About

Registered Number: 06030930
Date of Incorporation: 18/12/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD

 

Based in Woodford Green in Essex, Reel Film Locations Ltd was registered on 18 December 2006, it's status at Companies House is "Active". The current directors of this organisation are listed as Cater, Elizabeth Lucy, Firminger, Dennis, Luker, Stephen Roy. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATER, Elizabeth Lucy 18 December 2006 - 1
FIRMINGER, Dennis 15 March 2007 - 1
LUKER, Stephen Roy 18 December 2006 19 July 2013 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 20 December 2018
PSC04 - N/A 20 December 2018
PSC04 - N/A 20 December 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 19 December 2017
AA01 - Change of accounting reference date 20 November 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 12 March 2014
CH01 - Change of particulars for director 12 March 2014
CH01 - Change of particulars for director 12 March 2014
TM01 - Termination of appointment of director 07 March 2014
AR01 - Annual Return 19 December 2013
CH01 - Change of particulars for director 09 December 2013
CH03 - Change of particulars for secretary 09 December 2013
CH01 - Change of particulars for director 09 December 2013
SH03 - Return of purchase of own shares 11 September 2013
RESOLUTIONS - N/A 27 August 2013
RESOLUTIONS - N/A 27 August 2013
SH01 - Return of Allotment of shares 27 August 2013
SH06 - Notice of cancellation of shares 27 August 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 23 December 2011
CH01 - Change of particulars for director 07 February 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 25 February 2010
AD01 - Change of registered office address 21 January 2010
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 07 April 2008
363a - Annual Return 18 December 2007
225 - Change of Accounting Reference Date 07 December 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
225 - Change of Accounting Reference Date 27 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
NEWINC - New incorporation documents 18 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.