Chew The Food (films) Limited

General information

Name:

Chew The Food (films) Ltd

Office Address:

27 Raines Court 19 Northwold Road N16 7DG London

Number: 04710051

Incorporation date: 2003-03-25

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

This particular business is based in London under the ID 04710051. This company was set up in the year 2003. The office of this firm is situated at 27 Raines Court 19 Northwold Road. The area code for this place is N16 7DG. The enterprise's principal business activity number is 59111 and has the NACE code: Motion picture production activities. Sunday 31st March 2019 is the last time when the company accounts were reported.

Presently, the firm has 1 managing director: Jaimie G., who was chosen to lead the company on 2003-03-25. Since 2008-01-01 Geraldine D., had performed the duties for the firm up to the moment of the resignation in November 2016.

Jaimie G. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Jaimie G.

Role: Director

Appointed: 25 March 2003

Latest update: 12 February 2024

People with significant control

Jaimie G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 06 April 2022
Confirmation statement last made up date 23 March 2021
Annual Accounts 10 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 November 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 1 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 28 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 28 December 2012
Annual Accounts 18 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on Sun, 31st Mar 2019 (AA)
filed on: 11th, November 2019
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

20 New Street

Post code:

CM7 1ES

City / Town:

Braintree

HQ address,
2013

Address:

20 New Street

Post code:

CM7 1ES

City / Town:

Braintree

HQ address,
2014

Address:

20 New Street

Post code:

CM7 1ES

City / Town:

Braintree

HQ address,
2015

Address:

20 New Street

Post code:

CM7 1ES

City / Town:

Braintree

HQ address,
2016

Address:

20 New Street

Post code:

CM7 1ES

City / Town:

Braintree

Search other companies

Services (by SIC Code)

  • 59111 : Motion picture production activities
21
Company Age

Similar companies nearby

Closest companies