• UK
  • 72 FILMS LIMITED - 1st Floor, No.1 Amwell Street, London, EC1R 1UL, England, United Kingdom

Company Information

Company registration number
10075517
Company Status
LIVE
Country
United Kingdom
Registered Address
1st Floor, No.1 Amwell Street
London
EC1R 1UL
England
1st Floor, No.1 Amwell Street, London, EC1R 1UL, England UK

Management

Managing Directors
GLOVER, David
RAPHAEL, Mark Andrew
ANDREAE, Simon Edward
BOTT, Andrew
CHANG, Amanda

Company Details

Type of Business
ltd
Incorporated
2016-03-21
Age Of Company
2016-03-21 8 years
SIC/NACE
59113

Ownership

Beneficial Owners
Mr David Glover
-
-
Fremantlemedia Group Limited

Jurisdiction Particularities

Additional Status Details
active
Previous Names
NEWINCCO 1403 LIMITED
Filing of Accounts
Due Date: 2023-12-31
Last Date: 2022-03-31
Annual Return
Due Date: 2024-04-23
Last Date: 2023-04-09

72 FILMS LIMITED Company Description

72 FILMS LIMITED is a ltd registered in United Kingdom with the Company reg no 10075517. Its current trading status is "live". It was registered 2016-03-21. It was previously called NEWINCCO 1403 LIMITED. It has declared SIC or NACE codes as "59113". It has 5 directors The latest accounts are filed up to 2022-03-31.It can be contacted at 1St Floor, No.1 Amwell Street .
More information

Get 72 FILMS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: 72 Films Limited - 1st Floor, No.1 Amwell Street, London, EC1R 1UL, England, United Kingdom

2016-03-21 8 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for 72 FILMS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • accounts-with-accounts-type-group (2023-03-15) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-01-25) - MR01

    Add to Cart
     
  • resolution (2023-01-13) - RESOLUTIONS

    Add to Cart
     
  • memorandum-articles (2023-01-13) - MA

    Add to Cart
     
  • capital-name-of-class-of-shares (2023-01-12) - SH08

    Add to Cart
     
  • confirmation-statement-with-updates (2023-05-02) - CS01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2022-11-15) - AP01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2022-11-14) - PSC02

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2022-11-14) - AP01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2022-11-14) - PSC07

    Add to Cart
     
  • capital-allotment-shares (2022-11-14) - SH01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2022-10-20) - MR04

    Add to Cart
     
  • confirmation-statement-with-updates (2022-04-11) - CS01

    Add to Cart
     
  • resolution (2021-07-07) - RESOLUTIONS

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-04-12) - CS01

    Add to Cart
     
  • legacy (2021-07-07) - CAP-SS

    Add to Cart
     
  • capital-return-purchase-own-shares (2021-10-04) - SH03

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-01-27) - MR01

    Add to Cart
     
  • capital-statement-capital-company-with-date-currency-figure (2021-07-07) - SH19

    Add to Cart
     
  • legacy (2021-07-07) - SH20

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-07-20) - MR01

    Add to Cart
     
  • resolution (2021-07-31) - RESOLUTIONS

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2021-07-29) - TM01

    Add to Cart
     
  • capital-cancellation-shares (2021-07-27) - SH06

    Add to Cart
     
  • resolution (2021-09-29) - RESOLUTIONS

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-12-16) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-12-02) - AA

    Add to Cart
     
  • resolution (2020-02-18) - RESOLUTIONS

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-04-23) - CS01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-04-09) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-12-15) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-12-20) - AA

    Add to Cart
     
  • change-corporate-director-company-with-change-date (2018-10-08) - CH02

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-04-18) - CS01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-03-28) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-12-14) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-04-10) - CS01

    Add to Cart
     
  • incorporation-company (2016-03-21) - NEWINC

    Add to Cart
     
  • capital-allotment-shares (2016-08-16) - SH01

    Add to Cart
     
  • capital-name-of-class-of-shares (2016-08-11) - SH08

    Add to Cart
     
  • resolution (2016-08-09) - RESOLUTIONS

    Add to Cart
     
  • appoint-corporate-director-company-with-name-date (2016-08-01) - AP02

    Add to Cart
     
  • resolution (2016-06-15) - RESOLUTIONS

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-08-26) - AD01

    Add to Cart
     
  • capital-variation-of-rights-attached-to-shares (2016-08-11) - SH10

    Add to Cart
     

expand_less