One 8 Six Limited
- Active
- Incorporated on 13 Feb 1984
Reg Address: C/O Bdb Pitmans, 4Th Floor, The Anchorage, 34 Bridge Street, Reading RG1 2LU, United Kingdom
Previous Names:
Mike Pia Video And Film Company Limited - 19 Jun 2002
Mike Pia Video And Film Company Limited - 13 Feb 1984
- Summary The company with name "One 8 Six Limited" is a private limited company and located in C/O Bdb Pitmans, 4Th Floor, The Anchorage, 34 Bridge Street, Reading RG1 2LU. One 8 Six Limited is currently in active status and it was incorporated on 13 Feb 1984 (40 years 7 months 9 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in One 8 Six Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Mark Vincent Furssedonn | Director | 30 Sep 2020 | British | Active |
2 | PITSEC LIMITED | Corporate Secretary | 5 May 2020 | - | Active |
3 | Jasminder Singh Kalsey | Director | 7 Mar 2016 | British | Active |
4 | Jasminder Singh Kalsey | Director | 7 Mar 2016 | British | Active |
5 | MILFORD SECRETARIES LIMITED | Corporate Secretary | 8 Apr 2013 | - | Resigned 30 Jun 2020 |
6 | GLOVERS SECRETARIES LIMITED | Corporate Secretary | 27 Jun 2011 | - | Resigned 7 Apr 2013 |
7 | Lilian Enoranthyll Oladimeji | Secretary | 15 May 2010 | British | Resigned 27 Jun 2011 |
8 | William Ferguson Gosland | Director | 2 Mar 2010 | British | Resigned 7 Mar 2016 |
9 | Jeffrey Thomas Allen | Director | 10 Jun 2008 | British | Resigned 30 Sep 2020 |
10 | Nigel Edward Hurdle | Secretary | 23 Feb 2007 | - | Resigned 15 May 2010 |
11 | Nigel Edward Hurdle | Director | 23 Feb 2007 | - | Resigned 15 May 2010 |
12 | Jeffrey Barry Measure | Director | 1 Oct 2005 | British | Resigned 10 Jun 2008 |
13 | Allan Ross Wilson | Secretary | 5 Dec 2003 | British | Resigned 23 Feb 2007 |
14 | Russell Heusch | Director | 4 Dec 2003 | British | Resigned 10 Jun 2008 |
15 | Steven Smith | Director | 4 Dec 2003 | British | Resigned 10 Jun 2008 |
16 | PITSEC LIMITED | Corporate Secretary | 4 Dec 2003 | - | Resigned 5 Dec 2003 |
17 | Christian Malone | Director | 30 Sep 2001 | British | Resigned 10 Jun 2008 |
18 | Marie Nicolas | Director | 31 May 2001 | - | Resigned 4 Dec 2003 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Panavision Europe Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for One 8 Six Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Address - Change Sail Company With New | 19 Jun 2024 | Download PDF |
2 | Address - Move Registers To Sail Company With New | 19 Jun 2024 | Download PDF |
3 | Officers - Change Person Director Company With Change Date | 15 May 2024 | Download PDF |
4 | Confirmation Statement - No Updates | 15 Aug 2023 | Download PDF |
5 | Accounts - Micro Entity | 11 Aug 2023 | Download PDF |
6 | Confirmation Statement - Updates | 15 Sep 2022 | Download PDF |
7 | Accounts - Micro Entity | 16 Jun 2022 | Download PDF |
8 | Accounts - Micro Entity | 14 May 2021 | Download PDF |
9 | Officers - Appoint Person Director Company With Name Date | 6 Oct 2020 | Download PDF 2 Pages |
10 | Officers - Termination Director Company With Name Termination Date | 6 Oct 2020 | Download PDF 1 Pages |
11 | Confirmation Statement - No Updates | 12 Aug 2020 | Download PDF 3 Pages |
