About

Registered Number: 03009410
Date of Incorporation: 13/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Fitzroy House, Crown Street, Ipswich, Suffolk, IP1 3LG

 

Suffolk Films Ltd was founded on 13 January 1995 with its registered office in Ipswich, Suffolk, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Karen Teresa 01 February 1995 31 December 2002 1
Secretary Name Appointed Resigned Total Appointments
REDSELL, Patrick Martin 01 February 1995 01 March 2003 1
REDSELL, Sandra 10 March 2003 28 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 29 June 2018
DISS40 - Notice of striking-off action discontinued 23 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 30 June 2017
DISS40 - Notice of striking-off action discontinued 24 June 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
CS01 - N/A 17 January 2017
CH01 - Change of particulars for director 17 January 2017
AA - Annual Accounts 07 May 2016
CH01 - Change of particulars for director 01 April 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 21 January 2015
AD01 - Change of registered office address 24 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 12 February 2013
AD01 - Change of registered office address 09 August 2012
AA - Annual Accounts 27 April 2012
TM02 - Termination of appointment of secretary 04 April 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 01 February 2010
363a - Annual Return 13 January 2009
AA - Annual Accounts 17 December 2008
AA - Annual Accounts 17 December 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 26 April 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 30 July 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 06 May 2004
AA - Annual Accounts 19 January 2004
287 - Change in situation or address of Registered Office 19 January 2004
363s - Annual Return 10 January 2004
363s - Annual Return 16 July 2003
288b - Notice of resignation of directors or secretaries 13 July 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
AA - Annual Accounts 01 May 2002
363s - Annual Return 04 March 2002
363s - Annual Return 15 June 2001
AA - Annual Accounts 25 April 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 18 January 2000
395 - Particulars of a mortgage or charge 01 September 1999
AA - Annual Accounts 29 April 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 30 July 1998
363s - Annual Return 15 January 1998
363s - Annual Return 25 July 1997
AA - Annual Accounts 25 June 1997
363s - Annual Return 08 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 April 1995
MEM/ARTS - N/A 14 March 1995
CERTNM - Change of name certificate 08 March 1995
288 - N/A 01 March 1995
288 - N/A 01 March 1995
287 - Change in situation or address of Registered Office 01 March 1995
NEWINC - New incorporation documents 13 January 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 20 August 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.