General information

Name:

Filmer Ltd

Office Address:

Unit 2 99-101 Kingsland Road E2 8AG London

Number: 04771911

Incorporation date: 2003-05-20

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Filmer Limited can be found at London at Unit 2. You can look up the firm by referencing its post code - E2 8AG. Filmer's founding dates back to year 2003. This firm is registered under the number 04771911 and its last known status is active. The enterprise's classified under the NACE and SIC code 32990 meaning Other manufacturing n.e.c.. Filmer Ltd filed its account information for the period that ended on 2022-05-31. The firm's latest confirmation statement was submitted on 2023-05-20.

According to this specific enterprise's executives data, since May 2003 there have been two directors: Tremayne C. and John C..

Tremayne C. is the individual who has 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

Tremayne C.

Role: Director

Appointed: 20 May 2003

Latest update: 12 January 2024

Tremayne C.

Role: Secretary

Appointed: 20 May 2003

Latest update: 12 January 2024

John C.

Role: Director

Appointed: 20 May 2003

Latest update: 12 January 2024

People with significant control

Tremayne C.
Notified on 20 May 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 03 June 2024
Confirmation statement last made up date 20 May 2023
Annual Accounts 11 September 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 11 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 26 October 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 26 October 2012
Annual Accounts 5 December 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 5 December 2013
Annual Accounts 14 October 2016
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 14 October 2016
Annual Accounts 15 January 2016
Date Approval Accounts 15 January 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to 9 Corbets Tey Road Upminster Essex RM14 2AP on Thursday 8th February 2024 (AD01)
filed on: 8th, February 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

114-116 Curtain Road

Post code:

EC2A 3AH

City / Town:

London

HQ address,
2013

Address:

114-116 Curtain Road

Post code:

EC2A 3AH

City / Town:

London

HQ address,
2014

Address:

114-116 Curtain Road

Post code:

EC2A 3AH

HQ address,
2015

Address:

115b Drysdale Street Hoxton

Post code:

N1 6ND

City / Town:

London

HQ address,
2016

Address:

115b Drysdale Street Hoxton

Post code:

N1 6ND

City / Town:

London

Accountant/Auditor,
2016

Name:

P J Marks And Co. Ltd

Address:

115b Drysdale Street Hoxton

Post code:

N1 6ND

City / Town:

London

Accountant/Auditor,
2014

Name:

P J Marks And Co. Ltd

Address:

114-116 Curtain Road

Post code:

EC2A 3AH

Accountant/Auditor,
2015

Name:

P J Marks And Co. Ltd

Address:

115b Drysdale Street Hoxton

Post code:

N1 6ND

City / Town:

London

Accountant/Auditor,
2013 - 2012

Name:

P J Marks & Co Llp

Address:

114 - 116 Curtain Road

Post code:

EC2A 3AH

City / Town:

London

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
20
Company Age

Closest Companies - by postcode