London
W1W 7LA
Director Name | David Weiland |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Wynchgate Southgate London N14 6RR |
Secretary Name | Ruth Niblock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(12 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 28 September 1994) |
Role | Company Director |
Correspondence Address | 11 Newburgh Street London W1V 1LG |
Secretary Name | Mr Paul Grant Weiland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(12 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 12 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Randolph Road Little Venice London W9 1AN |
Secretary Name | Mr Rudolf Eric Wickham Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(14 years, 7 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 11 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 St Dunstans Road London W6 8RB |
Director Name | Caroline Weiland |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(27 years, 11 months after company formation) |
Appointment Duration | 3 days (resigned 10 January 2008) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Randolph Road Little Venice London W9 1AN |
Website | weilands.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72876900 |
Telephone region | London |
Registered Address | 41 Great Portland Street London W1W 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Filmbiz LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,216,350 |
Gross Profit | £1,350,501 |
Net Worth | £3,276,257 |
Cash | £214,955 |
Current Liabilities | £555,734 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 17 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
18 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
---|---|
11 July 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
4 January 2023 | Previous accounting period extended from 30 April 2022 to 31 July 2022 (1 page) |
14 October 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
19 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
20 October 2021 | Confirmation statement made on 17 September 2021 with updates (5 pages) |
8 December 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
6 October 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
18 September 2019 | Confirmation statement made on 17 September 2019 with updates (3 pages) |
19 August 2019 | Registered office address changed from 47 Marylebone Lane London W1U 2NT to 41 Great Portland Street London W1W 7LA on 19 August 2019 (1 page) |
15 July 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
12 December 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
1 November 2018 | Previous accounting period shortened from 31 July 2018 to 30 April 2018 (1 page) |
24 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
20 October 2017 | Notification of Filmbiz Limited as a person with significant control on 6 April 2016 (2 pages) |
20 October 2017 | Notification of Filmbiz Limited as a person with significant control on 6 April 2016 (2 pages) |
20 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
20 October 2017 | Withdrawal of a person with significant control statement on 20 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Mr Paul Grant Weiland on 20 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Mr Paul Grant Weiland on 20 October 2017 (2 pages) |
20 October 2017 | Withdrawal of a person with significant control statement on 20 October 2017 (2 pages) |
18 July 2017 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 47 Marylebone Lane London W1U 2NT on 18 July 2017 (2 pages) |
18 July 2017 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 47 Marylebone Lane London W1U 2NT on 18 July 2017 (2 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
14 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
20 September 2016 | Director's details changed for Mr Paul Grant Weiland on 9 September 2016 (2 pages) |
20 September 2016 | Director's details changed for Mr Paul Grant Weiland on 9 September 2016 (2 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
10 November 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
12 May 2015 | Total exemption full accounts made up to 31 July 2014 (12 pages) |
12 May 2015 | Total exemption full accounts made up to 31 July 2014 (12 pages) |
29 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
1 May 2014 | Total exemption full accounts made up to 31 July 2013 (12 pages) |
1 May 2014 | Total exemption full accounts made up to 31 July 2013 (12 pages) |
14 October 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages) |
14 October 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages) |
4 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
7 May 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
7 May 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
4 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Termination of appointment of Rudolf Webb as a secretary (2 pages) |
23 July 2012 | Termination of appointment of Rudolf Webb as a secretary (2 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
26 September 2011 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 26 September 2011 (2 pages) |
26 September 2011 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 26 September 2011 (2 pages) |
21 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Accounts for a small company made up to 31 July 2010 (3 pages) |