12 | Officers - Appoint Corporate Secretary Company With Name Date | 29 Jul 2020 | Download PDF 2 Pages |
13 | Officers - Termination Secretary Company With Name Termination Date | 6 Jul 2020 | Download PDF 1 Pages |
14 | Address - Change Registered Office Company With Date Old New | 6 Jul 2020 | Download PDF 1 Pages |
15 | Accounts - Micro Entity | 5 Feb 2020 | Download PDF 2 Pages |
16 | Confirmation Statement - No Updates | 13 Sep 2019 | Download PDF 3 Pages |
17 | Accounts - Micro Entity | 8 Feb 2019 | Download PDF 2 Pages |
18 | Confirmation Statement - No Updates | 22 Aug 2018 | Download PDF 3 Pages |
19 | Accounts - Micro Entity | 19 Feb 2018 | Download PDF 3 Pages |
20 | Accounts - Micro Entity | 3 Oct 2017 | Download PDF 3 Pages |
21 | Confirmation Statement - No Updates | 14 Sep 2017 | Download PDF 3 Pages |
22 | Confirmation Statement - Updates | 14 Oct 2016 | Download PDF 5 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 11 Mar 2016 | Download PDF 2 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 11 Mar 2016 | Download PDF 1 Pages |
25 | Mortgage - Satisfy Charge Full | 11 Feb 2016 | Download PDF 5 Pages |
26 | Accounts - Total Exemption Small | 15 Jan 2016 | Download PDF 3 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Sep 2015 | Download PDF 5 Pages |
28 | Accounts - Total Exemption Small | 23 Jan 2015 | Download PDF 3 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Oct 2014 | Download PDF 5 Pages |
30 | Accounts - Total Exemption Small | 8 Apr 2014 | Download PDF 3 Pages |
31 | Accounts - Dormant | 1 Oct 2013 | Download PDF 5 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Aug 2013 | Download PDF 6 Pages |
33 | Officers - Termination Secretary Company With Name | 1 May 2013 | Download PDF 1 Pages |
34 | Officers - Appoint Corporate Secretary Company With Name | 1 May 2013 | Download PDF 2 Pages |
35 | Address - Change Registered Office Company With Date Old | 30 Apr 2013 | Download PDF 1 Pages |
36 | Mortgage - Legacy | 20 Sep 2012 | Download PDF 3 Pages |
37 | Mortgage - Legacy | 20 Sep 2012 | Download PDF 3 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Aug 2012 | Download PDF 5 Pages |
39 | Accounts - Dormant | 13 Apr 2012 | Download PDF 5 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Aug 2011 | Download PDF 5 Pages |
41 | Officers - Termination Secretary Company With Name | 28 Jun 2011 | Download PDF 1 Pages |
42 | Address - Change Registered Office Company With Date Old | 28 Jun 2011 | Download PDF 1 Pages |
43 | Officers - Appoint Corporate Secretary Company With Name | 28 Jun 2011 | Download PDF 2 Pages |
44 | Accounts - Dormant | 17 May 2011 | Download PDF 6 Pages |
45 | Capital - Name Of Class Of Shares | 17 Jan 2011 | Download PDF 2 Pages |
46 | Resolution | 17 Jan 2011 | Download PDF 9 Pages |
47 | Capital - Variation Of Rights Attached To Shares | 17 Jan 2011 | Download PDF 2 Pages |
48 | Accounts - Full | 3 Oct 2010 | Download PDF 14 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Aug 2010 | Download PDF 5 Pages |
50 | Officers - Appoint Person Secretary Company With Name | 16 Aug 2010 | Download PDF 1 Pages |
