FILM QUEST LTD

Register to unlock more data on OkredoRegister

FILM QUEST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02961766

Incorporation date

24/08/1994

Size

Micro Entity

Contacts

Registered address

Registered address

108 Sandford Road, Chelmsford, Essex CM2 6DHCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1994)
dot icon25/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon26/08/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/09/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon24/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon15/06/2023
Micro company accounts made up to 2023-03-31
dot icon03/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/09/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon13/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon03/09/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon25/02/2020
Notification of Jonathan Charles Woolf as a person with significant control on 2020-02-25
dot icon25/02/2020
Director's details changed for Mr Joseph Benjamin D'morais on 2020-02-25
dot icon21/02/2020
Termination of appointment of Jonathan Charles Woolf as a director on 2020-02-05
dot icon21/02/2020
Appointment of Mr Joseph Benjamin D'morais as a director on 2020-02-05
dot icon21/02/2020
Cessation of Jonathan Charles Woolf as a person with significant control on 2020-02-05
dot icon29/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/09/2019
Confirmation statement made on 2019-08-24 with updates
dot icon10/09/2019
Termination of appointment of Margaret Phyllis Rachel Atlas as a director on 2019-09-01
dot icon10/09/2019
Termination of appointment of Patrick Alphonsus Toomey as a secretary on 2019-09-01
dot icon10/09/2019
Cessation of Margaret Phyllis Rachel Atlas as a person with significant control on 2019-09-01
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/10/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon18/10/2017
Micro company accounts made up to 2017-03-31
dot icon31/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/08/2016
Confirmation statement made on 2016-08-24 with updates
dot icon02/12/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon07/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon07/09/2010
Director's details changed for Mr Jonathan Charles Woolf on 2010-08-24
dot icon07/09/2010
Director's details changed for Margaret Phyllis Rachel Atlas on 2010-08-24
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/09/2009
Return made up to 24/08/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/09/2008
Return made up to 24/08/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/08/2007
Return made up to 24/08/07; full list of members
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon07/09/2006
Return made up to 24/08/06; full list of members
dot icon21/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/09/2005
Return made up to 24/08/05; full list of members
dot icon08/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/08/2004
Return made up to 24/08/04; full list of members
dot icon31/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon29/08/2003
Return made up to 24/08/03; full list of members
dot icon02/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon29/08/2002
Return made up to 24/08/02; full list of members
dot icon06/03/2002
Registered office changed on 06/03/02 from: isabel house 46 victoria road surbiton surrey KT6 4JL
dot icon30/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon05/10/2001
Return made up to 24/08/01; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon13/11/2000
Accounts for a small company made up to 1999-03-31
dot icon22/09/2000
Return made up to 24/08/00; full list of members
dot icon27/10/1999
Registered office changed on 27/10/99 from: 71 b maple road surbiton surrey KT6 4AG
dot icon17/09/1999
Return made up to 24/08/99; full list of members
dot icon31/03/1999
Accounts for a small company made up to 1998-03-31
dot icon01/09/1998
Return made up to 24/08/98; no change of members
dot icon12/02/1998
Accounts for a small company made up to 1997-03-31
dot icon25/09/1997
Return made up to 24/08/97; full list of members
dot icon31/01/1997
Accounts for a small company made up to 1996-03-31
dot icon15/10/1996
Registered office changed on 15/10/96 from: 211 the chambers chelsea harbour london SW10 0XF
dot icon13/09/1996
Return made up to 24/08/96; no change of members
dot icon07/02/1996
Accounts for a small company made up to 1995-03-31
dot icon20/10/1995
Return made up to 24/08/95; full list of members
dot icon01/05/1995
Director resigned;new director appointed
dot icon31/03/1995
Registered office changed on 31/03/95 from: flat b 13 effingham road long ditton surrey KT6 5JZ
dot icon13/02/1995
Ad 01/02/95--------- £ si 98@1=98 £ ic 2/100
dot icon13/02/1995
Accounting reference date shortened from 31/08 to 31/03
dot icon06/02/1995
New director appointed
dot icon23/11/1994
Certificate of change of name
dot icon23/11/1994
Secretary resigned;new secretary appointed
dot icon27/09/1994
Accounting reference date notified as 31/08
dot icon09/09/1994
Registered office changed on 09/09/94 from: 181 queen victoria street london EC4V 4DD
dot icon09/09/1994
Director resigned;new director appointed
dot icon09/09/1994
Secretary resigned;new secretary appointed
dot icon24/08/1994
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
31/03/2024
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
2.95K
-
0.00
-
-
2023
1
1.98K
-
0.00
-
-
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
D'morais, Joseph Benjamin
Director
05/02/2020 - Present
10

Persons with Significant Control

3
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 QUEST LTD

FILM QUEST LTD is an(a) Active company incorporated on 24/08/1994 with the registered office located at 108 Sandford Road, Chelmsford, Essex CM2 6DH. 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 QUEST LTD?

toggle

FILM QUEST LTD is currently Active. It was registered on 24/08/1994 .

Where is FILM QUEST LTD located?

toggle

FILM QUEST LTD is registered at 108 Sandford Road, Chelmsford, Essex CM2 6DH.

What does FILM QUEST LTD do?

toggle

FILM QUEST LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for FILM QUEST LTD?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-03-31.