PORTOBELLO FILMS AND TELEVISION LIMITED
Status | DISSOLVED |
Company No. | 02101663 |
Category | Private Limited Company |
Incorporated | 19 Feb 1987 |
Age | 37 years, 2 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 26 Jan 2016 |
Years | 8 years, 3 months, 7 days |
SUMMARY
PORTOBELLO FILMS AND TELEVISION LIMITED is an dissolved private limited company with number 02101663. It was incorporated 37 years, 2 months, 11 days ago, on 19 February 1987 and it was dissolved 8 years, 3 months, 7 days ago, on 26 January 2016. The company address is Eighth Floor 6 New Street Square Eighth Floor 6 New Street Square, London, EC4A 3AQ.
Company Fillings
Gazette dissolved voluntary
Date: 26 Jan 2016
Category: Gazette
Type: GAZ2(A)
Documents
Change sail address company with old address new address
Date: 15 Dec 2015
Category: Address
Type: AD02
Old address: Lower Mill Kingston Road Ewell Surrey KT17 2AE England
New address: Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW
Documents
Dissolution application strike off company
Date: 26 Sep 2015
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Certificate change of name company
Date: 17 Apr 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed portobello pictures LIMITED\certificate issued on 17/04/15
Documents
Change of name notice
Date: 17 Apr 2015
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Move registers to sail company
Date: 24 Mar 2014
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 20 Mar 2014
Action Date: 20 Mar 2014
Category: Address
Type: AD01
Old address: 131 Edgware Road London W2 2AP
Change date: 2014-03-20
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Termination secretary company with name
Date: 26 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Caroline Gaukroger
Documents
Appoint person secretary company with name
Date: 26 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Elizabeth Wedmore
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-31
Documents
Change person secretary company with change date
Date: 11 Apr 2011
Action Date: 31 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Caroline Gaukroger
Change date: 2011-03-31
Documents
Change person director company with change date
Date: 11 Apr 2011
Action Date: 31 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Eric Abraham
Change date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2010
Action Date: 31 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 28 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/09; full list of members
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / eric abraham / 14/09/2008
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed caroline gaukroger
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary bhupendra lakhani
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2008
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 22 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/08; full list of members
Documents
Legacy
Date: 23 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG
Documents
Legacy
Date: 18 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/07; full list of members
Documents
Legacy
Date: 16 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 12 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Accounts with accounts type total exemption small
Date: 17 May 2004
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Certificate change of name company
Date: 13 May 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bioscope pictures LIMITED\certificate issued on 13/05/04
Documents
Legacy
Date: 23 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/04; full list of members
Documents
Certificate change of name company
Date: 12 Feb 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed portobello pictures LIMITED\certificate issued on 12/02/04
Documents
Legacy
Date: 18 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2003
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 24 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/02; full list of members
Documents
Legacy
Date: 21 Jun 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/00 to 30/06/01
Documents
Legacy
Date: 23 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/01; full list of members
Documents
Accounts with accounts type full
Date: 20 Dec 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 12 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/00; full list of members
Documents
Accounts with accounts type full
Date: 14 Dec 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 07 May 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Apr 1999
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/99; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 03 Oct 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Apr 1998
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/98; full list of members
Documents
Accounts with accounts type full
Date: 26 Jan 1998
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 18 Apr 1997
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/97; full list of members
Documents
Accounts with accounts type full
Date: 12 May 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Accounts with accounts type full
Date: 12 May 1996
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 14 Apr 1996
Category: Annual-return
Type: 363x
Description: Return made up to 31/03/96; full list of members
Documents
Accounts with accounts type full
Date: 09 Feb 1996
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 30 Jun 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Apr 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 04 Apr 1995
Category: Annual-return
Type: 363x
Description: Return made up to 31/03/95; full list of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 01 Nov 1994
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 14 Apr 1994
Category: Annual-return
Type: 363x
Description: Return made up to 31/03/94; full list of members
Documents
Legacy
Date: 28 Jul 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jul 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Jul 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Jul 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Jun 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 May 1993
Category: Annual-return
Type: 363x
Description: Return made up to 31/03/93; full list of members
Documents
Legacy
Date: 14 May 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 22 Feb 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Feb 1993
Category: Auditors
Type: 386
Description: Notice of resolution removing auditor
Documents
Accounts with accounts type full
Date: 12 Feb 1993
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Accounts with accounts type full
Date: 12 Feb 1993
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 03 Dec 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Jun 1992
Category: Annual-return
Type: 363x
Description: Return made up to 31/03/92; full list of members
Documents
Legacy
Date: 19 May 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 19 Mar 1992
Category: Address
Type: 287
Description: Registered office changed on 19/03/92 from: 42 tavistock road london W11 1AW
Documents
Legacy
Date: 19 Mar 1992
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/09 to 31/12
Documents
Legacy
Date: 14 Feb 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Aug 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/91; no change of members
Documents
Legacy
Date: 31 Jul 1991
Category: Address
Type: 287
Description: Registered office changed on 31/07/91 from: 56,long acre covent garden london WC2E 9JL
Documents
Legacy
Date: 02 Aug 1990
Category: Address
Type: 287
Description: Registered office changed on 02/08/90 from: 124-130 seymour place london W1H 5DJ
Documents
Accounts with accounts type full
Date: 02 Aug 1990
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Legacy
Date: 02 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/03/90; full list of members
Documents
Legacy
Date: 13 Jul 1989
Category: Annual-return
Type: 363
Description: Return made up to 03/03/89; full list of members
Documents
Legacy
Date: 07 Jul 1988
Category: Annual-return
Type: 363
Description: Return made up to 30/06/88; full list of members
Documents
Legacy
Date: 02 Nov 1987
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 30/09
Documents
Legacy
Date: 14 Apr 1987
Category: Address
Type: 287
Description: Registered office changed on 14/04/87 from: 112 city road london EC1V 2NE
Documents
Legacy
Date: 14 Apr 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Certificate incorporation
Date: 19 Feb 1987
Category: Incorporation
Sub Category: Certificate
Type: CERTINC
Documents
Some Companies
D.J. THOMPSON (DESIGN) LIMITED
20 WINSTER CRESCENT,LEICESTERSHIRE,LE13 0EP
Number: | 06495470 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 DOUGLAS STREET,,ML3 0BP
Number: | SC292307 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BOWYERS ACCOUNTANTS,WARRINGTON,WA2 7LT
Number: | 10547966 |
Status: | ACTIVE |
Category: | Private Limited Company |
LARKFIELDS (NO.1) MANAGEMENT COMPANY LIMITED
77 WILKINS ROAD,OXON,OX4 2JB
Number: | 02605032 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FORUM 6, PARKWAY,FAREHAM,PO15 7PA
Number: | 04386911 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOME 7 THORNBERRY COURT,LONDON,NW10 8GJ
Number: | 11105830 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |