About

Registered Number: 04427593
Date of Incorporation: 30/04/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: C/O Jamieson Stone 2nd Floor Windsor House, 40 -41 Great Castle Street, London, W1W 8LU

 

Based in London, Holster Films Ltd was founded on 30 April 2002, it's status at Companies House is "Active". The organisation has 3 directors listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIM, Alan John Edward 09 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
RETI, David 07 January 2003 - 1
FAITH, Chris 09 May 2002 07 January 2003 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 01 May 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 08 May 2018
CH01 - Change of particulars for director 09 April 2018
PSC04 - N/A 09 April 2018
CH03 - Change of particulars for secretary 09 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 04 May 2017
DISS40 - Notice of striking-off action discontinued 29 April 2017
AA - Annual Accounts 28 April 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
AR01 - Annual Return 13 May 2016
DISS40 - Notice of striking-off action discontinued 30 April 2016
AA - Annual Accounts 28 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 12 November 2014
AAMD - Amended Accounts 12 November 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 27 January 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 30 January 2012
AA - Annual Accounts 09 August 2011
DISS40 - Notice of striking-off action discontinued 11 May 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AR01 - Annual Return 04 May 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 21 July 2009
DISS40 - Notice of striking-off action discontinued 17 July 2009
AA - Annual Accounts 16 July 2009
AA - Annual Accounts 16 July 2009
287 - Change in situation or address of Registered Office 28 May 2009
GAZ1 - First notification of strike-off action in London Gazette 24 March 2009
363a - Annual Return 22 May 2008
363a - Annual Return 03 May 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 25 May 2006
AA - Annual Accounts 02 March 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 29 June 2005
363s - Annual Return 25 June 2005
AA - Annual Accounts 11 February 2005
287 - Change in situation or address of Registered Office 11 January 2005
363s - Annual Return 28 May 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 24 July 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
287 - Change in situation or address of Registered Office 27 May 2002
MEM/ARTS - N/A 17 May 2002
CERTNM - Change of name certificate 14 May 2002
NEWINC - New incorporation documents 30 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.