About

Registered Number: SC259213
Date of Incorporation: 13/11/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 25 Bothwell Street, Glasgow, G2 6NL

 

Established in 2003, Three Musketeers Films Ltd are based in the United Kingdom. The organisation has 2 directors listed as Dolev, Gili, Jensen, Johnny in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOLEV, Gili 01 November 2004 09 December 2013 1
JENSEN, Johnny 06 April 2017 31 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 08 May 2020
CS01 - N/A 12 January 2020
AA - Annual Accounts 20 March 2019
CS01 - N/A 04 January 2019
PSC07 - N/A 04 January 2019
CS01 - N/A 20 November 2018
PSC01 - N/A 12 November 2018
PSC07 - N/A 12 November 2018
AA - Annual Accounts 21 June 2018
AP01 - Appointment of director 06 March 2018
TM01 - Termination of appointment of director 06 March 2018
CS01 - N/A 25 November 2017
PSC07 - N/A 25 November 2017
TM01 - Termination of appointment of director 25 November 2017
PSC01 - N/A 25 November 2017
AP01 - Appointment of director 25 November 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 27 November 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 27 November 2014
AP01 - Appointment of director 14 October 2014
AA01 - Change of accounting reference date 14 October 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 09 December 2013
AP01 - Appointment of director 09 December 2013
TM01 - Termination of appointment of director 09 December 2013
TM01 - Termination of appointment of director 09 December 2013
TM02 - Termination of appointment of secretary 09 December 2013
TM01 - Termination of appointment of director 09 December 2013
AP01 - Appointment of director 09 December 2013
TM02 - Termination of appointment of secretary 02 December 2013
TM01 - Termination of appointment of director 02 December 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH04 - Change of particulars for corporate secretary 14 December 2009
AA - Annual Accounts 23 October 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 11 September 2008
287 - Change in situation or address of Registered Office 16 January 2008
363a - Annual Return 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
AA - Annual Accounts 17 October 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 02 October 2006
410(Scot) - N/A 09 August 2006
363s - Annual Return 24 November 2005
AA - Annual Accounts 13 September 2005
288a - Notice of appointment of directors or secretaries 26 November 2004
363s - Annual Return 22 November 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
NEWINC - New incorporation documents 13 November 2003

Mortgages & Charges

Description Date Status Charge by
Charge over cash deposit and account 19 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.