CAPITOL FILMS LIMITED
Status | DISSOLVED |
Company No. | 02392790 |
Category | Private Limited Company |
Incorporated | 06 Jun 1989 |
Age | 34 years, 11 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 07 May 2013 |
Years | 11 years, 27 days |
SUMMARY
CAPITOL FILMS LIMITED is an dissolved private limited company with number 02392790. It was incorporated 34 years, 11 months, 27 days ago, on 06 June 1989 and it was dissolved 11 years, 27 days ago, on 07 May 2013. The company address is One America Square One America Square, London, EC3N 2LB.
Company Fillings
Liquidation in administration progress report with brought down date
Date: 07 Feb 2013
Action Date: 30 Jan 2013
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2013-01-30
Documents
Liquidation in administration move to dissolution with case end date
Date: 07 Feb 2013
Action Date: 30 Jan 2013
Category: Insolvency
Sub Category: Administration
Type: 2.35B
Case end date: 2013-01-30
Documents
Liquidation in administration extension of period
Date: 06 Nov 2012
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Legacy
Date: 02 Nov 2012
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Liquidation in administration progress report with brought down date
Date: 05 Sep 2012
Action Date: 01 Aug 2012
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2012-08-01
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 05 Sep 2012
Action Date: 30 Aug 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2012-08-30
Documents
Liquidation in administration extension of period
Date: 10 Jul 2012
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Legacy
Date: 23 May 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 182
Documents
Legacy
Date: 23 May 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 177
Documents
Legacy
Date: 23 May 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 176
Documents
Legacy
Date: 23 May 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 172
Documents
Legacy
Date: 23 May 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 163
Documents
Legacy
Date: 23 May 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 153
Documents
Legacy
Date: 23 May 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 152
Documents
Legacy
Date: 23 May 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 151
Documents
Legacy
Date: 23 May 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 150
Documents
Legacy
Date: 23 May 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 148
Documents
Legacy
Date: 23 May 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 146
Documents
Legacy
Date: 23 May 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 145
Documents
Legacy
Date: 23 May 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 143
Documents
Legacy
Date: 23 May 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 142
Documents
Legacy
Date: 23 May 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 140
Documents
Legacy
Date: 23 May 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 139
Documents
Legacy
Date: 23 May 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 138
Documents
Legacy
Date: 23 May 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 137
Documents
Legacy
Date: 23 May 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136
Documents
Legacy
Date: 23 May 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 132
Documents
Legacy
Date: 23 May 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 131
Documents
Legacy
Date: 23 May 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 126
Documents
Legacy
Date: 23 May 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 123
Documents
Legacy
Date: 23 May 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122
Documents
Legacy
Date: 23 May 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121
Documents
Legacy
Date: 23 May 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120
Documents
Legacy
Date: 23 May 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118
Documents
Legacy
Date: 23 May 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115
Documents
Legacy
Date: 23 May 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 03 Apr 2012
Action Date: 29 Feb 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2012-02-29
Documents
Liquidation in administration extension of period
Date: 09 Mar 2012
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 29 Feb 2012
Action Date: 01 Feb 2012
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2012-02-01
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 13 Sep 2011
Action Date: 30 Aug 2011
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2011-08-30
Documents
Liquidation in administration progress report with brought down date
Date: 05 Sep 2011
Action Date: 01 Aug 2011
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2011-08-01
Documents
Liquidation in administration extension of period
Date: 17 May 2011
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration resignation of administrator
Date: 16 Mar 2011
Category: Insolvency
Sub Category: Administration
Type: 2.38B
Documents
Change registered office address company with date old address
Date: 15 Mar 2011
Action Date: 15 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-15
Old address: Pearl Assurance House 319 Ballards Lane London N12 8LY
Documents
Liquidation in administration appointment of replacement additional administrator
Date: 15 Mar 2011
Category: Insolvency
Sub Category: Administration
Type: 2.40B
Documents
Liquidation in administration progress report with brought down date
Date: 28 Feb 2011
Action Date: 01 Aug 2010
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2010-08-01
Documents
Liquidation in administration extension of period
Date: 10 Feb 2011
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Legacy
Date: 12 Nov 2010
Category: Mortgage
Type: MG04
Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 100
Documents
Legacy
Date: 13 Sep 2010
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Liquidation in administration proposals
Date: 08 Apr 2010
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Change registered office address company with date old address
Date: 05 Feb 2010
Action Date: 05 Feb 2010
Category: Address
Type: AD01
Old address: Room 321 5 Richmond Mews London W1D 3DB
Change date: 2010-02-05
Documents
Liquidation in administration appointment of administrator
Date: 05 Feb 2010
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Appoint person director company with name
Date: 15 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shimon Bitton
Documents
Termination director company with name
Date: 14 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Bergstein
Documents
Appoint person director company with name
Date: 12 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Huw Jones
Documents
Change account reference date company previous extended
Date: 06 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA01
New date: 2009-06-30
Made up date: 2008-12-31
Documents
Change person director company with change date
Date: 06 Oct 2009
Action Date: 30 Sep 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Rafael Bergstein
Change date: 2009-09-30
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/09; full list of members
Documents
Legacy
Date: 09 Jun 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / david bergstein / 08/06/2009 / HouseName/Number was: , now: 2121; Street was: 5545 dixon trail road, now: avenue of the stars; Area was: , now: suite 3000; Post Town was: hidden hills, now: los angeles; Post Code was: , now: 90067
Documents
Legacy
Date: 06 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 184
Documents
Legacy
Date: 12 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 12/03/2009 from bridge house 63-65 north wharf road london W2 1LA
Documents
Legacy
Date: 03 Nov 2008
Category: Mortgage
Type: 395
Description: Duplicate mortgage certificatecharge no:138
Documents
Legacy
Date: 30 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 183
Documents
Legacy
Date: 30 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 182
Documents
Legacy
Date: 18 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/08; full list of members
Documents
Legacy
Date: 20 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 20/06/2008 from davenport lyons 30 old burlington street london W1S 3NL
Documents
Legacy
Date: 20 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary dlc company services LIMITED
Documents
Legacy
Date: 18 Jun 2008
Category: Capital
Type: 88(2)
Description: Ad 01/04/08-01/04/08 gbp si 25000@1=25000 gbp ic 25000/50000
Documents
Legacy
Date: 21 May 2008
Category: Officers
Type: 288b
Description: Appointment Terminate, Director And Secretary Hans Turner Logged Form
Documents
Legacy
Date: 15 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 181
Documents
Legacy
Date: 15 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 180
Documents
Legacy
Date: 04 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 179
Documents
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director nicholas hill
Documents
Legacy
Date: 04 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 178
Documents
Legacy
Date: 06 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 12 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Sep 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Sep 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Sep 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Aug 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/07; full list of members
Documents
Legacy
Date: 03 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Apr 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Apr 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Apr 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Apr 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
35 FIRS AVENUE,LONDON,N11 3NE
Number: | 10883245 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 MORTIMER COURT,DUNFERMLINE,KY11 9UQ
Number: | SC218140 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 BANKFIELD BUSINESS PARK,MIRFIELD,WF14 9DD
Number: | 08475444 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SPENCER ROAD,LONDON,E17 4BD
Number: | 10758165 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 WITHERN ROAD,NOTTINGHAM,NG8 6FH
Number: | 09457946 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, 57,LONDON,W1J 6ER
Number: | 11019740 |
Status: | ACTIVE |
Category: | Private Limited Company |