About

Registered Number: 04277567
Date of Incorporation: 28/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Clarendon Park, Church Road, Windlesham, Surrey, GU20 6BH,

 

Straightwire Films Ltd was registered on 28 August 2001 with its registered office in Windlesham, it's status in the Companies House registry is set to "Active". Straightwire Films Ltd has 4 directors listed as Weston, Robert, Weston, Robert Edward, Couch, Simon, Waller, Max Mckenny. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTON, Robert Edward 28 August 2001 - 1
WALLER, Max Mckenny 28 August 2001 02 May 2003 1
Secretary Name Appointed Resigned Total Appointments
WESTON, Robert 09 July 2012 - 1
COUCH, Simon 02 May 2003 09 July 2012 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
PSC04 - N/A 02 October 2019
AA - Annual Accounts 30 September 2019
CH01 - Change of particulars for director 30 September 2019
CS01 - N/A 11 September 2019
AD01 - Change of registered office address 26 June 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 07 September 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 09 August 2016
AD01 - Change of registered office address 06 November 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 30 August 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 28 September 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 11 September 2012
CH01 - Change of particulars for director 11 September 2012
AP03 - Appointment of secretary 10 July 2012
TM02 - Termination of appointment of secretary 10 July 2012
AD01 - Change of registered office address 10 July 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 23 September 2011
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 23 August 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 15 April 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 22 September 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 05 September 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 03 October 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 29 September 2004
363s - Annual Return 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
AA - Annual Accounts 02 July 2003
DISS40 - Notice of striking-off action discontinued 25 March 2003
225 - Change of Accounting Reference Date 20 March 2003
363s - Annual Return 19 March 2003
GAZ1 - First notification of strike-off action in London Gazette 18 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
287 - Change in situation or address of Registered Office 10 September 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
NEWINC - New incorporation documents 28 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.