About

Registered Number: 00954063
Date of Incorporation: 13/05/1969 (54 years and 11 months ago)
Company Status: Active
Registered Address: Cabalva House, Whitney On Wye, Herefordshire, HR3 6EX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.