Company NameFilmtransport.com Limited
DirectorPeter Devlin
Company StatusActive
Company Number01985522
CategoryPrivate Limited Company
Incorporation Date4 February 1986(38 years, 3 months ago)
Previous Name20TH Century Video Library Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Peter Devlin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleTransport/Self Drive
Country of ResidenceEngland
Correspondence Address473 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QU
Secretary NameMrs Anandi Devlin
StatusCurrent
Appointed22 July 2020(34 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address473 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QU
Secretary NameMr Varnacvas Lonca Varnavides
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 September 1996)
RoleCompany Director
Correspondence Address7 Tompkin House
Percival Street
London
E1
Secretary NameMartine Varnavides
NationalityBritish
StatusResigned
Appointed26 September 1996(10 years, 7 months after company formation)
Appointment Duration23 years, 10 months (resigned 22 July 2020)
RoleCompany Director
Correspondence Address473 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QU

Contact

Websitewww.filmtransport.com
Telephone01932 592809
Telephone regionWeybridge

Location

Registered Address473 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QU
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address MatchesOver 70 other UK companies use this postal address

Shareholders

99 at £1Mr Peter Devlin
99.00%
Ordinary
1 at £1Martine Varnavides
1.00%
Ordinary

Financials

Year2014
Net Worth£835,690
Cash£25,829
Current Liabilities£215,156

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

10 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
17 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
27 August 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
15 February 2021Termination of appointment of Martine Varnavides as a secretary on 22 July 2020 (1 page)
15 February 2021Director's details changed for Mr Peter Devlin on 22 July 2020 (2 pages)
15 February 2021Change of details for Mr Peter Devlin as a person with significant control on 22 July 2020 (2 pages)
15 February 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
15 February 2021Appointment of Mrs Anandi Devlin as a secretary on 22 July 2020 (2 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
21 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
10 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
15 January 2019Director's details changed for Mr Peter Devlin on 31 December 2018 (2 pages)
15 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
15 January 2019Change of details for Mr Peter Devlin as a person with significant control on 31 December 2018 (2 pages)
15 January 2019Secretary's details changed for Martine Varnavides on 15 January 2019 (1 page)
15 January 2019Registered office address changed from 46 Hamilton Square Birkenhead Merseyside CH41 5AR to 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU on 15 January 2019 (1 page)
14 February 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
1 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Director's details changed for Mr Peter Devlin on 31 December 2016 (2 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Secretary's details changed for Martine Varnavides on 31 December 2016 (1 page)
16 January 2017Secretary's details changed for Martine Varnavides on 31 December 2016 (1 page)
16 January 2017Director's details changed for Mr Peter Devlin on 31 December 2016 (2 pages)
22 November 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
22 November 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
17 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
17 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
16 June 2015Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 16 June 2015 (1 page)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
16 June 2015Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 16 June 2015 (1 page)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
28 September 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
28 September 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
20 January 2010Director's details changed for Mr Peter Devlin on 31 December 2009 (2 pages)
20 January 2010Director's details changed for Mr Peter Devlin on 31 December 2009 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
10 March 2009Director's change of particulars / peter devlin / 01/12/2008 (1 page)
10 March 2009Return made up to 31/12/08; full list of members (3 pages)
10 March 2009Director's change of particulars / peter devlin / 01/12/2008 (1 page)
10 March 2009Return made up to 31/12/08; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 February 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
19 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
8 September 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 September 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
31 August 2006Company name changed 20TH century video library limit ed\certificate issued on 31/08/06 (2 pages)
31 August 2006Company name changed 20TH century video library limit ed\certificate issued on 31/08/06 (2 pages)
26 July 2006Return made up to 31/12/05; full list of members (2 pages)
26 July 2006Return made up to 31/12/05; full list of members (2 pages)
1 September 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 September 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 June 2005Total exemption small company accounts made up to 30 September 2003 (6 pages)
9 June 2005Total exemption small company accounts made up to 30 September 2003 (6 pages)
17 January 2005Return made up to 31/12/04; full list of members (5 pages)
17 January 2005Return made up to 31/12/04; full list of members (5 pages)
30 March 2004Return made up to 31/12/03; full list of members (5 pages)
30 March 2004Return made up to 31/12/03; full list of members (5 pages)
20 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
20 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
20 January 2003Return made up to 31/12/02; full list of members (5 pages)
20 January 2003Return made up to 31/12/02; full list of members (5 pages)
13 September 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
13 September 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
29 January 2002Return made up to 31/12/01; full list of members (5 pages)
29 January 2002Return made up to 31/12/01; full list of members (5 pages)
26 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
26 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 2000Accounts for a small company made up to 30 September 1999 (6 pages)
2 October 2000Accounts for a small company made up to 30 September 1999 (6 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
4 January 1999Return made up to 31/12/98; no change of members (4 pages)
4 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 April 1998Full accounts made up to 30 September 1997 (13 pages)
27 April 1998Full accounts made up to 30 September 1997 (13 pages)
31 March 1998Return made up to 31/12/97; full list of members (5 pages)
31 March 1998Return made up to 31/12/97; full list of members (5 pages)
3 November 1997Full accounts made up to 30 September 1996 (13 pages)
3 November 1997Full accounts made up to 30 September 1996 (13 pages)
21 April 1997New secretary appointed (2 pages)
21 April 1997New secretary appointed (2 pages)
21 April 1997Return made up to 31/12/96; no change of members (4 pages)
21 April 1997Secretary resigned (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997Return made up to 31/12/96; no change of members (4 pages)
30 September 1996Full accounts made up to 30 September 1995 (13 pages)
30 September 1996Full accounts made up to 30 September 1995 (13 pages)
18 September 1996Auditor's resignation (1 page)
18 September 1996Auditor's resignation (1 page)
16 February 1996Return made up to 31/12/95; no change of members (4 pages)
16 February 1996Return made up to 31/12/95; no change of members (4 pages)
13 April 1995Full accounts made up to 30 September 1994 (11 pages)
13 April 1995Full accounts made up to 30 September 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
4 February 1986Incorporation (17 pages)
4 February 1986Incorporation (17 pages)