About

Registered Number: 06573117
Date of Incorporation: 22/04/2008 (16 years ago)
Company Status: Active
Registered Address: 6 Manchester Road, Buxton, Derbyshire, SK17 6SB

 

Having been setup in 2008, The Agnew Film Company Ltd are based in Derbyshire, it's status is listed as "Active". Agnew, Jamie Mcneill, Incorporate Secretariat Limited, Barratt, Andrew James are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGNEW, Jamie Mcneill 22 April 2008 - 1
BARRATT, Andrew James 22 April 2008 23 November 2015 1
Secretary Name Appointed Resigned Total Appointments
Incorporate Secretariat Limited 22 April 2008 22 April 2008 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 02 December 2016
RESOLUTIONS - N/A 21 October 2016
AR01 - Annual Return 04 May 2016
TM01 - Termination of appointment of director 04 May 2016
CH03 - Change of particulars for secretary 10 December 2015
CH01 - Change of particulars for director 10 December 2015
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 12 May 2014
CH01 - Change of particulars for director 02 January 2014
CH03 - Change of particulars for secretary 02 January 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 10 May 2011
CH01 - Change of particulars for director 10 May 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 22 January 2010
AD01 - Change of registered office address 11 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 June 2009
363a - Annual Return 11 June 2009
225 - Change of Accounting Reference Date 26 September 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
NEWINC - New incorporation documents 22 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.