Background WavePink WaveYellow Wave

ALL FILM SERVICES LIMITED (08276608)

ALL FILM SERVICES LIMITED (08276608) is an active UK company. incorporated on 1 November 2012. with registered office in Henley-On-Thames. The company operates in the Information and Communication sector, engaged in motion picture, video and television programme post-production activities and 3 other business activities. ALL FILM SERVICES LIMITED has been registered for 13 years. Current directors include SIMONS, Edward Douglas.

Company Number
08276608
Status
active
Type
ltd
Incorporated
1 November 2012
Age
13 years
Address
Marsh Mill Boathouse, Henley-On-Thames, RG9 3HY
Industry Sector
Information and Communication
Business Activity
Motion picture, video and television programme post-production activities
Directors
SIMONS, Edward Douglas
SIC Codes
59120, 59131, 59133, 60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALL FILM SERVICES LIMITED

ALL FILM SERVICES LIMITED is an active company incorporated on 1 November 2012 with the registered office located in Henley-On-Thames. The company operates in the Information and Communication sector, specifically engaged in motion picture, video and television programme post-production activities and 3 other business activities. ALL FILM SERVICES LIMITED was registered 13 years ago.(SIC: 59120, 59131, 59133, 60200)

Status

active

Active since 13 years ago

Company No

08276608

LTD Company

Age

13 Years

Incorporated 1 November 2012

Size

N/A

Accounts

ARD: 31/12

Overdue

3 years overdue

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 19 November 2021 (4 years ago)
Period: 1 January 2020 - 31 December 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2022
Period: 1 January 2021 - 31 December 2021

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 1 November 2023 (2 years ago)
Submitted on 27 March 2024 (2 years ago)

Next Due

Due by 15 November 2024
For period ending 1 November 2024
Contact
Address

Marsh Mill Boathouse Wargrave Road Henley-On-Thames, RG9 3HY,

Previous Addresses

Kingsridge House 601 London Road Westcliffe-on-Sea Essex SS0 9PE
From: 1 November 2012To: 8 September 2023
Timeline

2 key events • 2012 - 2013

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Jul 13
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SIMONS, Edward Douglas

Active
Wargrave Road, Henley-On-ThamesRG9 3HY
Born December 1945
Director
Appointed 01 Nov 2012

EUSTACE, Timothy

Resigned
Gardiner Close, AbingdonOX14 3YA
Secretary
Appointed 06 Apr 2013
Resigned 13 Apr 2016

Persons with significant control

2

Mr Edward Douglas Simons

Active
Wargrave Road, Henley-On-ThamesRG9 3HY
Born December 1945

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mr Gavin Ronald Simons

Active
Wargrave Road, Henley-On-ThamesRG9 3HY
Born February 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Dissolution Voluntary Strike Off Suspended
30 October 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
22 October 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 October 2024
DS01DS01
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 September 2023
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
7 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Capital Allotment Shares
25 July 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
25 July 2013
AP03Appointment of Secretary
Incorporation Company
1 November 2012
NEWINCIncorporation