About

Registered Number: 03295976
Date of Incorporation: 18/12/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: Ealing Studios, Ealing Green, Ealing, London, W5 5EP

 

Fragile Films Ltd was established in 1996, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 23 October 2019
AA01 - Change of accounting reference date 26 September 2019
AA - Annual Accounts 27 December 2018
CH01 - Change of particulars for director 14 November 2018
PSC04 - N/A 14 November 2018
CS01 - N/A 14 November 2018
AA01 - Change of accounting reference date 28 September 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 24 November 2016
MR04 - N/A 25 July 2016
AA - Annual Accounts 23 May 2016
TM02 - Termination of appointment of secretary 10 March 2016
CH01 - Change of particulars for director 10 March 2016
AR01 - Annual Return 05 January 2016
CH01 - Change of particulars for director 05 January 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 10 February 2014
CH03 - Change of particulars for secretary 10 February 2014
TM01 - Termination of appointment of director 05 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 11 October 2012
TM01 - Termination of appointment of director 18 May 2012
AA - Annual Accounts 03 April 2012
CH01 - Change of particulars for director 24 February 2012
AR01 - Annual Return 13 January 2012
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 27 October 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 01 November 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
AA - Annual Accounts 07 March 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 05 July 2005
363a - Annual Return 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2004
363a - Annual Return 24 December 2003
287 - Change in situation or address of Registered Office 22 December 2003
RESOLUTIONS - N/A 15 December 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 December 2003
AA - Annual Accounts 18 September 2003
225 - Change of Accounting Reference Date 05 August 2003
363a - Annual Return 09 May 2003
288c - Notice of change of directors or secretaries or in their particulars 23 October 2002
RESOLUTIONS - N/A 23 September 2002
AA - Annual Accounts 19 September 2002
287 - Change in situation or address of Registered Office 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
RESOLUTIONS - N/A 02 April 2002
363s - Annual Return 02 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2002
AA - Annual Accounts 09 October 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 August 2001
395 - Particulars of a mortgage or charge 24 May 2001
363s - Annual Return 12 December 2000
AA - Annual Accounts 20 July 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 29 December 1998
AA - Annual Accounts 30 October 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 July 1998
363s - Annual Return 19 June 1998
288b - Notice of resignation of directors or secretaries 09 June 1998
288b - Notice of resignation of directors or secretaries 09 June 1998
288a - Notice of appointment of directors or secretaries 09 June 1998
225 - Change of Accounting Reference Date 19 December 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
NEWINC - New incorporation documents 18 December 1996

Mortgages & Charges

Description Date Status Charge by
Deed of security assignment and charge 21 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.