FILM STORE RENTAL LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
FILM STORE RENTAL LIMITED is a Private Limited Company from BIRMINGHAM ENGLAND and has the status: Active.
FILM STORE RENTAL LIMITED was incorporated 9 years ago on 25/03/2015 and has the registered number: 09510115. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
FILM STORE RENTAL LIMITED was incorporated 9 years ago on 25/03/2015 and has the registered number: 09510115. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
FILM STORE RENTAL LIMITED - BIRMINGHAM
This company is listed in the following categories:
77291 - Renting and leasing of media entertainment equipment
77291 - Renting and leasing of media entertainment equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
C/O SQUIRE PATTON BOGGS (UK) LLP (REF: CSU) RUTLAND HOUSE
BIRMINGHAM
B3 2JR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/03/2023 | 08/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2024-01-02 | CURRENT | ||
MR SNEHAL SAVJANI | Oct 1966 | British | Director | 2017-05-02 | CURRENT |
MR BENJAMIN DAVID MURPHY | Mar 1980 | British | Director | 2022-07-01 | CURRENT |
MR EDWARD PAUL LUCAS SAUNDERS | Jan 1981 | English | Director | 2015-03-25 | CURRENT |
PITSEC LIMITED | Corporate Secretary | 2019-09-02 UNTIL 2024-01-02 | RESIGNED | ||
MR HENRY KENNETH COULAM | Jul 1985 | British | Director | 2018-10-12 UNTIL 2022-03-17 | RESIGNED |
MR JASON MCCLEAVE | Dec 1984 | British | Director | 2015-03-25 UNTIL 2023-08-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Es Media Group Limited | 2021-06-30 | Watford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Edward Paul Lucas Saunders | 2016-04-06 - 2021-06-30 | 1/1981 | Watford Hertfordshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Mr Jason Peter Mccleave | 2016-04-06 - 2021-06-30 | 12/1984 | Watford Hertfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
FILM_STORE_RENTAL_LTD - Accounts | 2019-03-30 | 30-06-2018 | £55,013 Cash £194,255 equity |
FILM_STORE_RENTAL_LTD - Accounts | 2018-02-10 | 30-06-2017 | £40,965 Cash £82,523 equity |
FILM_STORE_RENTAL_LTD - Accounts | 2016-12-24 | 31-08-2016 | £14,147 Cash £20,218 equity |