Euston Films Limited


Euston Films started in year 1971 as Private Limited Company with registration number 01005255. The Euston Films company has been functioning successfully for 53 years now and its status is active. The firm's office is based in at 1 Stephen Street. Postal code: W1T 1AL.

The company has 2 directors, namely David O., Gillian A.. Of them, Gillian A. has been with the company the longest, being appointed on 4 July 2013 and David O. has been with the company for the least time - from 1 June 2016. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Euston Films Limited Address / Contact

Office Address 1 Stephen Street
Office Address2 London
Town
Post code W1T 1AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01005255
Date of Incorporation Thu, 18th Mar 1971
Industry Dormant Company
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

David O.

Position: Director

Appointed: 01 June 2016

Gillian A.

Position: Director

Appointed: 04 July 2013

Christopher P.

Position: Director

Appointed: 01 July 2022

Resigned: 21 November 2023

Tracey S.

Position: Secretary

Appointed: 15 November 2016

Resigned: 26 October 2017

Jacqueline M.

Position: Secretary

Appointed: 24 August 2016

Resigned: 14 November 2016

Carolyn G.

Position: Secretary

Appointed: 01 June 2016

Resigned: 23 August 2016

John G.

Position: Director

Appointed: 10 July 2012

Resigned: 05 July 2013

Robert G.

Position: Director

Appointed: 13 April 2007

Resigned: 31 May 2016

Alexander H.

Position: Director

Appointed: 23 November 2005

Resigned: 13 April 2007

Peter B.

Position: Director

Appointed: 11 April 2003

Resigned: 11 October 2005

Sarah T.

Position: Director

Appointed: 17 October 2001

Resigned: 12 September 2014

Clive G.

Position: Director

Appointed: 17 October 2001

Resigned: 11 April 2003

Helen F.

Position: Secretary

Appointed: 20 August 1998

Resigned: 31 May 2016

Ian O.

Position: Director

Appointed: 09 October 1997

Resigned: 17 October 2001

Sandra G.

Position: Secretary

Appointed: 02 August 1993

Resigned: 20 August 1998

Nicholas H.

Position: Director

Appointed: 25 June 1993

Resigned: 29 September 2000

Lloyd S.

Position: Director

Appointed: 03 September 1992

Resigned: 19 January 2000

The Lord Brabourne

Position: Corporate Director

Appointed: 03 September 1992

Resigned: 12 May 1995

Linda C.

Position: Secretary

Appointed: 03 September 1992

Resigned: 02 August 1993

Robert H.

Position: Director

Appointed: 03 September 1992

Resigned: 05 May 1994

David E.

Position: Director

Appointed: 03 September 1992

Resigned: 15 January 1993

Derek H.

Position: Director

Appointed: 03 September 1992

Resigned: 25 June 1993

Michael P.

Position: Director

Appointed: 03 September 1992

Resigned: 30 April 1996

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Fremantlemedia Group Limited from London, England. This PSC is classified as "a private company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Fremantlemedia Group Limited

1 Stephen Street, London, W1T 1AL, England

Legal authority Companies Act 2006
Legal form Private Company
Country registered England
Place registered England And Wales
Registration number 353341
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 7th, July 2023
Free Download (9 pages)

Company search

Advertisements