About

Registered Number: 03083304
Date of Incorporation: 24/07/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Unit 16 Maurice Gaymer Road, Gaymers Industrial Estate, Attleborough, Norfolk, NR17 2QZ,

 

Ultimet Films Ltd was founded on 24 July 1995, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRADY, Matthew 07 June 2017 - 1
MITCHELL, Andrew James 24 July 1995 - 1
STOTT, Edward Loton 09 March 2015 - 1
STOTT, Michael Clifford, Dr 24 July 1995 - 1
STOTT, Robert Michael 09 March 2015 - 1
WILLIAMS, Michelle Louise 09 March 2015 - 1
DRAPER, Michael 16 October 1996 23 December 2013 1
GOMER, Anthony Cuthbert 16 October 1996 08 April 2009 1
MITCHELL, James 09 March 2015 16 June 2018 1
WILLIAMS, Keith Roger 24 July 1995 07 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 16 April 2020
AD01 - Change of registered office address 03 December 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 28 August 2018
TM01 - Termination of appointment of director 28 June 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 02 August 2017
TM02 - Termination of appointment of secretary 15 June 2017
AP01 - Appointment of director 15 June 2017
TM01 - Termination of appointment of director 15 June 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 17 May 2015
AP01 - Appointment of director 23 March 2015
AP01 - Appointment of director 23 March 2015
AP01 - Appointment of director 23 March 2015
AP01 - Appointment of director 23 March 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 12 June 2014
SH06 - Notice of cancellation of shares 08 January 2014
SH03 - Return of purchase of own shares 08 January 2014
RESOLUTIONS - N/A 03 January 2014
TM01 - Termination of appointment of director 03 January 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 13 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 November 2012
AR01 - Annual Return 06 August 2012
CH01 - Change of particulars for director 06 August 2012
CH01 - Change of particulars for director 06 August 2012
CH01 - Change of particulars for director 06 August 2012
AA - Annual Accounts 20 June 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 12 August 2011
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 10 August 2009
395 - Particulars of a mortgage or charge 23 May 2009
169 - Return by a company purchasing its own shares 28 April 2009
RESOLUTIONS - N/A 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
AA - Annual Accounts 09 April 2009
363s - Annual Return 05 August 2008
AA - Annual Accounts 05 June 2008
363s - Annual Return 10 August 2007
AA - Annual Accounts 02 July 2007
AAMD - Amended Accounts 05 December 2006
363s - Annual Return 09 August 2006
AA - Annual Accounts 20 April 2006
395 - Particulars of a mortgage or charge 09 March 2006
363s - Annual Return 12 August 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 17 April 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 05 June 2003
363s - Annual Return 07 August 2002
AA - Annual Accounts 26 June 2002
AA - Annual Accounts 15 August 2001
363s - Annual Return 06 August 2001
363s - Annual Return 13 October 2000
AA - Annual Accounts 17 May 2000
169 - Return by a company purchasing its own shares 02 March 2000
363s - Annual Return 02 March 2000
RESOLUTIONS - N/A 17 January 2000
363s - Annual Return 06 October 1999
169 - Return by a company purchasing its own shares 06 July 1999
AA - Annual Accounts 04 June 1999
363s - Annual Return 17 September 1998
225 - Change of Accounting Reference Date 17 July 1998
AA - Annual Accounts 28 April 1998
363s - Annual Return 04 August 1997
AA - Annual Accounts 25 March 1997
288a - Notice of appointment of directors or secretaries 26 October 1996
288a - Notice of appointment of directors or secretaries 26 October 1996
363s - Annual Return 30 July 1996
395 - Particulars of a mortgage or charge 01 May 1996
395 - Particulars of a mortgage or charge 07 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1995
123 - Notice of increase in nominal capital 21 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1995
287 - Change in situation or address of Registered Office 29 August 1995
395 - Particulars of a mortgage or charge 26 August 1995
288 - N/A 26 July 1995
NEWINC - New incorporation documents 24 July 1995

Mortgages & Charges

Description Date Status Charge by
Tenancy agreement 12 May 2009 Outstanding

N/A

Tenancy agreement 27 February 2006 Outstanding

N/A

Debenture 23 April 1996 Outstanding

N/A

General charge 05 February 1996 Fully Satisfied

N/A

Letter of endorsement 23 August 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.