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