About

Registered Number: 00271998
Date of Incorporation: 09/01/1933 (92 years and 3 months ago)
Company Status: Active
Registered Address: Lowther R & D Centre, West Road, Wigton, Cumbria, CA7 9XX,

 

Innovia Films Ltd was registered on 09 January 1933 with its registered office in Wigton in Cumbria, it's status is listed as "Active". The companies director is listed as Verset, Philippe in the Companies House registry. We do not know the number of employees at Innovia Films Ltd. This organisation is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VERSET, Philippe N/A 13 August 1993 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
TM01 - Termination of appointment of director 10 February 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 22 July 2019
TM01 - Termination of appointment of director 10 May 2019
CH01 - Change of particulars for director 10 April 2019
AP01 - Appointment of director 02 January 2019
TM01 - Termination of appointment of director 28 December 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 20 July 2018
SH01 - Return of Allotment of shares 24 October 2017
RESOLUTIONS - N/A 23 October 2017
AUD - Auditor's letter of resignation 27 September 2017
AP01 - Appointment of director 21 September 2017
TM01 - Termination of appointment of director 21 September 2017
AA - Annual Accounts 20 September 2017
PSC05 - N/A 20 July 2017
CS01 - N/A 20 July 2017
RESOLUTIONS - N/A 17 July 2017
AD01 - Change of registered office address 28 March 2017
MR04 - N/A 16 March 2017
MR04 - N/A 16 March 2017
AP01 - Appointment of director 01 March 2017
TM01 - Termination of appointment of director 28 February 2017
TM01 - Termination of appointment of director 28 February 2017
TM02 - Termination of appointment of secretary 28 February 2017
TM01 - Termination of appointment of director 28 February 2017
AP01 - Appointment of director 28 February 2017
AD01 - Change of registered office address 28 February 2017
CH01 - Change of particulars for director 02 December 2016
CH03 - Change of particulars for secretary 02 December 2016
AP01 - Appointment of director 10 November 2016
TM01 - Termination of appointment of director 09 November 2016
AP01 - Appointment of director 24 October 2016
MR04 - N/A 12 October 2016
MR04 - N/A 12 October 2016
AA - Annual Accounts 04 October 2016
CS01 - N/A 28 July 2016
MR04 - N/A 07 July 2016
AA - Annual Accounts 25 September 2015
TM01 - Termination of appointment of director 04 August 2015
AR01 - Annual Return 29 July 2015
TM01 - Termination of appointment of director 07 July 2015
AP01 - Appointment of director 17 June 2015
AP01 - Appointment of director 16 June 2015
CH01 - Change of particulars for director 12 May 2015
AP01 - Appointment of director 21 April 2015
TM01 - Termination of appointment of director 21 April 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 15 August 2014
CH01 - Change of particulars for director 31 July 2014
MR01 - N/A 26 March 2014
MEM/ARTS - N/A 26 February 2014
CC05 - Change of constitution by enactment 26 February 2014
MR01 - N/A 26 February 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 07 August 2013
AP01 - Appointment of director 11 June 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 27 July 2012
TM01 - Termination of appointment of director 04 May 2012
TM01 - Termination of appointment of director 04 May 2012
TM01 - Termination of appointment of director 04 May 2012
AP01 - Appointment of director 28 March 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 29 July 2011
AP01 - Appointment of director 02 November 2010
TM01 - Termination of appointment of director 13 October 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 12 August 2010
TM01 - Termination of appointment of director 29 June 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 24 July 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 27 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2007
RESOLUTIONS - N/A 08 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 June 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 June 2007
RESOLUTIONS - N/A 04 June 2007
RESOLUTIONS - N/A 04 June 2007
395 - Particulars of a mortgage or charge 30 May 2007
395 - Particulars of a mortgage or charge 30 May 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 25 July 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 04 August 2005
RESOLUTIONS - N/A 13 October 2004
RESOLUTIONS - N/A 13 October 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 October 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 October 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 October 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 October 2004
