About

Registered Number: 02283212
Date of Incorporation: 02/08/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: SERVIS FILMSETTING LIMITED, 45 Woodlands Drive, Offerton, Stockport, Cheshire, SK2 5AJ

 

Established in 1988, Servis Filmsetting Ltd has its registered office in Stockport, Cheshire. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Wayne Prescott N/A - 1
KILN, Philip Raymond N/A - 1
RAYNER, Alan N/A - 1
BROWN, James N/A 25 July 2007 1
Secretary Name Appointed Resigned Total Appointments
BARRETT, David Clarence N/A 10 August 2007 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 27 February 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 03 July 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 22 July 2013
CH01 - Change of particulars for director 22 July 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 23 July 2012
RESOLUTIONS - N/A 21 May 2012
MEM/ARTS - N/A 21 May 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 21 July 2011
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 23 June 2010
AD01 - Change of registered office address 28 January 2010
AA - Annual Accounts 19 November 2009
RESOLUTIONS - N/A 18 November 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 18 August 2008
225 - Change of Accounting Reference Date 07 February 2008
169 - Return by a company purchasing its own shares 04 September 2007
169 - Return by a company purchasing its own shares 04 September 2007
363s - Annual Return 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
RESOLUTIONS - N/A 14 August 2007
RESOLUTIONS - N/A 14 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
AA - Annual Accounts 25 April 2007
363s - Annual Return 22 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 16 August 2002
AA - Annual Accounts 12 June 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 06 August 2001
363s - Annual Return 26 September 2000
AA - Annual Accounts 14 August 2000
363s - Annual Return 16 September 1999
AA - Annual Accounts 04 June 1999
363s - Annual Return 17 September 1998
AA - Annual Accounts 11 September 1998
363s - Annual Return 28 August 1997
AA - Annual Accounts 30 May 1997
AA - Annual Accounts 24 September 1996
363s - Annual Return 20 September 1996
287 - Change in situation or address of Registered Office 17 July 1996
RESOLUTIONS - N/A 02 February 1996
RESOLUTIONS - N/A 02 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1996
123 - Notice of increase in nominal capital 02 February 1996
AA - Annual Accounts 18 October 1995
363s - Annual Return 07 August 1995
AA - Annual Accounts 05 September 1994
288 - N/A 15 August 1994
288 - N/A 15 August 1994
363s - Annual Return 29 July 1994
AA - Annual Accounts 28 November 1993
363s - Annual Return 02 September 1993
AA - Annual Accounts 08 October 1992
363s - Annual Return 18 August 1992
AA - Annual Accounts 10 February 1992
AA - Annual Accounts 09 September 1991
363b - Annual Return 30 August 1991
288 - N/A 13 August 1991
AA - Annual Accounts 01 May 1991
DISS40 - Notice of striking-off action discontinued 26 April 1991
363a - Annual Return 26 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1991
GAZ1 - First notification of strike-off action in London Gazette 22 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 August 1989
CERTNM - Change of name certificate 14 April 1989
RESOLUTIONS - N/A 24 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 February 1989
395 - Particulars of a mortgage or charge 17 February 1989
395 - Particulars of a mortgage or charge 10 February 1989
RESOLUTIONS - N/A 08 February 1989
288 - N/A 08 February 1989
288 - N/A 08 February 1989
288 - N/A 08 February 1989
288 - N/A 08 February 1989
287 - Change in situation or address of Registered Office 08 February 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 February 1989
RESOLUTIONS - N/A 30 January 1989
123 - Notice of increase in nominal capital 30 January 1989
NEWINC - New incorporation documents 02 August 1988

Mortgages & Charges

Description Date Status Charge by
Deed of guarantee and debenture 03 February 1989 Fully Satisfied

N/A

Mortgage debenture 03 February 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.