THE FILMHOUSE REPROGRAPHICS COMPANY LIMITED

Company Documents

DateDescription
12/05/2412 May 2024 Final Gazette dissolved following liquidation

View Document

12/05/2412 May 2024 Final Gazette dissolved following liquidation

View Document

12/02/2412 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

17/03/2317 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

17/03/2317 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

17/03/2317 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

27/01/2327 January 2023 Registered office address changed from 10 Western Road Romford Essex RM1 3JT to 1066 London Road Leigh on Sea Essex SS9 3NA on 2023-01-27

View Document

25/01/2325 January 2023 Appointment of a voluntary liquidator

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Statement of affairs

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

25/01/2225 January 2022 Satisfaction of charge 2 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 3 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 4 in full

View Document

21/01/2221 January 2022 Director's details changed for Mr Simon James Gambling on 2022-01-21

View Document

21/01/2221 January 2022 Director's details changed for Mr Paul David Samuels on 2022-01-21

View Document

21/01/2221 January 2022 Director's details changed for Mr Daniel Paul Simpson on 2022-01-21

View Document

21/01/2221 January 2022 Director's details changed for Mr Richard Ian Gambling on 2022-01-21

View Document

21/01/2221 January 2022 Secretary's details changed for Mr Richard Ian Gambling on 2022-01-21

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES GAMBLING / 01/04/2019

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

01/11/181 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

19/10/1719 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES GAMBLING / 23/05/2016

View Document

08/03/168 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID SAMUELS / 15/01/2015

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAUL SIMPSON / 15/01/2015

View Document

19/01/1519 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD IAN GAMBLING / 15/01/2015

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN GAMBLING / 15/01/2015

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES GAMBLING / 15/01/2015

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES GAMBLING / 10/07/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/03/1412 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID SAMUELS / 18/06/2013

View Document

11/03/1311 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/03/128 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM SIR ROBERT PEEL HOUSE 344/8 HIGH ROAD ILFORDESSEX IG1 1QP

View Document

16/03/1116 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES GAMBLING / 03/02/2011

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/05/1014 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/03/1018 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/06/0925 June 2009 PREVSHO FROM 31/10/2008 TO 30/06/2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SIMPSON / 03/03/2009

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SAMUELS / 23/07/2008

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SIMPSON / 23/07/2008

View Document

24/07/0824 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SIMPSON / 18/07/2008

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/05/0510 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS; AMEND

View Document

12/03/0412 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/045 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/036 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0327 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/022 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

11/06/0211 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0225 March 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

20/03/0120 March 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

10/05/0010 May 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

16/05/9916 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

24/03/9924 March 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9810 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

10/06/9810 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9812 March 1998 RETURN MADE UP TO 16/03/98; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/10/977 October 1997 NEW SECRETARY APPOINTED

View Document

11/06/9711 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

07/05/977 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9716 April 1997 RETURN MADE UP TO 16/03/97; NO CHANGE OF MEMBERS

View Document

23/06/9623 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

19/03/9619 March 1996 RETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/11/9516 November 1995 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/10

View Document

06/06/956 June 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

09/03/959 March 1995 RETURN MADE UP TO 16/03/95; FULL LIST OF MEMBERS

View Document

08/09/948 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9423 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/06/9423 June 1994 NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 REGISTERED OFFICE CHANGED ON 23/06/94 FROM: BLOCK B 11 FAWE STREET STUDIOS FAWE STREET LONDON E14

View Document

16/03/9416 March 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company