About

Registered Number: 06800892
Date of Incorporation: 26/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA,

 

Founded in 2009, Malt Films Ltd has its registered office in Sheffield, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There is one director listed as Hutchinson-chatburn, Ann Louise for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHINSON-CHATBURN, Ann Louise 26 January 2009 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 April 2020
CS01 - N/A 27 January 2020
CH01 - Change of particulars for director 27 January 2020
CH01 - Change of particulars for director 27 January 2020
AA - Annual Accounts 25 October 2019
CH01 - Change of particulars for director 06 August 2019
CS01 - N/A 21 February 2019
RP04CS01 - N/A 13 December 2018
AA - Annual Accounts 31 October 2018
CH01 - Change of particulars for director 29 August 2018
PSC04 - N/A 29 August 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 07 April 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 13 September 2016
SH01 - Return of Allotment of shares 27 July 2016
AR01 - Annual Return 03 February 2016
SH01 - Return of Allotment of shares 29 January 2016
AA - Annual Accounts 09 October 2015
CH01 - Change of particulars for director 02 June 2015
AR01 - Annual Return 27 February 2015
RESOLUTIONS - N/A 02 December 2014
SH01 - Return of Allotment of shares 02 December 2014
SH10 - Notice of particulars of variation of rights attached to shares 02 December 2014
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 20 February 2013
CH01 - Change of particulars for director 08 November 2012
AA - Annual Accounts 31 October 2012
RESOLUTIONS - N/A 30 October 2012
SH08 - Notice of name or other designation of class of shares 30 October 2012
CH01 - Change of particulars for director 06 August 2012
CH01 - Change of particulars for director 03 August 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 23 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
288a - Notice of appointment of directors or secretaries 09 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 March 2009
NEWINC - New incorporation documents 26 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.