20 July 2011 | Accounts for a small company made up to 31 July 2010 (3 pages) |
22 October 2010 | Register inspection address has been changed (2 pages) |
22 October 2010 | Register(s) moved to registered inspection location (2 pages) |
22 October 2010 | Register inspection address has been changed (2 pages) |
22 October 2010 | Register(s) moved to registered inspection location (2 pages) |
21 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
24 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2008 | Return made up to 17/09/08; full list of members (3 pages) |
15 October 2008 | Return made up to 17/09/08; full list of members (3 pages) |
2 June 2008 | Full accounts made up to 31 July 2007 (15 pages) |
2 June 2008 | Full accounts made up to 31 July 2007 (15 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
10 January 2008 | Full accounts made up to 31 July 2006 (15 pages) |
10 January 2008 | Full accounts made up to 31 July 2006 (15 pages) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
2 October 2007 | Return made up to 17/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 17/09/07; full list of members (2 pages) |
6 September 2007 | Full accounts made up to 31 July 2005 (16 pages) |
6 September 2007 | Full accounts made up to 31 July 2005 (16 pages) |
7 November 2006 | Return made up to 17/09/06; full list of members (2 pages) |
7 November 2006 | Return made up to 17/09/06; full list of members (2 pages) |
4 February 2006 | Full accounts made up to 31 July 2004 (17 pages) |
4 February 2006 | Full accounts made up to 31 July 2004 (17 pages) |
21 September 2005 | Return made up to 17/09/05; full list of members (2 pages) |
21 September 2005 | Return made up to 17/09/05; full list of members (2 pages) |
20 October 2004 | Return made up to 17/09/04; full list of members (5 pages) |
20 October 2004 | Return made up to 17/09/04; full list of members (5 pages) |
20 August 2004 | Full accounts made up to 31 July 2003 (17 pages) |
20 August 2004 | Full accounts made up to 31 July 2003 (17 pages) |
29 September 2003 | Return made up to 17/09/03; full list of members (5 pages) |
29 September 2003 | Return made up to 17/09/03; full list of members (5 pages) |
24 April 2003 | Secretary resigned (1 page) |
24 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Accounting reference date extended from 30/04/03 to 31/07/03 (1 page) |
8 April 2003 | Accounting reference date extended from 30/04/03 to 31/07/03 (1 page) |
6 March 2003 | Full accounts made up to 30 April 2002 (15 pages) |
6 March 2003 | Full accounts made up to 30 April 2002 (15 pages) |
26 September 2002 | Return made up to 17/09/02; full list of members (6 pages) |
26 September 2002 | Return made up to 17/09/02; full list of members (6 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (16 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (16 pages) |
21 September 2001 | Return made up to 17/09/01; full list of members (6 pages) |
21 September 2001 | Return made up to 17/09/01; full list of members (6 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (16 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (16 pages) |
11 October 2000 | Return made up to 17/09/00; full list of members (6 pages) |
11 October 2000 | Return made up to 17/09/00; full list of members (6 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (16 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (16 pages) |
27 September 1999 | Return made up to 17/09/99; full list of members (7 pages) |
27 September 1999 | Return made up to 17/09/99; full list of members (7 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (17 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (17 pages) |
24 September 1998 | Return made up to 17/09/98; full list of members (7 pages) |
24 September 1998 | Return made up to 17/09/98; full list of members (7 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (16 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (16 pages) |
6 October 1997 | Return made up to 17/09/97; full list of members (7 pages) |
6 October 1997 | Return made up to 17/09/97; full list of members (7 pages) |
13 February 1997 | Full accounts made up to 30 April 1996 (16 pages) |
13 February 1997 | Full accounts made up to 30 April 1996 (16 pages) |
16 September 1996 | Return made up to 17/09/96; full list of members (7 pages) |
16 September 1996 | Return made up to 17/09/96; full list of members (7 pages) |
5 June 1996 | Full accounts made up to 30 April 1995 (17 pages) |
5 June 1996 | Full accounts made up to 30 April 1995 (17 pages) |
29 September 1995 | Secretary's particulars changed (2 pages) |
29 September 1995 | Return made up to 28/09/95; full list of members (8 pages) |
29 September 1995 | Secretary's particulars changed (2 pages) |
29 September 1995 | Return made up to 28/09/95; full list of members (8 pages) |
22 September 1995 | Location of register of members (non legible) (1 page) |
22 September 1995 | Location of register of members (non legible) (1 page) |
14 February 1995 | Full accounts made up to 30 April 1994 (18 pages) |
14 February 1995 | Full accounts made up to 30 April 1994 (18 pages) |
12 June 1980 | Company name changed\certificate issued on 12/06/80 (4 pages) |
12 June 1980 | Company name changed\certificate issued on 12/06/80 (4 pages) |
8 February 1980 | Incorporation (16 pages) |
8 February 1980 | Incorporation (16 pages) |