Assembly Film & Television Limited LONDON


Assembly Film & Television started in year 1994 as Private Limited Company with registration number 02918727. The Assembly Film & Television company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at Berkshire House. Postal code: WC1V 7AA. Since 1994/05/13 Assembly Film & Television Limited is no longer carrying the name Speed 4248.

Currently there are 3 directors in the the firm, namely Angela M., Sara G. and Victoria T.. In addition one secretary - Angela M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Assembly Film & Television Limited Address / Contact

Office Address Berkshire House
Office Address2 168-173 High Holborn
Town London
Post code WC1V 7AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02918727
Date of Incorporation Wed, 13th Apr 1994
Industry Television programme production activities
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Angela M.

Position: Director

Appointed: 12 November 2015

Angela M.

Position: Secretary

Appointed: 12 November 2015

Sara G.

Position: Director

Appointed: 01 May 2015

Victoria T.

Position: Director

Appointed: 24 September 2010

Mimi A.

Position: Secretary

Appointed: 19 September 2019

Resigned: 07 February 2022

Robert B.

Position: Director

Appointed: 30 April 2015

Resigned: 12 November 2015

Robert B.

Position: Secretary

Appointed: 30 April 2015

Resigned: 12 November 2015

Neil B.

Position: Secretary

Appointed: 31 August 2013

Resigned: 30 April 2015

Neil B.

Position: Director

Appointed: 31 August 2013

Resigned: 30 April 2015

Adam J.

Position: Director

Appointed: 10 January 2011

Resigned: 31 August 2013

Adam J.

Position: Secretary

Appointed: 10 January 2011

Resigned: 31 August 2013

John P.

Position: Director

Appointed: 30 August 2006

Resigned: 10 January 2011

Stephen M.

Position: Director

Appointed: 22 August 2003

Resigned: 24 September 2014

Julian B.

Position: Director

Appointed: 22 August 2003

Resigned: 01 March 2012

John P.

Position: Secretary

Appointed: 22 August 2003

Resigned: 10 January 2011

Clive P.

Position: Director

Appointed: 21 August 2003

Resigned: 22 August 2003

Richard H.

Position: Director

Appointed: 03 May 2002

Resigned: 22 August 2003

William B.

Position: Director

Appointed: 13 June 1994

Resigned: 11 August 2003

Michael P.

Position: Director

Appointed: 14 April 1994

Resigned: 03 May 2002

Clive P.

Position: Secretary

Appointed: 14 April 1994

Resigned: 22 August 2003

Christopher S.

Position: Director

Appointed: 14 April 1994

Resigned: 04 January 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 April 1994

Resigned: 14 April 1994

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 April 1994

Resigned: 14 April 1994

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Dlg Acquisitions Limited from London, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dlg Acquisitions Limited

Berkshire House 168 - 173 High Holborn, London, England, WC1V 7AA, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09023753
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Speed 4248 May 13, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 29th, September 2023
Free Download (78 pages)

Company search

Advertisements