FILM MEDICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

FILM MEDICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02491774

Incorporation date

11/04/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Brook Business Centre, Cowley Mill Road, Uxbridge UB8 2FXCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1990)
dot icon15/04/2026
Confirmation statement made on 2026-04-11 with updates
dot icon23/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon02/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/09/2024
Registered office address changed from Ground Floor 1-2 Craven Road London W5 2UA England to 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 2024-09-06
dot icon20/05/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon28/03/2024
Registered office address changed from Units 5 and 7 Commercial Way Park Royal London NW10 7XF to Ground Floor 1-2 Craven Road London W5 2UA on 2024-03-28
dot icon21/03/2024
Satisfaction of charge 5 in full
dot icon28/02/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon15/09/2022
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon15/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon02/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/05/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon09/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon15/02/2019
Change of details for Mr David Ian Burns as a person with significant control on 2017-01-01
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon15/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon19/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon01/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon17/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon12/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon22/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon16/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon15/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon10/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon09/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon15/04/2011
Registered office address changed from C/O David Burns 5 Commercial Way, Abbey Road London NW10 7XF United Kingdom on 2011-04-15
dot icon18/02/2011
Appointment of Mr David Ian Burns as a director
dot icon17/02/2011
Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 2011-02-17
dot icon17/02/2011
Termination of appointment of Erskine Berry as a director
dot icon11/01/2011
Particulars of a mortgage or charge / charge no: 6
dot icon08/12/2010
Registered office address changed from 66 Wigmore Street London W1U 2SB on 2010-12-08
dot icon23/07/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon14/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/04/2010
Termination of appointment of Paul Holland as a secretary
dot icon14/04/2009
Return made up to 11/04/09; full list of members
dot icon13/04/2009
Registered office changed on 13/04/2009 from united house units 5-7 commercial way abbey road park royal london NW10 7XF
dot icon13/04/2009
Location of register of members
dot icon20/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/05/2008
Return made up to 11/04/08; full list of members
dot icon21/05/2008
Location of register of members
dot icon15/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/05/2008
Registered office changed on 12/05/2008 from 8 wimpole street london W1G 9SP
dot icon19/06/2007
Secretary resigned
dot icon19/06/2007
Director resigned
dot icon19/06/2007
New secretary appointed
dot icon16/05/2007
Return made up to 11/04/07; full list of members
dot icon11/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/04/2007
Secretary's particulars changed
dot icon26/03/2007
Secretary's particulars changed
dot icon25/03/2007
Director's particulars changed
dot icon23/03/2007
Particulars of mortgage/charge
dot icon21/03/2007
Director's particulars changed
dot icon21/03/2007
Secretary's particulars changed
dot icon21/03/2007
Director's particulars changed
dot icon15/03/2007
Director's particulars changed
dot icon26/02/2007
New director appointed
dot icon25/08/2006
Ad 03/07/06--------- £ si 198@1=198 £ ic 2/200
dot icon08/05/2006
Return made up to 11/04/06; full list of members
dot icon06/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/10/2005
Return made up to 11/04/05; full list of members
dot icon01/09/2005
Location of register of members
dot icon06/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon21/07/2004
Return made up to 11/04/04; full list of members
dot icon09/06/2004
Registered office changed on 09/06/04 from: 66 wigmore street london W1U 2HQ
dot icon19/05/2003
Accounts for a small company made up to 2002-12-31
dot icon18/04/2003
Location of register of members
dot icon18/04/2003
Registered office changed on 18/04/03 from: 48 portland place london W1N 4AJ
dot icon18/04/2003
Return made up to 11/04/03; full list of members
dot icon13/11/2002
Particulars of mortgage/charge
dot icon13/11/2002
Particulars of mortgage/charge
dot icon06/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon24/04/2002
Return made up to 11/04/02; full list of members
dot icon01/03/2002
Particulars of mortgage/charge
dot icon01/03/2002
Particulars of mortgage/charge
dot icon01/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon19/06/2001
Return made up to 11/04/01; full list of members
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon04/07/2000
Return made up to 11/04/00; full list of members
dot icon22/07/1999
Accounts for a small company made up to 1998-12-31
dot icon08/07/1999
Return made up to 11/04/99; full list of members
dot icon08/07/1999
Secretary's particulars changed
dot icon24/06/1999
Secretary's particulars changed
dot icon04/06/1999
Director's particulars changed
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon16/06/1998
Return made up to 11/04/98; full list of members
dot icon03/11/1997
Accounts for a small company made up to 1996-12-31
dot icon15/05/1997
Return made up to 11/04/97; full list of members
dot icon05/11/1996
Accounts for a small company made up to 1995-12-31
dot icon10/06/1996
Return made up to 11/04/96; full list of members
dot icon10/06/1996
Location of register of members address changed
dot icon11/07/1995
Accounts for a small company made up to 1994-12-31
dot icon30/05/1995
Registered office changed on 30/05/95 from: 6TH floor winchester house 259/269 old marylebone road london NW1 5RA
dot icon30/04/1995
Return made up to 11/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/05/1994
Accounts for a small company made up to 1993-12-31
dot icon13/05/1994
Return made up to 11/04/94; no change of members
dot icon01/06/1993
Accounts for a small company made up to 1992-12-31
dot icon17/05/1993
Return made up to 11/04/93; full list of members
dot icon10/05/1993
Secretary resigned;new secretary appointed
dot icon08/03/1993
Accounting reference date shortened from 08/04 to 31/12
dot icon03/09/1992
Full accounts made up to 1992-04-08
dot icon08/05/1992
New director appointed
dot icon08/05/1992
Resolutions
dot icon08/05/1992
Resolutions
dot icon08/05/1992
Resolutions
dot icon08/05/1992
Return made up to 11/04/92; full list of members
dot icon02/02/1992
Full accounts made up to 1991-04-08
dot icon02/02/1992
Accounting reference date shortened from 31/07 to 08/04
dot icon14/10/1991
New secretary appointed
dot icon27/09/1991
New director appointed
dot icon15/06/1991
Return made up to 08/04/91; full list of members
dot icon17/05/1991
Registered office changed on 17/05/91 from: castle mount axminster devon EX13 5NH
dot icon16/08/1990
Accounting reference date notified as 31/07
dot icon17/07/1990
Memorandum and Articles of Association
dot icon17/07/1990
Secretary resigned;new secretary appointed
dot icon17/07/1990
Director resigned;new director appointed
dot icon16/07/1990
Registered office changed on 16/07/90 from: 2 baches street london N1 6UB
dot icon12/07/1990
Certificate of change of name
dot icon09/07/1990
Resolutions
dot icon11/04/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
1.89M
-
0.00
1.41M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burns, David Ian
Director
07/01/2011 - Present
7

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FILM MEDICAL SERVICES LIMITED

FILM MEDICAL SERVICES LIMITED is an(a) Active company incorporated on 11/04/1990 with the registered office located at 3 Brook Business Centre, Cowley Mill Road, Uxbridge UB8 2FX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FILM MEDICAL SERVICES LIMITED?

toggle

FILM MEDICAL SERVICES LIMITED is currently Active. It was registered on 11/04/1990 .

Where is FILM MEDICAL SERVICES LIMITED located?

toggle

FILM MEDICAL SERVICES LIMITED is registered at 3 Brook Business Centre, Cowley Mill Road, Uxbridge UB8 2FX.

What does FILM MEDICAL SERVICES LIMITED do?

toggle

FILM MEDICAL SERVICES LIMITED operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for FILM MEDICAL SERVICES LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-11 with updates.