Company NameFilm Television Services Ltd
DirectorOlga Sanzharova
Company StatusActive
Company Number05894604
CategoryPrivate Limited Company
Incorporation Date2 August 2006(17 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMs Olga Sanzharova
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2012(5 years, 11 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Stratford Place
London
W1C 1AX
Secretary NameArlington Corporate And Trust Services Limited (Corporation)
StatusCurrent
Appointed14 September 2018(12 years, 1 month after company formation)
Appointment Duration5 years, 6 months
Correspondence Address3rd Floor 207 Regent Street
London
W1B 3HH
Director NameMr Roman Joukovski
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 15 Fairhazel Gardens
London
NW6 3QJ
Director NameMr Andrejs Mukans
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wimpole Street
London
W1G 9SG
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed02 August 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameArlington Services Limited (Corporation)
StatusResigned
Appointed02 August 2006(same day as company formation)
Correspondence Address103 Sham Peng Tong Plaza
Victoria
Mahe
Seychelles
Secretary NameArlington Corporate And Trust Services Limited (Corporation)
StatusResigned
Appointed14 September 2018(12 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 14 September 2018)
Correspondence Address3rd Floor, 207 Regent Street
London
W1B 3HH

Contact

Websitefilmteleservices.com

Location

Registered Address5 Stratford Place
London
W1C 1AX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.000k at £1Stone Media Trading Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,120,861
Cash£365,194
Current Liabilities£525,605

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return11 July 2023 (8 months, 3 weeks ago)
Next Return Due25 July 2024 (3 months, 3 weeks from now)

Filing History

11 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
5 April 2023Micro company accounts made up to 31 August 2022 (8 pages)
20 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
26 May 2022Micro company accounts made up to 31 August 2021 (8 pages)
22 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
7 June 2021Micro company accounts made up to 31 August 2020 (3 pages)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
6 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
2 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
8 February 2019Registered office address changed from 8-12 Welbeck Way London W1G 9YL United Kingdom to 5 Stratford Place London W1C 1AX on 8 February 2019 (1 page)
14 September 2018Appointment of Arlington Corporate and Trust Services Limited as a secretary on 14 September 2018 (2 pages)
14 September 2018Termination of appointment of Arlington Services Limited as a secretary on 14 September 2018 (1 page)
14 September 2018Termination of appointment of Arlington Corporate and Trust Services Limited as a secretary on 14 September 2018 (1 page)
14 September 2018Appointment of Arlington Corporate and Trust Services Limited as a secretary on 14 September 2018 (2 pages)
23 July 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
7 June 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
15 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
8 August 2016Statement of capital on 8 August 2016
  • GBP 10,000
(3 pages)
8 August 2016Statement of capital on 8 August 2016
  • GBP 10,000
(3 pages)
4 August 2016Statement by Directors (1 page)
4 August 2016Statement by Directors (1 page)
4 August 2016Solvency Statement dated 22/07/16 (1 page)
4 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 August 2016Solvency Statement dated 22/07/16 (1 page)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
22 January 2016Registered office address changed from 9 Wimpole Street London W1G 9SG to 8-12 Welbeck Way London W1G 9YL on 22 January 2016 (1 page)
22 January 2016Registered office address changed from 9 Wimpole Street London W1G 9SG to 8-12 Welbeck Way London W1G 9YL on 22 January 2016 (1 page)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000,000
(3 pages)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000,000
(3 pages)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000,000
(3 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
18 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000,000
(3 pages)
18 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000,000
(3 pages)
18 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000,000
(3 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
7 August 2013Secretary's details changed for Arlington Services Limited on 20 May 2013 (2 pages)
7 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,000,000
(3 pages)
7 August 2013Secretary's details changed for Arlington Services Limited on 20 May 2013 (2 pages)
7 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,000,000
(3 pages)
7 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,000,000
(3 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
23 July 2012Termination of appointment of Andrejs Mukans as a director (1 page)
23 July 2012Termination of appointment of Andrejs Mukans as a director (1 page)
12 July 2012Appointment of Ms Olga Sanzharova as a director (2 pages)
12 July 2012Appointment of Ms Olga Sanzharova as a director (2 pages)
8 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (9 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (9 pages)
6 May 2011Appointment of Mr Andrejs Mukans as a director (2 pages)
6 May 2011Termination of appointment of Roman Joukovski as a director (1 page)
6 May 2011Termination of appointment of Roman Joukovski as a director (1 page)
6 May 2011Appointment of Mr Andrejs Mukans as a director (2 pages)
2 March 2011Registered office address changed from 8 Hinde Street London W1U 3BE on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 8 Hinde Street London W1U 3BE on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 8 Hinde Street London W1U 3BE on 2 March 2011 (1 page)
2 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
2 September 2010Secretary's details changed for Arlington Services Limited on 2 August 2010 (1 page)
2 September 2010Secretary's details changed for Arlington Services Limited on 2 August 2010 (1 page)
2 September 2010Secretary's details changed for Arlington Services Limited on 2 August 2010 (1 page)
2 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 August 2009Return made up to 02/08/09; full list of members (3 pages)
26 August 2009Return made up to 02/08/09; full list of members (3 pages)
18 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
18 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
22 August 2008Return made up to 02/08/08; full list of members (3 pages)
22 August 2008Return made up to 02/08/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
30 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
21 September 2007Return made up to 02/08/07; full list of members (6 pages)
21 September 2007Return made up to 02/08/07; full list of members (6 pages)
15 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 August 2006Secretary resigned (1 page)
2 August 2006Incorporation (16 pages)
2 August 2006Secretary resigned (1 page)
2 August 2006Incorporation (16 pages)