Based in London, Sharpe Film Ltd was established in 1988, it has a status of "Active". The current directors of the organisation are Glaister, Rachel Lucinda, Sutherland, Mercedes, Clarkson, Rose Ann, Hedderly, Katherine Jane.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GLAISTER, Rachel Lucinda | 07 November 2008 | - | 1 |
SUTHERLAND, Mercedes | 30 September 2017 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARKSON, Rose Ann | N/A | 31 May 2001 | 1 |
HEDDERLY, Katherine Jane | 31 May 2001 | 11 March 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 September 2020 | |
AA - Annual Accounts | 28 January 2020 | |
CS01 - N/A | 30 September 2019 | |
AA - Annual Accounts | 29 January 2019 | |
CS01 - N/A | 25 September 2018 | |
AA - Annual Accounts | 27 April 2018 | |
PSC01 - N/A | 27 April 2018 | |
PSC07 - N/A | 27 April 2018 | |
AP01 - Appointment of director | 19 February 2018 | |
TM01 - Termination of appointment of director | 19 February 2018 | |
AA01 - Change of accounting reference date | 31 January 2018 | |
CS01 - N/A | 20 September 2017 | |
PSC04 - N/A | 20 September 2017 | |
PSC04 - N/A | 20 September 2017 | |
AA - Annual Accounts | 31 January 2017 | |
CH01 - Change of particulars for director | 26 September 2016 | |
CH03 - Change of particulars for secretary | 26 September 2016 | |
CS01 - N/A | 26 September 2016 | |
AD01 - Change of registered office address | 11 March 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AR01 - Annual Return | 21 September 2015 | |
TM01 - Termination of appointment of director | 21 September 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AR01 - Annual Return | 28 November 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AR01 - Annual Return | 14 October 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 31 October 2012 | |
CH01 - Change of particulars for director | 24 September 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AR01 - Annual Return | 16 September 2011 | |
AA - Annual Accounts | 28 February 2011 | |
AD01 - Change of registered office address | 07 January 2011 | |
AR01 - Annual Return | 29 September 2010 | |
AA - Annual Accounts | 22 January 2010 | |
AR01 - Annual Return | 12 October 2009 | |
AA - Annual Accounts | 24 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 19 February 2009 | |
288a - Notice of appointment of directors or secretaries | 28 December 2008 | |
288a - Notice of appointment of directors or secretaries | 16 December 2008 | |
363a - Annual Return | 30 September 2008 | |
AA - Annual Accounts | 21 February 2008 | |
363a - Annual Return | 09 October 2007 | |
AA - Annual Accounts | 14 August 2007 | |
363a - Annual Return | 09 October 2006 | |
363a - Annual Return | 28 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 March 2006 | |
AA - Annual Accounts | 03 March 2006 | |
AA - Annual Accounts | 15 November 2004 | |
363s - Annual Return | 29 September 2004 | |
AA - Annual Accounts | 19 February 2004 | |
363s - Annual Return | 05 October 2003 | |
AA - Annual Accounts | 08 February 2003 | |
363s - Annual Return | 22 October 2002 | |
288a - Notice of appointment of directors or secretaries | 15 March 2002 | |
288b - Notice of resignation of directors or secretaries | 15 March 2002 | |
AA - Annual Accounts | 14 March 2002 | |
363s - Annual Return | 08 October 2001 | |
288b - Notice of resignation of directors or secretaries | 11 June 2001 | |
288a - Notice of appointment of directors or secretaries | 11 June 2001 | |
AA - Annual Accounts | 02 March 2001 | |
363s - Annual Return | 29 September 2000 | |
AA - Annual Accounts | 02 March 2000 | |
363s - Annual Return | 04 October 1999 | |
AA - Annual Accounts | 23 February 1999 | |
363s - Annual Return | 01 December 1998 | |
AA - Annual Accounts | 25 February 1998 | |
363s - Annual Return | 01 December 1997 | |
AA - Annual Accounts | 28 February 1997 | |
363s - Annual Return | 13 October 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 February 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 February 1996 | |
AA - Annual Accounts | 11 February 1996 | |
363s - Annual Return | 28 September 1995 | |
AA - Annual Accounts | 28 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 31 October 1994 | |
AA - Annual Accounts | 17 February 1994 | |
363s - Annual Return | 07 October 1993 | |
AA - Annual Accounts | 12 February 1993 | |
363s - Annual Return | 08 October 1992 | |
395 - Particulars of a mortgage or charge | 14 July 1992 | |
395 - Particulars of a mortgage or charge | 10 July 1992 | |
288 - N/A | 24 March 1992 | |
AA - Annual Accounts | 02 March 1992 | |
363b - Annual Return | 09 October 1991 | |
288 - N/A | 16 February 1991 | |
AA - Annual Accounts | 02 October 1990 | |
363 - Annual Return | 02 October 1990 | |
AA - Annual Accounts | 25 July 1990 | |
363 - Annual Return | 24 April 1990 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 October 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 29 September 1988 | |
288 - N/A | 14 July 1988 | |
287 - Change in situation or address of Registered Office | 23 June 1988 | |
287 - Change in situation or address of Registered Office | 23 May 1988 | |
NEWINC - New incorporation documents | 17 May 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge and deed of assignment | 30 June 1992 | Fully Satisfied |
N/A |
Agreement and charge | 30 June 1992 | Fully Satisfied |
N/A |