About

Registered Number: 06635751
Date of Incorporation: 02/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: The Manor The Square, Kings Sutton, Banbury, Oxfordshire, OX17 3RQ

 

Strangelove Films Ltd was registered on 02 July 2008 and has its registered office in Oxfordshire, it has a status of "Active". We do not know the number of employees at the business. The organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CENTRESPUR CORPORATE SERVICES LIMITED 23 April 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 29 April 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 02 July 2018
CS01 - N/A 07 July 2017
AA - Annual Accounts 30 May 2017
TM01 - Termination of appointment of director 30 November 2016
MR04 - N/A 30 November 2016
MR04 - N/A 30 November 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 10 June 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 06 July 2015
TM01 - Termination of appointment of director 06 July 2015
AA - Annual Accounts 28 November 2014
AD01 - Change of registered office address 28 November 2014
AR01 - Annual Return 19 September 2014
AP01 - Appointment of director 19 September 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 06 June 2013
AP04 - Appointment of corporate secretary 28 May 2013
TM02 - Termination of appointment of secretary 07 May 2013
TM01 - Termination of appointment of director 07 May 2013
AA - Annual Accounts 04 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 September 2012
AR01 - Annual Return 05 July 2012
SH01 - Return of Allotment of shares 12 April 2012
AA - Annual Accounts 05 August 2011
AA01 - Change of accounting reference date 05 August 2011
AR01 - Annual Return 07 July 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 02 October 2010
AA01 - Change of accounting reference date 02 October 2010
SH01 - Return of Allotment of shares 23 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 August 2010
AP01 - Appointment of director 09 August 2010
AP01 - Appointment of director 09 August 2010
MG01 - Particulars of a mortgage or charge 04 August 2010
MG01 - Particulars of a mortgage or charge 04 August 2010
MG01 - Particulars of a mortgage or charge 03 August 2010
AD01 - Change of registered office address 08 June 2010
MG01 - Particulars of a mortgage or charge 25 February 2010
MG01 - Particulars of a mortgage or charge 27 October 2009
363a - Annual Return 08 July 2009
CERTNM - Change of name certificate 25 June 2009
AA - Annual Accounts 23 June 2009
225 - Change of Accounting Reference Date 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 June 2009
288a - Notice of appointment of directors or secretaries 25 September 2008
NEWINC - New incorporation documents 02 July 2008

Mortgages & Charges

Description Date Status Charge by
Charge and deed of assignment 23 July 2010 Fully Satisfied

N/A

Charge and deed of assignment 23 July 2010 Fully Satisfied

N/A

Charge and deed of assignment 23 July 2010 Fully Satisfied

N/A

Charge and deed of assignment relating to "will" 15 February 2010 Fully Satisfied

N/A

Charge of deposit 15 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.