ARROW FILM DISTRIBUTORS LIMITED

Register to unlock more data on OkredoRegister

ARROW FILM DISTRIBUTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02584648

Incorporation date

21/02/1991

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Icon 1 7-9 Sunbank Lane, Ringway, Altrincham WA15 0AFCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1991)
dot icon13/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon12/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon12/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon12/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon14/05/2025
Director's details changed for Mr James Patrick Pochin on 2024-05-29
dot icon24/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon20/02/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon12/02/2025
Appointment of Mark James Foster as a director on 2025-01-02
dot icon12/02/2025
Termination of appointment of a secretary
dot icon12/02/2025
Termination of appointment of James Patrick Pochin as a director on 2025-01-02
dot icon16/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon27/03/2024
Second filing of Confirmation Statement dated 2022-02-11
dot icon13/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon16/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon16/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon16/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon16/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon22/02/2023
Confirmation statement made on 2023-02-11 with updates
dot icon03/11/2022
Director's details changed for Mr John Andrew Gallemore on 2022-10-31
dot icon02/11/2022
Director's details changed for Mr James Patrick Pochin on 2022-10-31
dot icon01/11/2022
Change of details for Thg Ondemand Limited as a person with significant control on 2022-10-31
dot icon31/10/2022
Registered office address changed from 5th Floor Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England to Icon 1 7-9 Sunbank Lane Ringway Altrincham WA15 0AF on 2022-10-31
dot icon06/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon06/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon06/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon06/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon03/03/2022
Notification of Thg Ondemand Limited as a person with significant control on 2022-03-01
dot icon03/03/2022
Cessation of The Hut.Com Limited as a person with significant control on 2022-03-01
dot icon14/02/2022
Confirmation statement made on 2022-02-11 with updates
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon11/04/2021
Statement of company's objects
dot icon11/04/2021
Memorandum and Articles of Association
dot icon11/04/2021
Resolutions
dot icon11/04/2021
Change of share class name or designation
dot icon11/04/2021
Particulars of variation of rights attached to shares
dot icon15/03/2021
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon15/03/2021
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon10/03/2021
Notification of The Hut.Com Limited as a person with significant control on 2021-03-04
dot icon10/03/2021
Appointment of Mr James Patrick Pochin as a director on 2021-03-04
dot icon10/03/2021
Appointment of Mr John Andrew Gallemore as a director on 2021-03-04
dot icon10/03/2021
Cessation of Alexander Mark Agran as a person with significant control on 2021-03-04
dot icon10/03/2021
Termination of appointment of Fiona Agran as a secretary on 2021-03-04
dot icon10/03/2021
Termination of appointment of Angeline Mavis Agran as a director on 2021-03-04
dot icon10/03/2021
Termination of appointment of Alexander Mark Agran as a director on 2021-03-04
dot icon10/03/2021
Termination of appointment of Nathan Neil Agran as a director on 2021-03-04
dot icon10/03/2021
Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to 5th Floor Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ on 2021-03-10
dot icon01/03/2021
Satisfaction of charge 025846480001 in full
dot icon22/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon18/02/2021
Change of details for Mr Alexander Mark Agran as a person with significant control on 2016-04-06
dot icon10/02/2021
Director's details changed for Mr Alexander Mark Agran on 2021-02-10
dot icon22/09/2020
Full accounts made up to 2019-12-31
dot icon17/03/2020
Secretary's details changed for Mrs Fiona Agran on 2020-03-17
dot icon17/03/2020
Director's details changed for Mr Alexander Mark Agran on 2020-03-17
dot icon03/03/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon03/03/2020
Change of details for Mr Alexander Mark Agran as a person with significant control on 2018-04-30
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon17/04/2019
Second filing of Confirmation Statement dated 11/02/2019
dot icon25/03/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon23/05/2018
Appointment of Mrs Fiona Agran as a secretary on 2018-04-30
dot icon23/05/2018
Termination of appointment of Angeline Mavis Agran as a secretary on 2018-04-30
dot icon04/04/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon04/04/2018
Change of details for Mr Alexander Mark Agran as a person with significant control on 2016-04-06
dot icon22/03/2018
Registration of charge 025846480001, created on 2018-03-19
dot icon03/11/2017
Full accounts made up to 2016-12-31
