COMPUTER FILM HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
COMPUTER FILM HOLDINGS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
COMPUTER FILM HOLDINGS LIMITED was incorporated 39 years ago on 20/03/1985 and has the registered number: 01897432. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
COMPUTER FILM HOLDINGS LIMITED was incorporated 39 years ago on 20/03/1985 and has the registered number: 01897432. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
COMPUTER FILM HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
28 CHANCERY LANE
LONDON
WC2A 1LB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/11/2023 | 10/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MELANIE SULLIVAN | Sep 1969 | British | Secretary | 2006-06-28 | CURRENT |
MELANIE SULLIVAN | Sep 1969 | British | Director | 2016-10-17 | CURRENT |
WILLIAM DESMOND SARGENT | Aug 1956 | Irish | Director | 1997-08-01 | CURRENT |
MR NEIL ANDREW HARRIS | Dec 1959 | British | Director | RESIGNED | |
SALLY ELIZABETH EASTON | Secretary | 2005-03-10 UNTIL 2006-06-28 | RESIGNED | ||
MR MICHAEL ROSS HARRIS | Sep 1955 | British | Secretary | 1994-10-18 UNTIL 1997-08-01 | RESIGNED |
JOANNA KEMP | Secretary | 2000-12-07 UNTIL 2005-03-10 | RESIGNED | ||
MR MICHAEL ROSS HARRIS | Sep 1955 | British | Director | RESIGNED | |
SHARON MARGARET REED | May 1956 | British | Director | 1997-08-01 UNTIL 2016-12-11 | RESIGNED |
MR WOLFGANG REINHART LEMPP | Jul 1954 | German | Director | 1995-10-19 UNTIL 2000-12-06 | RESIGNED |
KENT HOUSTON | Sep 1951 | New Zealander | Director | RESIGNED | |
CITY GROUP PLC | Corporate Secretary | 1997-08-01 UNTIL 2000-12-07 | RESIGNED | ||
MICHAEL ROBERT BOUDRY | Jun 1942 | British | Director | RESIGNED | |
MR MICHAEL GLYNN | Feb 1954 | British | Director | 1996-11-28 UNTIL 1998-06-02 | RESIGNED |
KENNETH RICHARD COWLEY | Jun 1959 | British | Director | 1994-12-01 UNTIL 1995-07-24 | RESIGNED |
PETER STOTHART | Feb 1951 | British | Director | 1996-01-15 UNTIL 1998-05-28 | RESIGNED |
TABOR SECRETARIES LIMITED | Corporate Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Guidedraw Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
COMPUTER FILM HOLDINGS LIMITED | 2023-10-20 | 31-12-2022 | £696,546 equity |
Micro-entity Accounts - COMPUTER FILM HOLDINGS LIMITED | 2022-02-12 | 31-03-2021 | £696,546 equity |
Micro-entity Accounts - COMPUTER FILM HOLDINGS LIMITED | 2021-04-16 | 31-03-2020 | £696,546 equity |
Micro-entity Accounts - COMPUTER FILM HOLDINGS LIMITED | 2019-11-27 | 31-03-2019 | £696,546 equity |
Micro-entity Accounts - COMPUTER FILM HOLDINGS LIMITED | 2019-01-05 | 31-03-2018 | £696,546 equity |
Micro-entity Accounts - COMPUTER FILM HOLDINGS LIMITED | 2017-12-06 | 31-03-2017 | £696,546 equity |
Abbreviated Company Accounts - COMPUTER FILM HOLDINGS LIMITED | 2016-10-22 | 31-03-2016 | £696,546 equity |