About

Registered Number: 05080448
Date of Incorporation: 22/03/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: BREBNERS, 1 Suffolk Way, Sevenoaks, Kent, TN13 1YL,

 

Pretzel Films Ltd was founded on 22 March 2004 and are based in Sevenoaks in Kent, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BICKFORD, Peter John 22 March 2004 - 1
BICKFORD, Christopher James Sumner 22 March 2004 01 October 2004 1
FRETWELL, Matthew David 06 April 2007 11 November 2013 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 18 February 2020
AA01 - Change of accounting reference date 19 December 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 28 February 2019
AA01 - Change of accounting reference date 28 November 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 28 March 2017
AA - Annual Accounts 23 December 2016
AD01 - Change of registered office address 27 October 2016
AR01 - Annual Return 06 April 2016
SH01 - Return of Allotment of shares 09 March 2016
AP01 - Appointment of director 09 March 2016
AA - Annual Accounts 06 January 2016
RESOLUTIONS - N/A 05 August 2015
SH06 - Notice of cancellation of shares 05 August 2015
SH03 - Return of purchase of own shares 05 August 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 02 January 2014
TM01 - Termination of appointment of director 19 November 2013
TM02 - Termination of appointment of secretary 30 May 2013
TM01 - Termination of appointment of director 30 May 2013
AR01 - Annual Return 08 May 2013
RESOLUTIONS - N/A 03 May 2013
SH06 - Notice of cancellation of shares 03 May 2013
SH03 - Return of purchase of own shares 03 May 2013
AA - Annual Accounts 04 January 2013
MG01 - Particulars of a mortgage or charge 29 June 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 31 March 2011
CH01 - Change of particulars for director 31 March 2011
CH01 - Change of particulars for director 31 March 2011
CH01 - Change of particulars for director 31 March 2011
AA - Annual Accounts 14 December 2010
SH01 - Return of Allotment of shares 11 June 2010
RESOLUTIONS - N/A 02 June 2010
CONNOT - N/A 02 June 2010
AD01 - Change of registered office address 27 May 2010
RESOLUTIONS - N/A 24 May 2010
AR01 - Annual Return 24 May 2010
CH03 - Change of particulars for secretary 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
AA - Annual Accounts 14 January 2009
395 - Particulars of a mortgage or charge 18 November 2008
287 - Change in situation or address of Registered Office 03 July 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 28 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2007
363a - Annual Return 02 May 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 15 August 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 06 June 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
NEWINC - New incorporation documents 22 March 2004

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 14 June 2012 Outstanding

N/A

Debenture 11 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.