REMERGE FILMS LTD

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

    Company NameREMERGE FILMS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC317464
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of REMERGE FILMS LTD?

    • Video production activities (59112) / Information and communication

    Where is REMERGE FILMS LTD located?

    Registered Office Address
    C/O Stewart Gilmour & Co., C.A.S Third Floor, St George's Buildings
    5 St Vincent Place
    G1 2DH Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of REMERGE FILMS LTD?

    Previous Company Names
    Company NameFromUntil
    ALCOBA CREATIVE LIMITEDMar 13, 2012Mar 13, 2012
    ALCOBA FILMS LIMITEDFeb 28, 2007Feb 28, 2007

    What are the latest accounts for REMERGE FILMS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for REMERGE FILMS LTD?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for REMERGE FILMS LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Apr 30, 2024

    7 pagesAA

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 29, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2023

    7 pagesAA

    Certificate of change of name

    Company name changed alcoba creative LIMITED\certificate issued on 24/07/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 24, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 22, 2023

    RES15

    Total exemption full accounts made up to Apr 30, 2022

    7 pagesAA

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 61 Durward Avenue Glasgow G41 3UW to C/O Stewart Gilmour & Co., C.A.S Third Floor, St George's Buildings 5 st Vincent Place Glasgow G1 2DH on Jan 22, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Apr 30, 2021

    6 pagesAA

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2020

    6 pagesAA

    Confirmation statement made on Feb 29, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2019

    6 pagesAA

    Confirmation statement made on Feb 28, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2018

    7 pagesAA

    Confirmation statement made on Feb 28, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2017

    7 pagesAA

    Confirmation statement made on Feb 28, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2016

    5 pagesAA

    Annual return made up to Feb 28, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2016

    Statement of capital on Apr 24, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Apr 30, 2015

    5 pagesAA

    Annual return made up to Feb 28, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2015

    Statement of capital on May 04, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    5 pagesAA

    Annual return made up to Feb 28, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2014

    Statement of capital on Apr 13, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of REMERGE FILMS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWKINS, Angela, Dr
    61 Forthill Road
    Broughty Ferry
    DD5 3DQ Dundee
    Secretary
    61 Forthill Road
    Broughty Ferry
    DD5 3DQ Dundee
    British119120810001
    HOWKINS, Abigail
    Third Floor, St George's Buildings
    5 St Vincent Place
    G1 2DH Glasgow
    C/O Stewart Gilmour & Co., C.A.S
    Scotland
    Director
    Third Floor, St George's Buildings
    5 St Vincent Place
    G1 2DH Glasgow
    C/O Stewart Gilmour & Co., C.A.S
    Scotland
    ScotlandBritishFilm/Video Producer & Trainer119120800002

    Who are the persons with significant control of REMERGE FILMS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Abigail Howkins
    Durward Avenue
    G41 3UW Glasgow
    61 Durward Avenue
    Scotland
    Feb 28, 2017
    Durward Avenue
    G41 3UW Glasgow
    61 Durward Avenue
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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