FILMSET LIMITED

100 Capability Green, Luton, LU1 3LG, Bedfordshire, England
StatusDISSOLVED
Company No.00872403
CategoryPrivate Limited Company
Incorporated25 Feb 1966
Age58 years, 2 months, 16 days
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 years, 2 months, 24 days

SUMMARY

FILMSET LIMITED is an dissolved private limited company with number 00872403. It was incorporated 58 years, 2 months, 16 days ago, on 25 February 1966 and it was dissolved 4 years, 2 months, 24 days ago, on 18 February 2020. The company address is 100 Capability Green, Luton, LU1 3LG, Bedfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 11 Nov 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Capital

Type: SH19

Capital : 2 GBP

Date: 2019-11-11

Documents

View document PDF

Legacy

Date: 11 Nov 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/10/19

Documents

View document PDF

Resolution

Date: 11 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Jan 2017

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-12-13

Officer name: B-R Secretariat Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Address

Type: AD01

New address: 100 Capability Green Luton Bedfordshire LU1 3LG

Change date: 2016-12-13

Old address: Third Floor 4 Millbank London SW1P 3XR

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-30

Officer name: Christopher James Drummond

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Peachey

Appointment date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-30

Officer name: Mr Philip James Hocken

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William Gibson

Termination date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-01

Officer name: Mr David William Gibson

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Drummond

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Bull

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Jul 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: B-R Secretariat Limited

Change date: 2010-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/02; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/00; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2000

Category: Address

Type: 287

Description: Registered office changed on 24/05/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 1997

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/97; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 1996

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/96; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 1995

Category: Address

Type: 287

Description: Registered office changed on 21/08/95 from: 9TH floor west bowater house knightsbridge london SW1X 7NN

Documents

View document PDF

Legacy

Date: 08 Aug 1995

Category: Annual-return

Type: 363x

Description: Return made up to 20/06/95; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jun 1994

Category: Annual-return

Type: 363x

Description: Return made up to 20/06/94; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 1993

Category: Annual-return

Type: 363x

Description: Return made up to 20/06/93; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 1992

Category: Annual-return

Type: 363x

Description: Return made up to 20/06/92; full list of members

Documents

View document PDF

Legacy

Date: 12 May 1992

Category: Address

Type: 287

Description: Registered office changed on 12/05/92 from: bowater house knightsbridge london SW1X 7NN

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Resolution

Date: 24 Sep 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Sep 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jul 1991

Category: Annual-return

Type: 363x

Description: Return made up to 20/06/91; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 1991

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Apr 1991

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Apr 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Apr 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 1991

Category: Annual-return

Type: 363

Description: Return made up to 31/12/90; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Nov 1990

Category: Address

Type: 287

Description: Registered office changed on 06/11/90 from: norton opax house 11 ripon road harrogate n yorks HG1 2JA

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 02 May 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

ANDY LEITCH ELECTRICAL LTD

75 DARENTH ROAD,DARTFORD,DA1 1LU

Number:09988354
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAYLANDS CAR SALES LIMITED

HEATHSIDE GARAGE WOOD LANE END,HEMEL HEMPSTEAD,HP2 4SE

Number:09051172
Status:ACTIVE
Category:Private Limited Company

NEW HORIZONS SOLUTIONS LIMITED

15 UNDERCLIFF ROAD,,SE13 7TU

Number:05208868
Status:ACTIVE
Category:Private Limited Company

RESOLVE IT RECYCLING GROUP LTD

UNIT 113,BRIDGWATER,TA6 4TB

Number:10378291
Status:ACTIVE
Category:Private Limited Company

SAGLAM LTD

59-60 THE MARKET SQUARE,LONDON,N9 0TZ

Number:10277414
Status:ACTIVE
Category:Private Limited Company

SAXON LODGE RESIDENTIAL HOME LIMITED

35 THE DRIVE,SURREY,CR5 2BL

Number:03781616
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source