General information

Name:

Fine Point Films Limited

Office Address:

2nd Floor Callender House Upper Arthur Street BT1 4GJ Belfast

Number: NI615555

Incorporation date: 2012-11-19

End of financial year: 28 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at 2nd Floor Callender House, Belfast BT1 4GJ Fine Point Films Ltd is classified as a Private Limited Company registered under the NI615555 registration number. It was created on 19th November 2012. It has been already twelve years from the moment Fine Point Films Ltd is no longer featured under the name Acshelf 1. This enterprise's declared SIC number is 59111 - Motion picture production activities. Its latest financial reports were submitted for the period up to May 31, 2022 and the most current confirmation statement was released on October 14, 2023.

There's 1 managing director at present controlling this particular company, specifically Trevor B. who's been doing the director's obligations since 19th November 2012. This company had been directed by Ruth O. till eleven years ago. Additionally, the managing director's tasks are regularly backed by a secretary - Sheila B., who was chosen by this specific company eleven years ago.

  • Previous company's names
  • Fine Point Films Ltd 2012-12-17
  • Acshelf 1 Limited 2012-11-19

Financial data based on annual reports

Company staff

Trevor B.

Role: Director

Appointed: 15 February 2013

Latest update: 16 December 2023

Sheila B.

Role: Secretary

Appointed: 15 February 2013

Latest update: 16 December 2023

People with significant control

The companies that control this firm include: Fine Point Group owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Belfast at Upper Arthur Street, BT1 4GJ.

Fine Point Group
Address: Callender House Upper Arthur Street, Belfast, BT1 4GJ, Northern Ireland
Legal authority Companies Act 2006
Legal form Unlimited Company
Notified on 28 November 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Trevor B.
Notified on 6 April 2016
Ceased on 28 November 2021
Nature of control:
1/2 or less of shares
Sheila B.
Notified on 6 April 2016
Ceased on 28 November 2021
Nature of control:
1/2 or less of shares
Briggs Inc Limited
Address: 43 Devonshire Street, London, W1G 7AL, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08424010
Notified on 6 April 2016
Ceased on 6 October 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 28 October 2024
Confirmation statement last made up date 14 October 2023
Annual Accounts 15 August 2014
Start Date For Period Covered By Report 2012-11-19
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 15 August 2014
Annual Accounts 21 September 2016
Start Date For Period Covered By Report 1 December 2014
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 21 September 2016
Annual Accounts
Start Date For Period Covered By Report 1 June 2016
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 1 June 2017
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 1 June 2019
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 1 June 2020
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 1 June 2021
End Date For Period Covered By Report 30 November 2014
Annual Accounts 26 October 2015
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 26 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023-10-14 (CS01)
filed on: 25th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2014

Name:

Allen Consulting (ta+a) Limited

Address:

Suite 405 Scottish Provident Building 7 Donegall Square West

Post code:

BT1 6JH

City / Town:

Belfast

Search other companies

Services (by SIC Code)

  • 59111 : Motion picture production activities
11
Company Age

Similar companies nearby

Closest companies