
363s - Annual Return 09 January 2008
287 - Change in situation or address of Registered Office 12 September 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
AA - Annual Accounts 21 July 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 14 July 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 08 July 2003
363s - Annual Return 10 January 2003
225 - Change of Accounting Reference Date 02 June 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2002
NEWINC - New incorporation documents 21 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.