THE BRITISH FILM CORPORATION PLC
Status | DISSOLVED |
Company No. | 03134755 |
Category | Private Limited Company |
Incorporated | 06 Dec 1995 |
Age | 28 years, 5 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 12 Sep 2023 |
Years | 8 months, 19 days |
SUMMARY
THE BRITISH FILM CORPORATION PLC is an dissolved private limited company with number 03134755. It was incorporated 28 years, 5 months, 26 days ago, on 06 December 1995 and it was dissolved 8 months, 19 days ago, on 12 September 2023. The company address is 6th Floor, Manfield House 6th Floor, Manfield House, London, WC2R 0LR, England.
Company Fillings
Gazette dissolved voluntary
Date: 12 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Jun 2023
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2023
Action Date: 03 Apr 2023
Category: Address
Type: AD01
New address: 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR
Old address: 4th Floor Imperial House 15-19 Kingsway London WC2B 6UN
Change date: 2023-04-03
Documents
Accounts with accounts type dormant
Date: 23 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 21 Dec 2022
Action Date: 18 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-18
Documents
Change person director company with change date
Date: 20 Dec 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-31
Officer name: John Stanley Hough
Documents
Termination director company with name termination date
Date: 20 Dec 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-31
Officer name: Jamie Hough
Documents
Appoint person secretary company with name date
Date: 20 Dec 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul Hough
Appointment date: 2021-12-31
Documents
Termination director company with name termination date
Date: 20 Dec 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-31
Officer name: John Stanley Hough
Documents
Change to a person with significant control
Date: 20 Dec 2022
Action Date: 31 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-31
Psc name: John Stanley Hough
Documents
Termination director company with name termination date
Date: 20 Dec 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Doris Hough
Termination date: 2021-12-31
Documents
Termination secretary company with name termination date
Date: 20 Dec 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-12-31
Officer name: Linda Doris Hough
Documents
Confirmation statement with updates
Date: 25 Jan 2022
Action Date: 18 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-18
Documents
Accounts with accounts type dormant
Date: 22 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Appoint person director company with name date
Date: 21 Dec 2021
Action Date: 04 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-04
Officer name: Mr Paul Hough
Documents
Change person director company with change date
Date: 18 Nov 2021
Action Date: 18 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Linda Doris Hough
Change date: 2021-11-18
Documents
Change person director company with change date
Date: 18 Nov 2021
Action Date: 18 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-18
Officer name: Jamie Hough
Documents
Change person director company with change date
Date: 06 May 2021
Action Date: 06 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-06
Officer name: John Stanley Hough
Documents
Change to a person with significant control
Date: 06 May 2021
Action Date: 06 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: John Hough
Change date: 2021-05-06
Documents
Accounts with accounts type dormant
Date: 24 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2020
Action Date: 18 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-18
Documents
Confirmation statement with no updates
Date: 29 Jan 2020
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Accounts with accounts type dormant
Date: 11 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 07 Mar 2019
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Accounts with accounts type dormant
Date: 03 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Accounts with accounts type dormant
Date: 28 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Accounts with accounts type dormant
Date: 07 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Accounts with accounts type full
Date: 08 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Accounts with accounts type full
Date: 09 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Accounts with accounts type full
Date: 18 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 06 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-06
Documents
Change registered office address company with date old address
Date: 18 Dec 2012
Action Date: 18 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-18
Old address: Pinewood Film Studios Pinewood Green Road Ivor Heath Buckinghamshire SL0 0NH
Documents
Accounts with accounts type full
Date: 17 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Gazette filings brought up to date
Date: 30 Jun 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2012
Action Date: 06 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-06
Documents
Accounts with accounts type full
Date: 28 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Gazette filings brought up to date
Date: 21 Sep 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 06 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-06
Documents
Accounts with accounts type full
Date: 04 Jan 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: 04 Feb 2010
Action Date: 06 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-06
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 06 Dec 2008
Category: Annual-return
Type: AR01
Made up date: 2008-12-06
Documents
Accounts with accounts type full
Date: 03 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Accounts with accounts type full
Date: 26 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 06 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/07; no change of members
Documents
Accounts with accounts type full
Date: 23 Jan 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 21 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/06; no change of members
Documents
Accounts with accounts type full
Date: 05 Feb 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 19 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/05; full list of members
Documents
Accounts with accounts type full
Date: 25 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 11 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/04; full list of members
Documents
Accounts with accounts type full
Date: 10 Feb 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 27 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/03; full list of members
Documents
Accounts with accounts type full
Date: 29 Jan 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Accounts with accounts type full
Date: 31 Jan 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 12 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/02; full list of members
Documents
Accounts with accounts type full
Date: 29 Jan 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 12 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/01; full list of members
Documents
Accounts with accounts type full
Date: 30 Jan 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 18 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/00; full list of members
Documents
Accounts with accounts type full
Date: 31 Jan 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 10 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/99; full list of members
Documents
Legacy
Date: 03 Feb 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/98 to 30/06/99
Documents
Legacy
Date: 31 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/98; full list of members
Documents
Certificate authorisation to commence business borrow
Date: 25 Aug 1998
Category: Incorporation
Sub Category: Certificate
Type: CERT8
Documents
Application to commence business
Date: 25 Aug 1998
Category: Incorporation
Type: 117
Documents
Legacy
Date: 19 Aug 1998
Category: Capital
Type: 88(2)R
Description: Ad 15/06/98--------- £ si 49998@1=49998 £ ic 2/50000
Documents
Accounts with accounts type dormant
Date: 02 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Resolution
Date: 02 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/97; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Resolution
Date: 09 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/96; full list of members
Documents
Legacy
Date: 18 Dec 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 18 Dec 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Some Companies
BACK ON TRACK PHYSIOTHERAPY SERVICES LIMITED
193 CREWE ROAD, WILLASTON,CHESHIRE,CW5 6NE
Number: | 06446704 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 MANCHESTER ROAD,STOCKPORT,SK4 1NL
Number: | 09884759 |
Status: | ACTIVE |
Category: | Private Limited Company |
174 DUDLEY ROAD,WOLVERHAMPTON,WV2 3DR
Number: | 11046990 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH EDINBURGH PROPERTIES A LIMITED
1 RUTLAND COURT,EDINBURGH,EH3 8EY
Number: | SC573041 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 HUNTERS OAK,HEMEL HEMPSTEAD,HP2 7SZ
Number: | 09962117 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANIER 8F LOCOMOTIVE SOCIETY LIMITED (THE)
5 OAKDENE GARDENS,STOCKPORT,SK6 6PN
Number: | 00990440 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |