DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Film Store Rental Limited

Adresa
Unit 13, Falcon Court
St. Martin's Way
London
SW17 0JH
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
12. květen 2016
Company Register Address C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House
Reading
B3 2JR
Company No. 09510115 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 30. červen 2022
Sector (SIC)77291 Renting and leasing of media entertainment equipment
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (3)

Source: Companies House
gb-flag GB Es Media Group Limited Status: Active Notified: 30/06/2021 Companies House Number: 04614845 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Mccleave, Jason Peter Status: Ceased Notified: 06/04/2016 Ceased: 30/06/2021 Date of Birth: 12/1984 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Saunders, Edward Paul Lucas Status: Ceased Notified: 06/04/2016 Ceased: 30/06/2021 Date of Birth: 01/1981 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • Officers (9)

    Source: Companies House
    Kines, Stephen Watford, England Status: Active Notified: 18/06/2024 Occupation: Lawyer Role: Director Country of Residence: England Nationality: Canadian
    Pitsec Limited, Reading, England Status: Active Notified: 02/09/2019 Role: Secretary Nationality: British
    Saunders, Edward Paul Lucas 148 Edmund Street, Birmingham, England Status: Active Notified: 25/03/2015 Date of Birth: 01/1981 Occupation: Director Role: Director Country of Residence: England Nationality: English
    gb-flag GB Squire Patton Boggs Secretarial Services Limited 148 Edmund Street, Birmingham, England, B3 2JR Status: Active Notified: 02/01/2024 Role: Corporate-Secretary Companies House Number: 02911328
    Taggart, Warren Watford, England Status: Active Notified: 18/06/2024 Occupation: Executive Role: Director Country of Residence: England Nationality: British
    Mccleave, Jason Peter Dwight Road, Watford, United Kingdom Status: Ceased Notified: 25/03/2015 Ceased: 09/08/2023 Date of Birth: 12/1984 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Murphy, Benjamin David 148 Edmund Street, Birmingham, England Status: Ceased Notified: 01/07/2022 Ceased: 18/06/2024 Date of Birth: 03/1980 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British
    gb-flag GB Pitsec Limited Bridge Street, Reading, England, RG1 2LU Status: Ceased Notified: 02/09/2019 Ceased: 02/01/2024 Role: Corporate-Secretary Companies House Number: 02451677
    Savjani, Snehal 148 Edmund Street, Birmingham, England Status: Ceased Notified: 02/05/2017 Ceased: 18/06/2024 Date of Birth: 10/1966 Occupation: Director Role: Director Country of Residence: England Nationality: British