WESTWOOD FILM FACILITIES LIMITED
Overview
| Company Name | WESTWOOD FILM FACILITIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04216043 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for WESTWOOD FILM FACILITIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 28, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for WESTWOOD FILM FACILITIES LIMITED?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for WESTWOOD FILM FACILITIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to May 31, 2024 | 6 pages | AA | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Confirmation statement made on May 31, 2025 with updates | 4 pages | CS01 | ||
Previous accounting period shortened from May 29, 2024 to May 28, 2024 | 1 pages | AA01 | ||
Change of details for Westwood Group Holdings Limited as a person with significant control on May 31, 2024 | 2 pages | PSC05 | ||
Director's details changed for Westwood Group Holdings Limited on May 31, 2024 | 1 pages | CH02 | ||
Confirmation statement made on May 31, 2024 with updates | 4 pages | CS01 | ||
Secretary's details changed for Rapid Business Services Limited on May 31, 2024 | 1 pages | CH04 | ||
Director's details changed for Westwood Group Holdings Limited on May 31, 2024 | 1 pages | CH02 | ||
Change of details for Westwood Group Holdings Limited as a person with significant control on May 31, 2024 | 2 pages | PSC05 | ||
Director's details changed for Mr Stephen John Newman on Jul 11, 2024 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Director's details changed for Westwood Group Holdings Limited on May 31, 2024 | 1 pages | CH02 | ||
Total exemption full accounts made up to May 31, 2023 | 7 pages | AA | ||
Confirmation statement made on May 31, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2022 | 7 pages | AA | ||
Previous accounting period shortened from May 30, 2022 to May 29, 2022 | 1 pages | AA01 | ||
Confirmation statement made on May 31, 2022 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Stephen John Newman on Apr 01, 2022 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to May 31, 2021 | 8 pages | AA | ||
Confirmation statement made on May 31, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2020 | 9 pages | AA | ||
Confirmation statement made on May 31, 2020 with updates | 4 pages | CS01 | ||
Who are the officers of WESTWOOD FILM FACILITIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RAPID BUSINESS SERVICES LIMITED | Secretary | 33 Robjohns Road CM1 3AG Chelmsford Suite 1e, Widford Business Centre England |
| 120155050001 | ||||||||||
| NEWMAN, Stephen John | Director | 33 Robjohns Road CM1 3AG Chelmsford Suite 1e, Widford Business Centre England | England | British | Company Director | 114719770001 | ||||||||
| WESTWOOD GROUP HOLDINGS LIMITED | Director | 33 Robjohns Road CM1 3AG Chelmsford Suite 1e, Widford Business Centre England |
| 135596070001 | ||||||||||
| NEWMAN, Stephen John | Secretary | 38 Langdale Stanhope Street NW1 3RA London | British | Video Technician | 114719770001 | |||||||||
| FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||||||
| BINNALL, Mark | Director | 2nd Floor 163-167 Kings Road CM14 4EG Brentwood Romy House Essex England | United Kingdom | British | Film Technician | 114552430001 | ||||||||
| MARKS, Dennis | Director | 47 Plessey Close NN12 6HY Towcester Northamptonshire | England | British | Company Director | 114565700001 | ||||||||
| MARKS, Dennis Trevor | Director | 57 Albemarle Road East Barnet EN4 8EQ Barnet Hertfordshire | British | Film Producer | 114083760001 | |||||||||
| NEWMAN, Stephen John | Director | 38 Langdale Stanhope Street NW1 3RA London | England | British | Video Technician | 114719770001 | ||||||||
| FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 |
Who are the persons with significant control of WESTWOOD FILM FACILITIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Westwood Group Holdings Limited | May 15, 2019 | 33 Robjohns Road CM1 3AG Chelmsford Suite 1e, Widford Business Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark Binnall | 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
| |||||||||||||
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