About

Registered Number: 02788336
Date of Incorporation: 09/02/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD

 

The Illuminated Film Company Ltd was founded on 09 February 1993 and are based in Borehamwood, it has a status of "Active".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 11 March 2020
CS01 - N/A 20 January 2020
CH01 - Change of particulars for director 20 January 2020
CH03 - Change of particulars for secretary 20 January 2020
PSC04 - N/A 20 January 2020
AA01 - Change of accounting reference date 27 November 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 06 August 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 16 June 2017
CS01 - N/A 11 February 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 10 July 2014
MR04 - N/A 07 March 2014
MR04 - N/A 07 March 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 21 February 2012
MG01 - Particulars of a mortgage or charge 21 October 2011
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 10 July 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 14 March 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 30 December 2004
287 - Change in situation or address of Registered Office 16 December 2004
AUD - Auditor's letter of resignation 03 August 2004
363a - Annual Return 17 February 2004
AA - Annual Accounts 29 December 2003
363a - Annual Return 13 February 2003
AA - Annual Accounts 18 December 2002
363a - Annual Return 14 February 2002
AA - Annual Accounts 12 December 2001
395 - Particulars of a mortgage or charge 31 August 2001
395 - Particulars of a mortgage or charge 14 February 2001
363a - Annual Return 30 January 2001
AA - Annual Accounts 31 August 2000
288c - Notice of change of directors or secretaries or in their particulars 16 February 2000
363a - Annual Return 15 February 2000
AA - Annual Accounts 13 October 1999
363a - Annual Return 01 February 1999
AA - Annual Accounts 24 December 1998
363a - Annual Return 26 January 1998
AA - Annual Accounts 14 November 1997
363a - Annual Return 10 February 1997
AA - Annual Accounts 04 November 1996
353 - Register of members 02 April 1996
363x - Annual Return 02 April 1996
AA - Annual Accounts 14 December 1995
363s - Annual Return 23 February 1995
AA - Annual Accounts 08 September 1994
363s - Annual Return 29 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1994
CERTNM - Change of name certificate 02 April 1993
CERTNM - Change of name certificate 02 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 1993
RESOLUTIONS - N/A 31 March 1993
288 - N/A 31 March 1993
288 - N/A 31 March 1993
287 - Change in situation or address of Registered Office 05 March 1993
NEWINC - New incorporation documents 09 February 1993

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 17 October 2011 Fully Satisfied

N/A

Deed of security assignment (as defined) 30 August 2001 Outstanding

N/A

Loan agreement and legal charge 07 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.