About

Registered Number: 05808672
Date of Incorporation: 08/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ

 

Based in Hove, East Sussex, Manuka Films Ltd was setup in 2006, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The organisation has one director listed as Keel, Anna at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEEL, Anna 11 October 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 20 May 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 11 May 2015
AD01 - Change of registered office address 28 January 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 27 March 2013
AA01 - Change of accounting reference date 30 December 2012
AR01 - Annual Return 01 June 2012
CH01 - Change of particulars for director 31 May 2012
AA - Annual Accounts 31 December 2011
AD01 - Change of registered office address 30 November 2011
TM02 - Termination of appointment of secretary 24 August 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 22 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 July 2009
AA - Annual Accounts 16 October 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
363a - Annual Return 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 November 2007
363s - Annual Return 25 June 2007
AA - Annual Accounts 01 June 2007
225 - Change of Accounting Reference Date 22 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
CERTNM - Change of name certificate 25 October 2006
NEWINC - New incorporation documents 08 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.