ESSENTIAL FILM AND TELEVISION PRODUCTIONS LIMITED

  • Company statusliquidation
  • Company No01707650
  • Age42 years 4 months Incorporated 18 March 1983
  • Officers2

Address

Citygate House, R/O 197-199 Baddow Road, Chelmsford, Essex, CM2 7PZ, England

ESSENTIAL FILM AND TELEVISION PRODUCTIONS LIMITED is an liquidation company incorporated on 18 March 1983 and based in Chelmsford, Essex, England. The company was registered 42 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    9305

  • Accounts

    Available to 31 December 2002. Next accounts due by 31 October 2003

See filing history on Companies House


Monitor

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

3 Months Ago on 07 Apr 2025

Change Registered Office Address Company With Date Old Address New Address

7 Months Ago on 17 Dec 2024

Change Registered Office Address Company With Date Old Address New Address

8 Months Ago on 12 Nov 2024

Liquidation Voluntary Resignation Liquidator

10 Months Ago on 12 Sep 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 22 Jun 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 22 Jun 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 13 Nov 2023

Liquidation Voluntary Appointment Of Liquidator

2 Years Ago on 07 Jun 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 27 Feb 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 27 Feb 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 27 Feb 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 27 Feb 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 27 Feb 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 25 Oct 2022

Change Registered Office Address Company With Date Old Address New Address

7 Years Ago on 13 Feb 2018

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Years Ago on 10 Oct 2017

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 05 Apr 2017

Liquidation Voluntary Resignation Liquidator

8 Years Ago on 09 Dec 2016

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 17 Oct 2016

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 11 Aug 2016

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Years Ago on 06 Apr 2016

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Years Ago on 30 Sep 2015

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

10 Years Ago on 09 Apr 2015

Liquidation Voluntary Appointment Of Liquidator

10 Years Ago on 28 Nov 2014

Liquidation Voluntary Resignation Liquidator

10 Years Ago on 27 Nov 2014

People

Officers2

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
WRIGHT, Malcolm Jamessecretary 08 Jul 1997
SKALA, Christopher Andrewdirector Apr 196301 Aug 1995

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.