51 | Officers - Termination Secretary Company With Name | 16 Aug 2010 | Download PDF 1 Pages |
52 | Officers - Termination Director Company With Name | 16 Aug 2010 | Download PDF 1 Pages |
53 | Officers - Appoint Person Director Company With Name | 23 Mar 2010 | Download PDF 2 Pages |
54 | Accounts - Full | 20 Jan 2010 | Download PDF 19 Pages |
55 | Mortgage - Legacy | 8 Dec 2009 | Download PDF 6 Pages |
56 | Annual Return - Legacy | 13 Aug 2009 | Download PDF 4 Pages |
57 | Accounts - Full | 5 Feb 2009 | Download PDF 18 Pages |
58 | Annual Return - Legacy | 2 Sep 2008 | Download PDF 4 Pages |
59 | Officers - Legacy | 17 Jun 2008 | Download PDF 1 Pages |
60 | Officers - Legacy | 17 Jun 2008 | Download PDF 1 Pages |
61 | Officers - Legacy | 17 Jun 2008 | Download PDF 2 Pages |
62 | Officers - Legacy | 17 Jun 2008 | Download PDF 1 Pages |
63 | Officers - Legacy | 17 Jun 2008 | Download PDF 1 Pages |
64 | Officers - Legacy | 26 Mar 2008 | Download PDF 1 Pages |
65 | Annual Return - Legacy | 12 Sep 2007 | Download PDF 8 Pages |
66 | Accounts - Full | 2 Aug 2007 | Download PDF 19 Pages |
67 | Officers - Legacy | 28 Mar 2007 | Download PDF 1 Pages |
68 | Officers - Legacy | 28 Mar 2007 | Download PDF 2 Pages |
69 | Address - Legacy | 28 Mar 2007 | Download PDF 1 Pages |
70 | Officers - Legacy | 28 Mar 2007 | Download PDF 1 Pages |
71 | Officers - Legacy | 28 Mar 2007 | Download PDF 2 Pages |
72 | Accounts - Legacy | 28 Mar 2007 | Download PDF 1 Pages |
73 | Address - Legacy | 28 Mar 2007 | Download PDF 1 Pages |
74 | Mortgage - Legacy | 22 Mar 2007 | Download PDF 2 Pages |
75 | Annual Return - Legacy | 23 Aug 2006 | Download PDF 9 Pages |
76 | Resolution | 17 Mar 2006 | Download PDF |
77 | Resolution | 17 Mar 2006 | Download PDF 1 Pages |
78 | Resolution | 17 Mar 2006 | Download PDF |
79 | Officers - Legacy | 30 Jan 2006 | Download PDF 1 Pages |
80 | Accounts - Full | 29 Dec 2005 | Download PDF 14 Pages |
81 | Annual Return - Legacy | 8 Sep 2005 | Download PDF 8 Pages |
82 | Accounts - Full | 5 Aug 2005 | Download PDF 15 Pages |
83 | Annual Return - Legacy | 14 Oct 2004 | Download PDF 7 Pages |
84 | Mortgage - Legacy | 2 Oct 2004 | Download PDF 1 Pages |
85 | Accounts - Small | 4 Aug 2004 | Download PDF 7 Pages |
86 | Mortgage - Legacy | 17 Apr 2004 | Download PDF 4 Pages |
87 | Officers - Legacy | 28 Jan 2004 | Download PDF 1 Pages |
88 | Officers - Legacy | 19 Jan 2004 | Download PDF 6 Pages |
89 | Mortgage - Legacy | 13 Jan 2004 | Download PDF 2 Pages |
90 | Mortgage - Legacy | 13 Jan 2004 | Download PDF 2 Pages |
91 | Accounts - Small | 30 Dec 2003 | Download PDF 7 Pages |
92 | Capital - Legacy | 12 Dec 2003 | Download PDF 7 Pages |
93 | Resolution | 12 Dec 2003 | Download PDF |
94 | Officers - Legacy | 12 Dec 2003 | Download PDF 1 Pages |
95 | Officers - Legacy | 12 Dec 2003 | Download PDF 1 Pages |
96 | Resolution | 12 Dec 2003 | Download PDF 3 Pages |
97 | Auditors - Resignation Company | 12 Dec 2003 | Download PDF 1 Pages |
98 | Resolution | 12 Dec 2003 | Download PDF |
99 | Resolution | 12 Dec 2003 | Download PDF 2 Pages |
100 | Address - Legacy | 12 Dec 2003 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.