Transatlantic Film Production & Distribution Company Ltd was registered on 13 May 1969 with its registered office in Herefordshire, it has a status of "Active". The companies directors are listed as Albert, Corisande Charlotte Guest, Albert, Revel Sarah, Albert, Robert Alan. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALBERT, Corisande Charlotte Guest | 01 May 1995 | - | 1 |
ALBERT, Revel Sarah | N/A | 20 May 2008 | 1 |
ALBERT, Robert Alan | N/A | 20 May 2008 | 1 |
Document Type | Date | |
---|---|---|
MR04 - N/A | 15 September 2020 | |
MR04 - N/A | 15 September 2020 | |
MR04 - N/A | 15 September 2020 | |
MR04 - N/A | 15 September 2020 | |
MR04 - N/A | 15 September 2020 | |
MR04 - N/A | 15 September 2020 | |
AA - Annual Accounts | 09 September 2020 | |
CS01 - N/A | 02 January 2020 | |
AA - Annual Accounts | 24 September 2019 | |
CS01 - N/A | 02 January 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 02 January 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 06 January 2017 | |
AA - Annual Accounts | 30 September 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 26 May 2016 | |
AR01 - Annual Return | 02 February 2016 | |
AA - Annual Accounts | 28 September 2015 | |
SH01 - Return of Allotment of shares | 17 April 2015 | |
AR01 - Annual Return | 05 January 2015 | |
SH01 - Return of Allotment of shares | 21 October 2014 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 08 January 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 25 January 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 03 January 2012 | |
CH01 - Change of particulars for director | 03 January 2012 | |
AA - Annual Accounts | 07 October 2011 | |
DISS40 - Notice of striking-off action discontinued | 27 April 2011 | |
AR01 - Annual Return | 26 April 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 April 2011 | |
AA - Annual Accounts | 23 September 2010 | |
AR01 - Annual Return | 17 March 2010 | |
CH01 - Change of particulars for director | 17 March 2010 | |
CH01 - Change of particulars for director | 17 March 2010 | |
AA - Annual Accounts | 24 October 2009 | |
363a - Annual Return | 20 January 2009 | |
288a - Notice of appointment of directors or secretaries | 03 September 2008 | |
288b - Notice of resignation of directors or secretaries | 03 September 2008 | |
288b - Notice of resignation of directors or secretaries | 03 September 2008 | |
AA - Annual Accounts | 03 September 2008 | |
363a - Annual Return | 04 July 2008 | |
169 - Return by a company purchasing its own shares | 08 January 2008 | |
AA - Annual Accounts | 18 October 2007 | |
363s - Annual Return | 09 February 2007 | |
AA - Annual Accounts | 11 July 2006 | |
363s - Annual Return | 07 February 2006 | |
AA - Annual Accounts | 01 June 2005 | |
363s - Annual Return | 18 January 2005 | |
AA - Annual Accounts | 09 July 2004 | |
363s - Annual Return | 16 January 2004 | |
AA - Annual Accounts | 04 June 2003 | |
395 - Particulars of a mortgage or charge | 01 April 2003 | |
395 - Particulars of a mortgage or charge | 28 March 2003 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 22 March 2003 | |
363s - Annual Return | 22 January 2003 | |
AA - Annual Accounts | 09 October 2002 | |
395 - Particulars of a mortgage or charge | 26 June 2002 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 10 May 2002 | |
363s - Annual Return | 27 March 2002 | |
287 - Change in situation or address of Registered Office | 26 March 2002 | |
AA - Annual Accounts | 10 October 2001 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 18 July 2001 | |
395 - Particulars of a mortgage or charge | 18 May 2001 | |
363s - Annual Return | 18 January 2001 | |
395 - Particulars of a mortgage or charge | 04 October 2000 | |
AA - Annual Accounts | 21 August 2000 | |
288b - Notice of resignation of directors or secretaries | 18 August 2000 | |
363s - Annual Return | 08 February 2000 | |
AA - Annual Accounts | 02 November 1999 | |
AA - Annual Accounts | 13 January 1999 | |
363s - Annual Return | 11 January 1999 | |
363s - Annual Return | 11 January 1998 | |
AA - Annual Accounts | 04 November 1997 | |
363s - Annual Return | 06 January 1997 | |
AA - Annual Accounts | 06 December 1996 | |
395 - Particulars of a mortgage or charge | 22 May 1996 | |
363s - Annual Return | 31 January 1996 | |
AA - Annual Accounts | 31 October 1995 | |
288 - N/A | 24 May 1995 | |
288 - N/A | 24 May 1995 | |
AA - Annual Accounts | 13 April 1995 | |
363s - Annual Return | 22 December 1994 | |
363s - Annual Return | 17 January 1994 | |
AA - Annual Accounts | 22 August 1993 | |
363s - Annual Return | 23 April 1993 | |
AA - Annual Accounts | 27 October 1992 | |
AA - Annual Accounts | 13 March 1992 | |
RESOLUTIONS - N/A | 29 January 1992 | |
RESOLUTIONS - N/A | 29 January 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 January 1992 | |
123 - Notice of increase in nominal capital | 29 January 1992 | |
363s - Annual Return | 17 December 1991 | |
363a - Annual Return | 08 March 1991 | |
AA - Annual Accounts | 04 October 1990 | |
AA - Annual Accounts | 01 February 1990 | |
363 - Annual Return | 10 January 1990 | |
AA - Annual Accounts | 16 June 1989 | |
363 - Annual Return | 16 June 1989 | |
287 - Change in situation or address of Registered Office | 04 January 1989 | |
363 - Annual Return | 18 November 1988 | |
AA - Annual Accounts | 29 September 1988 | |
288 - N/A | 04 March 1988 | |
AA - Annual Accounts | 13 May 1987 | |
363 - Annual Return | 09 February 1987 | |
288 - N/A | 05 July 1986 | |
AA - Annual Accounts | 22 April 1986 | |
363 - Annual Return | 22 April 1986 | |
288 - N/A | 22 April 1986 | |
AA - Annual Accounts | 22 June 1984 | |
AA - Annual Accounts | 27 October 1983 | |
AA - Annual Accounts | 26 October 1983 | |
MISC - Miscellaneous document | 07 July 1969 | |
NEWINC - New incorporation documents | 13 May 1969 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge over cash deposit and account | 21 March 2003 | Fully Satisfied |
N/A |
Charge on deposits | 21 March 2003 | Fully Satisfied |
N/A |
Deposit agreement | 20 June 2002 | Fully Satisfied |
N/A |
Deposit agreement | 04 May 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 18 September 2000 | Fully Satisfied |
N/A |
Rental deposit deed | 17 May 1996 | Fully Satisfied |
N/A |