INVICTA FILM NOMINEES LIMITED

INVICTA FILM NOMINEES LIMITED

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

    Company NameINVICTA FILM NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04244535
    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 INVICTA FILM NOMINEES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is INVICTA FILM NOMINEES LIMITED located?

    Registered Office Address
    99 Kenton Road Kenton
    Harrow
    HA3 0AN Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of INVICTA FILM NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANGLO FILM NOMINEES LIMITEDJul 30, 2001Jul 30, 2001
    TIMEGEMS LIMITEDJul 02, 2001Jul 02, 2001

    What are the latest accounts for INVICTA FILM NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

    What is the status of the latest confirmation statement for INVICTA FILM NOMINEES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 02, 2025
    Next Confirmation Statement DueJul 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 02, 2024
    OverdueYes

    What are the latest filings for INVICTA FILM NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Feb 29, 2024

    3 pagesAA

    Director's details changed for Mr Mohammed Yusef on Oct 03, 2024

    2 pagesCH01

    Confirmation statement made on Jul 02, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2023

    3 pagesAA

    Confirmation statement made on Jul 02, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2022

    3 pagesAA

    Confirmation statement made on Jul 02, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2021

    3 pagesAA

    Confirmation statement made on Jul 02, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 29, 2020

    3 pagesAA

    Confirmation statement made on Jul 02, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 20, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2019

    3 pagesAA

    Confirmation statement made on Jul 02, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2018

    3 pagesAA

    Confirmation statement made on Jul 02, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2017

    6 pagesAA

    Confirmation statement made on Jul 02, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Feb 29, 2016

    6 pagesAA

    Confirmation statement made on Jul 02, 2016 with updates

    5 pagesCS01

    Termination of appointment of Dominic Ryder as a director on Nov 12, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Feb 28, 2015

    10 pagesAA

    Annual return made up to Jul 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2015

    Statement of capital on Aug 04, 2015

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Feb 28, 2014

    8 pagesAA

    Annual return made up to Jul 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2014

    Statement of capital on Jul 04, 2014

    • Capital: GBP 1
    SH01

    Who are the officers of INVICTA FILM NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BSP SECRETARIAL LIMITED
    Kenton Road
    Kenton
    HA3 0AN Harrow
    99
    Middlesex
    United Kingdom
    Secretary
    Kenton Road
    Kenton
    HA3 0AN Harrow
    99
    Middlesex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3911065
    71895400001
    YUSEF, Mohammed
    99 Kenton Road Kenton
    Harrow
    HA3 0AN Middlesex
    Director
    99 Kenton Road Kenton
    Harrow
    HA3 0AN Middlesex
    EnglandBritishSolicitor47375260002
    BHARDWAJ, Ashok
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Nominee Secretary
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    British900010640001
    BAMFORD, Niall Richard
    38 Berridge Mews
    NW6 1RF London
    Director
    38 Berridge Mews
    NW6 1RF London
    EnglandBritishChartered Accountant115337990002
    BUCKLEY, Ian
    102 Deakin Leas
    TN9 2JY Tonbridge
    Kent
    Director
    102 Deakin Leas
    TN9 2JY Tonbridge
    Kent
    BritishChartered Accountant95055420002
    CURRIE, Michael Raymond
    12 Hampton Court Avenue
    KT8 0BQ East Molesey
    Surrey
    Director
    12 Hampton Court Avenue
    KT8 0BQ East Molesey
    Surrey
    United KingdomBritishMarketing Manager142020870001
    JOHAL, Jatinder
    The Brooklands, Eversley Crescent
    TW7 4LP Isleworth
    6
    Middlesex
    United Kingdom
    Director
    The Brooklands, Eversley Crescent
    TW7 4LP Isleworth
    6
    Middlesex
    United Kingdom
    United KingdomBritishProduct Manager139533810001
    KEOGH, Derek
    St James Square
    SW1Y 4JS London
    33
    United Kingdom
    Director
    St James Square
    SW1Y 4JS London
    33
    United Kingdom
    IrelandIrishAccountant178921640001
    RYDER, Dominic
    St James's Square
    SW1Y 4JS London
    33
    United Kingdom
    Director
    St James's Square
    SW1Y 4JS London
    33
    United Kingdom
    United KingdomBritishBanker183519470001
    RYDER, Dominic
    The Long House
    50 Stoke Road
    LU7 2SP Linslade
    Bedfordshire
    Director
    The Long House
    50 Stoke Road
    LU7 2SP Linslade
    Bedfordshire
    BritishChartered Banker83184630001
    WHELTON, Steven John
    42 Egmont Road
    SM2 5JN Sutton
    Surrey
    Director
    42 Egmont Road
    SM2 5JN Sutton
    Surrey
    BritishChartered Accountant77628460001
    WILLIAMS, Iain
    55c Leander Road
    SW2 2NB London
    Director
    55c Leander Road
    SW2 2NB London
    BritishLawyer96700850001
    YUSEF, Mohammed
    11 Popes Grove
    Strawberry Hill
    TW2 5TA Twickenham
    Middlesex
    Director
    11 Popes Grove
    Strawberry Hill
    TW2 5TA Twickenham
    Middlesex
    United KingdomBritishSolicitor47375260001
    BHARDWAJ CORPORATE SERVICES LIMITED
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Nominee Director
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    900010630001

    Who are the persons with significant control of INVICTA FILM NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Invicta Capital Ltd
    Agar Street
    WC2N 4HN London
    5th Floor, 6
    England
    Apr 06, 2016
    Agar Street
    WC2N 4HN London
    5th Floor, 6
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number4167587
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% 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