About

Registered Number: 04062942
Date of Incorporation: 25/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 21 Fleet Street Floor 3, 21 Fleet Street, London, EC4Y 1AA,

 

Founded in 2000, Quixote Films Ltd are based in London. The companies directors are listed as Darwin, Andrew Proctor, Darwin, Lucy Emma, Fulton, Keith Robert, Pepe, Louis Joseph, Curtis, Andrew James in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARWIN, Lucy Emma 25 August 2000 - 1
FULTON, Keith Robert 11 June 2002 - 1
PEPE, Louis Joseph 11 June 2002 - 1
Secretary Name Appointed Resigned Total Appointments
DARWIN, Andrew Proctor 20 August 2003 - 1
CURTIS, Andrew James 25 August 2000 20 August 2003 1

Filing History

Document Type Date
CS01 - N/A 31 August 2020
AD01 - Change of registered office address 15 June 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 16 September 2015
AD01 - Change of registered office address 03 January 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
AA - Annual Accounts 06 July 2007
363a - Annual Return 25 September 2006
288c - Notice of change of directors or secretaries or in their particulars 25 September 2006
288c - Notice of change of directors or secretaries or in their particulars 25 September 2006
AA - Annual Accounts 05 May 2006
363a - Annual Return 25 August 2005
AA - Annual Accounts 06 July 2005
287 - Change in situation or address of Registered Office 07 December 2004
363s - Annual Return 01 September 2004
SA - Shares agreement 01 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 08 December 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2003
287 - Change in situation or address of Registered Office 17 July 2003
AA - Annual Accounts 08 July 2003
363s - Annual Return 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
AA - Annual Accounts 18 June 2002
363s - Annual Return 26 September 2001
RESOLUTIONS - N/A 12 June 2001
RESOLUTIONS - N/A 12 June 2001
395 - Particulars of a mortgage or charge 16 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
NEWINC - New incorporation documents 25 August 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.