WESTWOOD FILM FACILITIES LIMITED

WESTWOOD FILM FACILITIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWESTWOOD FILM FACILITIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04216043
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WESTWOOD FILM FACILITIES LIMITED?

    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is WESTWOOD FILM FACILITIES LIMITED located?

    Registered Office Address
    Suite 1e, Widford Business Centre
    33 Robjohns Road
    CM1 3AG Chelmsford
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WESTWOOD FILM FACILITIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 28, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for WESTWOOD FILM FACILITIES LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2026
    Next Confirmation Statement DueJun 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2025
    OverdueNo

    What are the latest filings for WESTWOOD FILM FACILITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to May 31, 2024

    6 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Confirmation statement made on May 31, 2025 with updates

    4 pagesCS01

    Previous accounting period shortened from May 29, 2024 to May 28, 2024

    1 pagesAA01

    Change of details for Westwood Group Holdings Limited as a person with significant control on May 31, 2024

    2 pagesPSC05

    Director's details changed for Westwood Group Holdings Limited on May 31, 2024

    1 pagesCH02

    Confirmation statement made on May 31, 2024 with updates

    4 pagesCS01

    Secretary's details changed for Rapid Business Services Limited on May 31, 2024

    1 pagesCH04

    Director's details changed for Westwood Group Holdings Limited on May 31, 2024

    1 pagesCH02

    Change of details for Westwood Group Holdings Limited as a person with significant control on May 31, 2024

    2 pagesPSC05

    Director's details changed for Mr Stephen John Newman on Jul 11, 2024

    2 pagesCH01

    Registered office address changed from Suite 17, Essex House Station Road Upminster Essex RM14 2SJ England to Suite 1E, Widford Business Centre 33 Robjohns Road Chelmsford CM1 3AG on Jul 11, 2024

    1 pagesAD01

    Director's details changed for Westwood Group Holdings Limited on May 31, 2024

    1 pagesCH02

    Total exemption full accounts made up to May 31, 2023

    7 pagesAA

    Confirmation statement made on May 31, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to May 31, 2022

    7 pagesAA

    Previous accounting period shortened from May 30, 2022 to May 29, 2022

    1 pagesAA01

    Confirmation statement made on May 31, 2022 with updates

    4 pagesCS01

    Director's details changed for Mr Stephen John Newman on Apr 01, 2022

    2 pagesCH01

    Registered office address changed from 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Suite 17, Essex House Station Road Upminster Essex RM14 2SJ on May 10, 2022

    1 pagesAD01

    Total exemption full accounts made up to May 31, 2021

    8 pagesAA

    Confirmation statement made on May 31, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to May 31, 2020

    9 pagesAA

    Confirmation statement made on May 31, 2020 with updates

    4 pagesCS01

    Who are the officers of WESTWOOD FILM FACILITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAPID BUSINESS SERVICES LIMITED
    33 Robjohns Road
    CM1 3AG Chelmsford
    Suite 1e, Widford Business Centre
    England
    Secretary
    33 Robjohns Road
    CM1 3AG Chelmsford
    Suite 1e, Widford Business Centre
    England
    Identification TypeUK Limited Company
    Registration Number1981936
    120155050001
    NEWMAN, Stephen John
    33 Robjohns Road
    CM1 3AG Chelmsford
    Suite 1e, Widford Business Centre
    England
    Director
    33 Robjohns Road
    CM1 3AG Chelmsford
    Suite 1e, Widford Business Centre
    England
    EnglandBritishCompany Director114719770001
    WESTWOOD GROUP HOLDINGS LIMITED
    33 Robjohns Road
    CM1 3AG Chelmsford
    Suite 1e, Widford Business Centre
    England
    Director
    33 Robjohns Road
    CM1 3AG Chelmsford
    Suite 1e, Widford Business Centre
    England
    Identification TypeUK Limited Company
    Registration Number05880248
    135596070001
    NEWMAN, Stephen John
    38 Langdale
    Stanhope Street
    NW1 3RA London
    Secretary
    38 Langdale
    Stanhope Street
    NW1 3RA London
    BritishVideo Technician114719770001
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    BINNALL, Mark
    2nd Floor
    163-167 Kings Road
    CM14 4EG Brentwood
    Romy House
    Essex
    England
    Director
    2nd Floor
    163-167 Kings Road
    CM14 4EG Brentwood
    Romy House
    Essex
    England
    United KingdomBritishFilm Technician114552430001
    MARKS, Dennis
    47 Plessey Close
    NN12 6HY Towcester
    Northamptonshire
    Director
    47 Plessey Close
    NN12 6HY Towcester
    Northamptonshire
    EnglandBritishCompany Director114565700001
    MARKS, Dennis Trevor
    57 Albemarle Road
    East Barnet
    EN4 8EQ Barnet
    Hertfordshire
    Director
    57 Albemarle Road
    East Barnet
    EN4 8EQ Barnet
    Hertfordshire
    BritishFilm Producer114083760001
    NEWMAN, Stephen John
    38 Langdale
    Stanhope Street
    NW1 3RA London
    Director
    38 Langdale
    Stanhope Street
    NW1 3RA London
    EnglandBritishVideo Technician114719770001
    FIRST DIRECTORS LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Director
    72 New Bond Street
    W1S 1RR London
    900000770001

    Who are the persons with significant control of WESTWOOD FILM FACILITIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Westwood Group Holdings Limited
    33 Robjohns Road
    CM1 3AG Chelmsford
    Suite 1e, Widford Business Centre
    England
    May 15, 2019
    33 Robjohns Road
    CM1 3AG Chelmsford
    Suite 1e, Widford Business Centre
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredRegister Of Companies
    Registration Number05880248
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Mark Binnall
    163-167 Kings Road
    CM14 4EG Brentwood
    2nd Floor, Romy House
    Essex
    England
    Apr 07, 2016
    163-167 Kings Road
    CM14 4EG Brentwood
    2nd Floor, Romy House
    Essex
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0