CAPITOL FILMS LIMITED

One America Square One America Square, London, EC3N 2LB
StatusDISSOLVED
Company No.02392790
CategoryPrivate Limited Company
Incorporated06 Jun 1989
Age34 years, 11 months, 27 days
JurisdictionEngland Wales
Dissolution07 May 2013
Years11 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

Gazette dissolved liquidation

Date: 07 May 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation in administration extension of period

Date: 06 Nov 2012

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Legacy

Date: 02 Nov 2012

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation in administration extension of period

Date: 10 Jul 2012

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation in administration extension of period

Date: 09 Mar 2012

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation in administration extension of period

Date: 17 May 2011

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration resignation of administrator

Date: 16 Mar 2011

Category: Insolvency

Sub Category: Administration

Type: 2.38B

Documents

View document PDF

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

View document PDF

Liquidation in administration appointment of replacement additional administrator

Date: 15 Mar 2011

Category: Insolvency

Sub Category: Administration

Type: 2.40B

Documents

View document PDF

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

View document PDF

Liquidation in administration extension of period

Date: 10 Feb 2011

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Legacy

Date: 12 Nov 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 100

Documents

View document PDF

Legacy

Date: 13 Sep 2010

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Liquidation in administration proposals

Date: 08 Apr 2010

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

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

View document PDF

Liquidation in administration appointment of administrator

Date: 05 Feb 2010

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shimon Bitton

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Bergstein

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Huw Jones

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 184

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Nov 2008

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:138

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 183

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 182

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary dlc company services LIMITED

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminate, Director And Secretary Hans Turner Logged Form

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 181

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 180

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 179

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director nicholas hill

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 178

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

BLUEBOROUGH LIMITED

35 FIRS AVENUE,LONDON,N11 3NE

Number:10883245
Status:ACTIVE
Category:Private Limited Company

DAVID ANGUS LIMITED

11 MORTIMER COURT,DUNFERMLINE,KY11 9UQ

Number:SC218140
Status:ACTIVE
Category:Private Limited Company

EVENT MANUFACTURING LIMITED

UNIT 1 BANKFIELD BUSINESS PARK,MIRFIELD,WF14 9DD

Number:08475444
Status:ACTIVE
Category:Private Limited Company

LIZER LTD

3 SPENCER ROAD,LONDON,E17 4BD

Number:10758165
Status:ACTIVE
Category:Private Limited Company

NEIRA TRANSPORT LTD

133 WITHERN ROAD,NOTTINGHAM,NG8 6FH

Number:09457946
Status:ACTIVE
Category:Private Limited Company

OPARO LTD

1ST FLOOR, 57,LONDON,W1J 6ER

Number:11019740
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