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.
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 |
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 |