About

Registered Number: 03244324
Date of Incorporation: 30/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: 11 Portland Mews, London, W1F 8JL,

 

Ska Films Ltd was registered on 30 August 1996 with its registered office in London, it has a status of "Active". There is one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAUL, Angad 27 August 1998 06 July 2005 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 01 April 2020
CS01 - N/A 30 August 2019
AD01 - Change of registered office address 16 August 2019
CH01 - Change of particulars for director 05 July 2019
PSC04 - N/A 05 July 2019
AA - Annual Accounts 05 July 2019
AA - Annual Accounts 22 November 2018
MR04 - N/A 19 November 2018
MR04 - N/A 09 November 2018
AA01 - Change of accounting reference date 02 October 2018
PSC04 - N/A 01 October 2018
PSC04 - N/A 01 October 2018
TM02 - Termination of appointment of secretary 01 October 2018
AD01 - Change of registered office address 01 October 2018
CS01 - N/A 12 September 2018
CH01 - Change of particulars for director 27 July 2018
CH03 - Change of particulars for secretary 27 July 2018
PSC04 - N/A 26 July 2018
PSC04 - N/A 26 July 2018
AD01 - Change of registered office address 26 July 2018
AA - Annual Accounts 23 April 2018
CH03 - Change of particulars for secretary 20 February 2018
PSC04 - N/A 17 October 2017
PSC04 - N/A 17 October 2017
CS01 - N/A 06 September 2017
AA - Annual Accounts 16 May 2017
AD01 - Change of registered office address 15 November 2016
AD01 - Change of registered office address 15 November 2016
AD01 - Change of registered office address 15 November 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 26 February 2016
CH01 - Change of particulars for director 06 November 2015
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 24 May 2013
CH01 - Change of particulars for director 27 November 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
288a - Notice of appointment of directors or secretaries 02 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
287 - Change in situation or address of Registered Office 02 November 2007
363a - Annual Return 29 January 2007
363a - Annual Return 12 January 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
AA - Annual Accounts 29 June 2006
363a - Annual Return 01 September 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
287 - Change in situation or address of Registered Office 02 August 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 28 September 2004
287 - Change in situation or address of Registered Office 05 August 2004
395 - Particulars of a mortgage or charge 05 April 2004
363s - Annual Return 28 September 2003
AA - Annual Accounts 28 May 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 03 July 2002
288c - Notice of change of directors or secretaries or in their particulars 15 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2002
395 - Particulars of a mortgage or charge 11 September 2001
363s - Annual Return 31 August 2001
288c - Notice of change of directors or secretaries or in their particulars 31 August 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 13 September 2000
AA - Annual Accounts 11 September 2000
288c - Notice of change of directors or secretaries or in their particulars 18 May 2000
288c - Notice of change of directors or secretaries or in their particulars 18 May 2000
395 - Particulars of a mortgage or charge 14 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 1999
363s - Annual Return 30 September 1999
CERTNM - Change of name certificate 08 July 1999
AA - Annual Accounts 30 June 1999
AA - Annual Accounts 10 March 1999
288c - Notice of change of directors or secretaries or in their particulars 12 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1998
363s - Annual Return 29 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
395 - Particulars of a mortgage or charge 14 February 1998
395 - Particulars of a mortgage or charge 22 November 1997
395 - Particulars of a mortgage or charge 21 November 1997
395 - Particulars of a mortgage or charge 21 November 1997
288b - Notice of resignation of directors or secretaries 05 November 1997
288a - Notice of appointment of directors or secretaries 05 November 1997
363s - Annual Return 03 November 1997
RESOLUTIONS - N/A 24 June 1997
RESOLUTIONS - N/A 24 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1997
RESOLUTIONS - N/A 26 October 1996
MEM/ARTS - N/A 26 October 1996
288b - Notice of resignation of directors or secretaries 26 October 1996
288b - Notice of resignation of directors or secretaries 26 October 1996
288a - Notice of appointment of directors or secretaries 26 October 1996
288a - Notice of appointment of directors or secretaries 26 October 1996
CERTNM - Change of name certificate 19 September 1996
287 - Change in situation or address of Registered Office 17 September 1996
NEWINC - New incorporation documents 30 August 1996

Mortgages & Charges

Description Date Status Charge by
Charge over cash deposit and account 30 March 2004 Fully Satisfied

N/A

Mortgage debenture 29 August 2001 Fully Satisfied

N/A

Deposit security agreement 08 October 1999 Fully Satisfied

N/A

Deposit security agreement 06 February 1998 Fully Satisfied

N/A

Charge 12 November 1997 Fully Satisfied

N/A

Deposit security agreement 31 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.