395 - Particulars of a mortgage or charge 12 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
AUD - Auditor's letter of resignation 12 October 2004
395 - Particulars of a mortgage or charge 11 October 2004
CERTNM - Change of name certificate 01 October 2004
RESOLUTIONS - N/A 20 September 2004
RESOLUTIONS - N/A 20 September 2004
CERT10 - Re-registration of a company from public to private 20 September 2004
MAR - Memorandum and Articles - used in re-registration 20 September 2004
53 - Application by a public company for re-registration as a private company 20 September 2004
363s - Annual Return 04 August 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 15 August 2003
AA - Annual Accounts 05 August 2003
288c - Notice of change of directors or secretaries or in their particulars 04 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
CERTNM - Change of name certificate 06 May 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
363s - Annual Return 17 August 2002
AA - Annual Accounts 17 May 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
288a - Notice of appointment of directors or secretaries 28 December 2001
363s - Annual Return 14 August 2001
AA - Annual Accounts 31 July 2001
288a - Notice of appointment of directors or secretaries 12 December 2000
288b - Notice of resignation of directors or secretaries 11 December 2000
363s - Annual Return 08 August 2000
AA - Annual Accounts 25 July 2000
363s - Annual Return 12 August 1999
AA - Annual Accounts 05 July 1999
287 - Change in situation or address of Registered Office 28 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
363s - Annual Return 07 August 1998
AA - Annual Accounts 17 July 1998
363s - Annual Return 28 July 1997
AA - Annual Accounts 03 June 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 February 1997
RESOLUTIONS - N/A 25 January 1997
RESOLUTIONS - N/A 25 January 1997
RESOLUTIONS - N/A 25 January 1997
RESOLUTIONS - N/A 23 January 1997
RESOLUTIONS - N/A 23 January 1997
363s - Annual Return 01 August 1996
288 - N/A 01 August 1996
AA - Annual Accounts 15 July 1996
RESOLUTIONS - N/A 04 January 1996
RESOLUTIONS - N/A 04 January 1996
RESOLUTIONS - N/A 04 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1996
123 - Notice of increase in nominal capital 04 January 1996
363s - Annual Return 26 July 1995
AA - Annual Accounts 26 July 1995
AA - Annual Accounts 29 July 1994
363s - Annual Return 27 July 1994
288 - N/A 09 September 1993
AA - Annual Accounts 23 July 1993
363s - Annual Return 23 July 1993
288 - N/A 13 May 1993
AA - Annual Accounts 31 July 1992
363b - Annual Return 31 July 1992
363(287) - N/A 31 July 1992
288 - N/A 13 May 1992
MEM/ARTS - N/A 13 April 1992
RESOLUTIONS - N/A 21 January 1992
RESOLUTIONS - N/A 21 January 1992
RESOLUTIONS - N/A 21 January 1992
CERTNM - Change of name certificate 31 December 1991
288 - N/A 19 November 1991
AA - Annual Accounts 23 August 1991
363b - Annual Return 23 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 1991
AA - Annual Accounts 29 August 1990
363 - Annual Return 29 August 1990
288 - N/A 13 July 1990
288 - N/A 24 May 1990
RESOLUTIONS - N/A 20 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1990
123 - Notice of increase in nominal capital 20 March 1990
288 - N/A 21 January 1990
RESOLUTIONS - N/A 10 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1990
123 - Notice of increase in nominal capital 10 January 1990
363 - Annual Return 01 September 1989
AA - Annual Accounts 01 September 1989
288 - N/A 21 February 1989
AA - Annual Accounts 02 September 1988
363 - Annual Return 02 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 1988
363 - Annual Return 12 October 1987
AA - Annual Accounts 12 October 1987
288 - N/A 09 July 1987
288 - N/A 26 May 1987
363 - Annual Return 24 October 1986
AA - Annual Accounts 30 August 1986
CERTNM - Change of name certificate 29 September 1936
MISC - Miscellaneous document 09 January 1933

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2014 Fully Satisfied

N/A

A registered charge 21 February 2014 Fully Satisfied

N/A

Mortgage 17 May 2007 Fully Satisfied

N/A

Debenture 17 May 2007 Fully Satisfied

N/A

Mortgage 30 September 2004 Fully Satisfied

N/A

Debenture 30 September 2004 Fully Satisfied

N/A

Debenture 10 December 1984 Fully Satisfied

N/A

Debenture 10 December 1984 Fully Satisfied

N/A

Debenture 10 December 1984 Fully Satisfied

N/A

Supplemental trust deed 09 September 1981 Fully Satisfied

N/A

Debenture 07 September 1981 Fully Satisfied

N/A

Charge 07 September 1981 Fully Satisfied

N/A

Supplemental trust deed 14 August 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.