dot icon22/05/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon27/02/2017
11/02/17 Statement of Capital gbp 100
dot icon27/02/2017
Director's details changed for Alexander Mark Agran on 2016-11-04
dot icon11/01/2017
Full accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon24/12/2015
Full accounts made up to 2015-03-31
dot icon08/06/2015
Full accounts made up to 2014-03-31
dot icon26/05/2015
Registered office address changed from 64 Baker Street London W1U 7GB to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 2015-05-26
dot icon10/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon10/03/2015
Director's details changed for Alexander Mark Agran on 2015-01-01
dot icon27/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon19/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon24/02/2012
Director's details changed for Nathan Neil Agran on 2012-02-11
dot icon24/02/2012
Director's details changed for Mrs Angeline Mavis Agran on 2012-02-11
dot icon24/02/2012
Secretary's details changed for Mrs Angeline Mavis Agran on 2012-02-11
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon09/03/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon31/03/2010
Director's details changed for Mrs Angeline Mavis Agran on 2010-03-31
dot icon31/03/2010
Director's details changed for Nathan Neil Agran on 2010-03-31
dot icon31/03/2010
Director's details changed for Alexander Mark Agran on 2010-03-31
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/07/2009
Resolutions
dot icon16/03/2009
Return made up to 11/02/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/02/2008
Return made up to 11/02/08; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/02/2007
Return made up to 11/02/07; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/02/2006
Return made up to 11/02/06; full list of members
dot icon16/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/03/2005
New director appointed
dot icon02/03/2005
Return made up to 11/02/05; full list of members
dot icon05/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/12/2004
Registered office changed on 01/12/04 from: 41-42 berners street london W1P 3AA
dot icon11/02/2004
Return made up to 11/02/04; full list of members
dot icon06/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon28/02/2003
Return made up to 11/02/03; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon06/03/2002
Return made up to 11/02/02; full list of members
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon21/03/2001
Return made up to 11/02/01; full list of members
dot icon29/01/2001
Accounts for a small company made up to 2000-03-31
dot icon29/03/2000
Accounts for a small company made up to 1999-03-31
dot icon22/02/2000
Return made up to 11/02/00; full list of members
dot icon13/04/1999
Accounts for a small company made up to 1998-03-31
dot icon23/02/1999
Return made up to 17/02/99; no change of members
dot icon18/02/1998
Return made up to 17/02/98; full list of members
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon28/02/1997
Return made up to 17/02/97; no change of members
dot icon06/11/1996
Accounts for a small company made up to 1996-03-31
dot icon05/03/1996
Return made up to 17/02/96; no change of members
dot icon28/11/1995
Accounts for a small company made up to 1995-03-31
dot icon22/02/1995
Return made up to 17/02/95; full list of members
dot icon10/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/03/1994
Registered office changed on 12/03/94 from: c/o redford & co 68/70 wardour st london W1V 3HP
dot icon03/03/1994
Return made up to 21/02/94; no change of members
dot icon22/08/1993
Accounts for a small company made up to 1993-03-31
dot icon18/03/1993
Accounts for a small company made up to 1992-03-31
dot icon18/03/1993
Return made up to 21/02/93; no change of members
dot icon10/04/1992
Ad 21/02/91--------- £ si 98@1
dot icon10/04/1992
Return made up to 21/02/92; full list of members
dot icon15/10/1991
Accounting reference date notified as 31/03
dot icon17/03/1991
New secretary appointed;new director appointed
dot icon21/02/1991
Miscellaneous
dot icon21/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Agran, Alexander Mark
Director
17/02/2005 - 04/03/2021
5
Gallemore, John Andrew
Director
04/03/2021 - Present
104
Pochin, James Patrick
Director
04/03/2021 - 02/01/2025
115
Foster, Mark James
Director
02/01/2025 - Present
29
Agran, Fiona
Secretary
30/04/2018 - 04/03/2021
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ARROW FILM DISTRIBUTORS LIMITED

ARROW FILM DISTRIBUTORS LIMITED is an(a) Active company incorporated on 21/02/1991 with the registered office located at Icon 1 7-9 Sunbank Lane, Ringway, Altrincham WA15 0AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARROW FILM DISTRIBUTORS LIMITED?

toggle

ARROW FILM DISTRIBUTORS LIMITED is currently Active. It was registered on 21/02/1991 .

Where is ARROW FILM DISTRIBUTORS LIMITED located?

toggle

ARROW FILM DISTRIBUTORS LIMITED is registered at Icon 1 7-9 Sunbank Lane, Ringway, Altrincham WA15 0AF.

What does ARROW FILM DISTRIBUTORS LIMITED do?

toggle

ARROW FILM DISTRIBUTORS LIMITED operates in the Motion picture distribution activities (59.13/1 - SIC 2007) sector.

What is the latest filing for ARROW FILM DISTRIBUTORS LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-11 with no updates.