-
LONDON FILM MUSEUM (COVENT GARDEN) LIMITED - Warner House, 98 Theobalds Road, London, WC1X 8WB, United Kingdom
Company Information
- Company registration number
- 07540740
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Warner House
- 98 Theobalds Road
- London
- WC1X 8WB
- England Warner House, 98 Theobalds Road, London, WC1X 8WB, England UK
Management
- Managing Directors
- BISONI, David
- ROOTS, Sarah Elizabeth
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-02-23
- Age Of Company 2011-02-23 13 years
- SIC/NACE
- 91020
Ownership
- Beneficial Owners
- Jonathan Sands
- Eric Senat
- Paul Mendoza
- Warner Bros. Studios Leavesden Limited
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-11-30
- Last Date: 2020-02-29
- Last Return Made Up To:
- 2013-02-23
- Annual Return
- Due Date: 2021-07-09
- Last Date: 2020-06-25
-
LONDON FILM MUSEUM (COVENT GARDEN) LIMITED Company Description
- LONDON FILM MUSEUM (COVENT GARDEN) LIMITED is a ltd registered in United Kingdom with the Company reg no 07540740. Its current trading status is "live". It was registered 2011-02-23. It has declared SIC or NACE codes as "91020". It has 2 directors The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2013-02-23.It can be contacted at Warner House .
Get LONDON FILM MUSEUM (COVENT GARDEN) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: London Film Museum (Covent Garden) Limited - Warner House, 98 Theobalds Road, London, WC1X 8WB, United Kingdom
- 2011-02-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LONDON FILM MUSEUM (COVENT GARDEN) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-full (2021-03-10) - AA
-
termination-director-company-with-name-termination-date (2021-02-24) - TM01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-11-26) - TM01
-
accounts-amended-with-accounts-type-full (2020-08-11) - AAMD
-
confirmation-statement-with-no-updates (2020-06-25) - CS01
-
accounts-with-accounts-type-full (2020-01-04) - AA
-
appoint-person-director-company-with-name-date (2020-11-26) - AP01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-06-25) - CS01
-
confirmation-statement-with-no-updates (2019-03-08) - CS01
-
change-account-reference-date-company-current-extended (2019-02-08) - AA01
-
resolution (2019-01-02) - RESOLUTIONS
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-02-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-05) - AA
-
mortgage-satisfy-charge-full (2018-11-15) - MR04
-
accounts-with-accounts-type-unaudited-abridged (2018-11-28) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-17) - AD01
-
appoint-person-director-company-with-name-date (2018-12-17) - AP01
-
cessation-of-a-person-with-significant-control (2018-12-17) - PSC07
-
mortgage-satisfy-charge-full (2018-12-19) - MR04
-
notification-of-a-person-with-significant-control (2018-12-17) - PSC02
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-shortened (2017-10-27) - AA01
-
accounts-with-accounts-type-total-exemption-small (2017-05-24) - AA
-
change-account-reference-date-company-previous-shortened (2017-01-25) - AA01
-
confirmation-statement-with-updates (2017-02-27) - CS01
keyboard_arrow_right 2016
-
change-account-reference-date-company-previous-shortened (2016-10-28) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-16) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-22) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-22) - MR01
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-shortened (2015-10-30) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-20) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-13) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-10) - AR01
-
capital-allotment-shares (2014-11-17) - SH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-06) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-dormant (2012-04-30) - AA
-
change-account-reference-date-company-previous-shortened (2012-04-30) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-30) - AR01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-09-02) - AD01
-
appoint-person-director-company-with-name (2011-02-25) - AP01
-
change-registered-office-address-company-with-date-old-address (2011-02-25) - AD01
-
termination-director-company-with-name (2011-02-23) - TM01
-
incorporation-company (2011-02-23) - NEWINC