About

Registered Number: 04056178
Date of Incorporation: 21/08/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Unit F288 Riverside Business Centre, Haldane Place, London, SW18 4UQ,

 

Simon Film Productions Ltd was established in 2000, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The current directors of the business are listed as Sage, Roland, Bianchi, Giulia, Henderson, Jack, Loong, Kenneth Kin Lup, Sumter, Ian Gerard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SAGE, Roland 15 December 2011 - 1
BIANCHI, Giulia 25 November 2008 17 July 2009 1
HENDERSON, Jack 20 August 2009 28 November 2011 1
LOONG, Kenneth Kin Lup 21 August 2000 14 August 2006 1
SUMTER, Ian Gerard 11 May 2006 25 November 2008 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 24 April 2018
AD01 - Change of registered office address 24 August 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 10 August 2016
AD01 - Change of registered office address 10 August 2016
CH03 - Change of particulars for secretary 10 August 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 28 August 2013
CH03 - Change of particulars for secretary 27 August 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 22 October 2012
CH03 - Change of particulars for secretary 22 October 2012
AA - Annual Accounts 29 May 2012
AD01 - Change of registered office address 29 March 2012
AP03 - Appointment of secretary 29 March 2012
TM02 - Termination of appointment of secretary 29 March 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 20 May 2011
CH01 - Change of particulars for director 23 August 2010
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 25 June 2010
288a - Notice of appointment of directors or secretaries 10 September 2009
363a - Annual Return 10 September 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
AA - Annual Accounts 05 March 2009
288a - Notice of appointment of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
363s - Annual Return 04 September 2008
AA - Annual Accounts 04 September 2008
363s - Annual Return 20 September 2007
AA - Annual Accounts 05 February 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 28 November 2006
363s - Annual Return 25 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
AA - Annual Accounts 23 December 2004
AA - Annual Accounts 23 December 2004
363s - Annual Return 23 September 2004
363s - Annual Return 19 October 2003
AA - Annual Accounts 17 June 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 26 October 2001
395 - Particulars of a mortgage or charge 10 October 2001
RESOLUTIONS - N/A 23 August 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 August 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
NEWINC - New incorporation documents 21 August 2000

Mortgages & Charges

Description Date Status Charge by
An agreement 28 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.