Numidia Films Limited

General information

Name:

Numidia Films Ltd

Office Address:

Summit House Mitchell Street EH6 7BD Edinburgh

Number: SC369673

Incorporation date: 2009-12-04

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

2009 is the year of the launching of Numidia Films Limited, the firm registered at Summit House, Mitchell Street in Edinburgh. This means it's been 15 years Numidia Films has been in the UK, as it was created on Fri, 4th Dec 2009. The registration number is SC369673 and its post code is EH6 7BD. The name of this business was replaced in 2010 to Numidia Films Limited. The enterprise previous registered name was Tm 1301. The firm's Standard Industrial Classification Code is 86210 and has the NACE code: General medical practice activities. Numidia Films Ltd reported its account information for the financial period up to 2020/12/31. The firm's most recent confirmation statement was released on 2021/12/04.

Right now, the following firm has just one managing director: Saleyha A., who was chosen to lead the company in April 2010. Since December 2009 Malcolm H., had been performing the duties for the following firm up until the resignation 14 years ago.

Saleyha A. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Numidia Films Limited 2010-04-26
  • Tm 1301 Limited 2009-12-04

Financial data based on annual reports

Company staff

Saleyha A.

Role: Director

Appointed: 26 April 2010

Latest update: 5 May 2024

People with significant control

Saleyha A.
Notified on 28 November 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 18 December 2022
Confirmation statement last made up date 04 December 2021
Annual Accounts
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
Annual Accounts 16 March 2016
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 16 March 2016
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 30 October 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 October 2014
Annual Accounts 10 April 2014
Date Approval Accounts 10 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 29th, November 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 86210 : General medical practice activities
  • 59111 : Motion picture production activities
14
Company Age

Similar companies nearby

Closest companies