Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FILM ART CORPORATION LIMITED
Company Information for

FILM ART CORPORATION LIMITED

6 EAST POINT, HIGH STREET, SEAL, SEVENOAKS, KENT, TN15 0EG,
Company Registration Number
03024288
Private Limited Company
Active

Company Overview

About Film Art Corporation Ltd
FILM ART CORPORATION LIMITED was founded on 1995-02-21 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Film Art Corporation Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FILM ART CORPORATION LIMITED
 
Legal Registered Office
6 EAST POINT, HIGH STREET
SEAL
SEVENOAKS
KENT
TN15 0EG
Other companies in BR6
 
Filing Information
Company Number 03024288
Company ID Number 03024288
Date formed 1995-02-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB653859495  
Last Datalog update: 2024-07-05 23:20:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FILM ART CORPORATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FILM ART CORPORATION LIMITED
The following companies were found which have the same name as FILM ART CORPORATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FILM ART CORPORATION LIMITED 41, CENTRAL CHAMBERS, DAME COURT, DUBLIN 2 Dissolved Company formed on the 1993-04-22

Company Officers of FILM ART CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
ANN-MARIE PHILPOT
Company Secretary 2016-04-26
NICHOLAS WILLIAM IRVING
Director 2016-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARY LOUISE BUCKLEY
Director 2010-10-01 2017-10-10
AMELIA JANE PARRY
Company Secretary 2015-07-06 2016-04-26
AMELIA JANE PARRY
Director 2014-07-01 2016-03-31
SARAH JAYNE PEMBERTON
Company Secretary 2013-06-19 2015-07-06
SARAH JAYNE PEMBERTON
Director 2013-08-15 2015-07-06
NEWCHAIN LIMITED
Company Secretary 1998-03-31 2013-06-19
CORPORATE OFFICER LIMITED
Director 1998-03-31 2013-06-19
WATSON WEST FINANCIAL SERVICES
Company Secretary 1995-02-21 1998-03-31
RICHARD WATSON
Director 1995-02-21 1998-03-31
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1995-02-21 1995-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS WILLIAM IRVING NEWCHAIN LIMITED Director 2018-08-01 CURRENT 1992-11-27 Active
NICHOLAS WILLIAM IRVING PRIVATE EQUITY AND CORPORATE DEBT FINANCING (UK) CO. LTD Director 2018-08-01 CURRENT 1994-03-03 Active - Proposal to Strike off
NICHOLAS WILLIAM IRVING P.S.T. CHEMICALS LTD Director 2018-08-01 CURRENT 2011-05-11 Active - Proposal to Strike off
NICHOLAS WILLIAM IRVING EAL INDUSTRIES (UK) LIMITED Director 2018-08-01 CURRENT 2006-05-25 Active
NICHOLAS WILLIAM IRVING GOLDENMAPLE LIMITED Director 2016-04-27 CURRENT 1993-07-15 Active - Proposal to Strike off
NICHOLAS WILLIAM IRVING DACE MOTORSPORT LIMITED Director 2016-04-27 CURRENT 1998-10-06 Active - Proposal to Strike off
NICHOLAS WILLIAM IRVING VALUE MANAGEMENT CONSULTANTS LTD Director 2016-02-01 CURRENT 1998-06-22 Active - Proposal to Strike off
NICHOLAS WILLIAM IRVING CORPORATE OFFICER LTD Director 2015-07-06 CURRENT 1994-04-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-2031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-22CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2022-09-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31TM02Termination of appointment of Ann-Marie Philpot on 2022-05-27
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2021-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/21 FROM 1st Floor Midas House 2 Knoll Rise Orpington Kent BR6 0EL
2021-09-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2020-02-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2019-05-23AP01DIRECTOR APPOINTED MRS HELEN LOUISE ROUE
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAM IRVING
2018-06-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2018-02-13CH01Director's details changed for Mr Nicholas William Irving on 2018-02-02
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MARY LOUISE BUCKLEY
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-29AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-27AR0124/05/16 ANNUAL RETURN FULL LIST
2016-04-26AP03Appointment of Miss Ann-Marie Philpot as company secretary on 2016-04-26
2016-04-26TM02Termination of appointment of Amelia Jane Parry on 2016-04-26
2016-04-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM IRVING
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR AMELIA JANE PARRY
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-14AR0119/06/15 ANNUAL RETURN FULL LIST
2015-07-06AP03Appointment of Miss Amelia Jane Parry as company secretary on 2015-07-06
2015-07-06TM02Termination of appointment of Sarah Jayne Pemberton on 2015-07-06
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JAYNE PEMBERTON
2014-09-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01AP01DIRECTOR APPOINTED MISS AMELIA JANE PARRY
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-23AR0119/06/14 ANNUAL RETURN FULL LIST
2013-09-20AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-15AP01DIRECTOR APPOINTED MISS SARAH JAYNE PEMBERTON
2013-06-20AR0119/06/13 FULL LIST
2013-06-19AP03SECRETARY APPOINTED MISS SARAH JAYNE PEMBERTON
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR CORPORATE OFFICER LIMITED
2013-06-19TM02APPOINTMENT TERMINATED, SECRETARY NEWCHAIN LIMITED
2013-01-25AR0131/12/12 FULL LIST
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-19AR0131/12/11 FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MARY LOUISE BUCKLEY / 06/01/2011
2011-01-27AR0131/12/10 FULL LIST
2010-10-28AP01DIRECTOR APPOINTED MISS MARY LOUISE BUCKLEY
2010-08-12AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-28AR0131/12/09 FULL LIST
2010-01-28CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CORPORATE OFFICER LIMITED / 31/12/2009
2010-01-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEWCHAIN LIMITED / 31/12/2009
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-27363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-11363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-13363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-18ELRESS386 DISP APP AUDS 08/09/06
2006-09-18ELRESS366A DISP HOLDING AGM 08/09/06
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-02-02363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-20244DELIVERY EXT'D 3 MTH 31/12/04
2005-02-01363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-28244DELIVERY EXT'D 3 MTH 31/12/03
2004-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2004-02-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-02363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-20244DELIVERY EXT'D 3 MTH 31/12/02
2003-05-27287REGISTERED OFFICE CHANGED ON 27/05/03 FROM: 2ND FLOOR 207 HIGH STREET ORPINGTON KENT BR6 0PF
2003-02-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-24244DELIVERY EXT'D 3 MTH 31/12/01
2002-01-27363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-04-19244DELIVERY EXT'D 3 MTH 31/12/00
2001-02-21363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-31244DELIVERY EXT'D 3 MTH 31/12/99
2000-01-28363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-11244DELIVERY EXT'D 3 MTH 31/12/98
1999-03-23363sRETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS
1998-08-06288bSECRETARY RESIGNED
1998-08-06288bDIRECTOR RESIGNED
1998-08-06287REGISTERED OFFICE CHANGED ON 06/08/98 FROM: 8 DORSET SQUARE LONDON NW1 6PU
1998-08-06288aNEW DIRECTOR APPOINTED
1998-08-06288aNEW SECRETARY APPOINTED
1998-03-05363sRETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS
1998-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-27363sRETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FILM ART CORPORATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FILM ART CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FILM ART CORPORATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of FILM ART CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FILM ART CORPORATION LIMITED
Trademarks
We have not found any records of FILM ART CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FILM ART CORPORATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as FILM ART CORPORATION LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where FILM ART CORPORATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FILM ART CORPORATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FILM ART CORPORATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.