Company Information for BANKSIDE FILMS LTD.
THE METROL CENTRE, KIRKHILL PLACE, KIRKHILL INDUSTRIAL ESTATE, DYCE, ABERDEEN, AB21 0GU,
|
Company Registration Number
SC313026
Private Limited Company
Active |
Company Name | ||
---|---|---|
BANKSIDE FILMS LTD. | ||
Legal Registered Office | ||
THE METROL CENTRE KIRKHILL PLACE KIRKHILL INDUSTRIAL ESTATE, DYCE ABERDEEN AB21 0GU Other companies in AB21 | ||
Previous Names | ||
|
Company Number | SC313026 | |
---|---|---|
Company ID Number | SC313026 | |
Date formed | 2006-12-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 05/12/2015 | |
Return next due | 02/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB899338549 |
Last Datalog update: | 2025-01-05 08:40:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SHAUN COMPTON ROSS |
||
HILARY FRANCESCA GAY DAVIS |
||
PHILLIP ROBERT HUNT |
||
STEPHEN PATRICK JOSEPH KELLIHER |
||
SHAUN COMPTON ROSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
P & W SECRETARIES LIMITED |
Nominated Secretary | ||
P & W DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEAD GEAR FILMS FN LTD. | Company Secretary | 2007-02-12 | CURRENT | 2006-12-05 | Active | |
HEAD GEAR FILMS LIMITED | Company Secretary | 2002-05-31 | CURRENT | 2002-03-18 | Active | |
GRANITE FACTORS LIMITED | Company Secretary | 1989-12-31 | CURRENT | 1987-10-23 | Active | |
44 MONTRELL ROAD MANAGEMENT COMPANY LIMITED | Director | 2010-07-30 | CURRENT | 2010-07-30 | Active | |
HEAD GEAR FILMS FN LTD. | Director | 2007-02-12 | CURRENT | 2006-12-05 | Active | |
HEAD GEAR FILMS LIMITED | Director | 2002-05-31 | CURRENT | 2002-03-18 | Active | |
COMROS LIMITED | Director | 2016-12-08 | CURRENT | 2016-12-08 | Active | |
HEAD GEAR FILMS FN LTD. | Director | 2007-02-12 | CURRENT | 2006-12-05 | Active | |
KREO FILMS CORPORATION LTD | Director | 2003-01-23 | CURRENT | 2002-11-14 | Active | |
HEAD GEAR FILMS LIMITED | Director | 2002-05-31 | CURRENT | 2002-03-18 | Active | |
DUNWILCO (194) LIMITED | Director | 1990-03-16 | CURRENT | 1989-11-23 | Active | |
GRANITE FACTORS LIMITED | Director | 1989-12-31 | CURRENT | 1987-10-23 | Active | |
METROL TECHNOLOGY LIMITED | Director | 1989-01-27 | CURRENT | 1987-07-14 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ROBERT HUNT | ||
CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HILARY FRANCESCA GAY DAVIS | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 05/12/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Phillip Robert Hunt on 2015-01-05 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 05/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 05/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STEPHEN PATRICK JOSEPH KELLIHER | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 05/12/10 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 05/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Hilary Francesca Gay Davis on 2009-12-05 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/03/07 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 22/02/07--------- £ SI 199@1=199 £ IC 1/200 | |
CERTNM | COMPANY NAME CHANGED BENRUN LIMITED CERTIFICATE ISSUED ON 15/02/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-12-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.62 | 9 |
MortgagesNumMortOutstanding | 1.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59131 - Motion picture distribution activities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BANKSIDE FILMS LTD.
Debtors | 2011-12-31 | £ 62,908 |
---|---|---|
Tangible Fixed Assets | 2011-12-31 | £ 5,004 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (59131 - Motion picture distribution activities) as BANKSIDE FILMS LTD. are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BANKSIDE FILMS LTD. | Event Date | 2010-12-31 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |