About

Registered Number: 06602124
Date of Incorporation: 27/05/2008 (16 years ago)
Company Status: Active
Registered Address: Rj Francis & Co Marshall Business Centre, Faraday Road, Hereford, HR4 9NS,

 

Based in Hereford, Wrapt Films Ltd was setup in 2008, it's status at Companies House is "Active". The current directors of this business are Coache, Claire Simone, Klich, Martina Yasmine, Temple Secretaries Limited, Company Directors Limited. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KLICH, Martina Yasmine 01 April 2013 - 1
COMPANY DIRECTORS LIMITED 27 May 2008 07 July 2008 1
Secretary Name Appointed Resigned Total Appointments
COACHE, Claire Simone 27 May 2008 - 1
TEMPLE SECRETARIES LIMITED 27 May 2008 07 July 2008 1

Filing History

Document Type Date
CH01 - Change of particulars for director 25 September 2020
CS01 - N/A 24 August 2020
AA - Annual Accounts 07 December 2019
CS01 - N/A 23 August 2019
CH01 - Change of particulars for director 23 July 2019
AA - Annual Accounts 18 December 2018
PSC04 - N/A 23 August 2018
PSC04 - N/A 23 August 2018
CS01 - N/A 23 August 2018
AD01 - Change of registered office address 30 July 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 01 July 2015
AD01 - Change of registered office address 15 May 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 05 June 2014
CH01 - Change of particulars for director 19 March 2014
CH03 - Change of particulars for secretary 19 March 2014
CH01 - Change of particulars for director 19 March 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 13 June 2013
AP01 - Appointment of director 03 June 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 01 June 2012
CH03 - Change of particulars for secretary 01 June 2012
CH01 - Change of particulars for director 01 June 2012
AA - Annual Accounts 10 December 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 01 July 2009
225 - Change of Accounting Reference Date 16 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
NEWINC - New incorporation documents 27 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.