About

Registered Number: 02259408
Date of Incorporation: 17/05/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: 9 Orme Court, London, W2 4RL,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.