MIDFIELD FILMS LIMITED

14 Bonhill Street, London, EC2A 4BX
StatusLIQUIDATION
Company No.03476502
CategoryPrivate Limited Company
Incorporated01 Dec 1997
Age26 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

MIDFIELD FILMS LIMITED is an liquidation private limited company with number 03476502. It was incorporated 26 years, 6 months, 13 days ago, on 01 December 1997. The company address is 14 Bonhill Street, London, EC2A 4BX.



Company Fillings

Change registered office address company with date old address new address

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Address

Type: AD01

New address: 14 Bonhill Street London EC2A 4BX

Change date: 2024-04-30

Old address: Allan House 10 John Princes Street London W1G 0AH

Documents

View document PDF

Change person secretary company with change date

Date: 22 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-04-10

Officer name: Mr James Scott Gay Rees

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-10

Officer name: Mr James Scott Gay Rees

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2024

Action Date: 10 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-10

Psc name: Mr James Scott Gay-Rees

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2024

Action Date: 06 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Scott Gay Rees

Change date: 2023-11-06

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2024

Action Date: 06 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Scott Gay-Rees

Change date: 2023-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Address

Type: AD01

Old address: 37 Warren Street London W1T 6AD United Kingdom

Change date: 2023-11-16

New address: Allan House 10 John Princes Street London W1G 0AH

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2023

Action Date: 28 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-28

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-09

Officer name: Mr James Scott Gay Rees

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2022

Action Date: 09 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-09

Psc name: Mr James Scott Gay-Rees

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2022

Action Date: 28 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2020

Action Date: 28 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-28

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Sep 2020

Action Date: 28 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-28

New date: 2020-06-28

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Gazette notice compulsory

Date: 18 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-29

Officer name: Mr James Scott Gay Rees

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2019

Action Date: 29 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-29

Psc name: Mr James Scott Gay-Rees

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2019

Action Date: 28 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 28 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Address

Type: AD01

New address: 37 Warren Street London W1T 6AD

Old address: 11 Melrose Terrace London W6 7RL

Change date: 2017-11-10

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Scott Gay Rees

Change date: 2017-11-08

Documents

View document PDF

Change person secretary company with change date

Date: 09 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr James Scott Gay Rees

Change date: 2017-11-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Scott Gay-Rees

Change date: 2017-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2017

Action Date: 28 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 28 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-29

New date: 2014-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 29 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melvyn Smith

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2013

Action Date: 29 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-12-30

New date: 2012-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2012

Action Date: 30 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2012

Action Date: 30 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2011-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Capital name of class of shares

Date: 13 Oct 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 13 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 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: 29 Dec 2010

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2010

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 30 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AAMD

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 28/02/06 from: 60 berwick street london W1F 8SU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/03; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2003

Category: Capital

Type: 88(2)R

Description: Ad 24/07/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 17 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 17 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/00; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 11/12/00 from: 33 percy street london W1P 9FG

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Certificate change of name company

Date: 07 Aug 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lola productions LIMITED\certificate issued on 08/08/00

Documents

View document PDF

Legacy

Date: 29 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/99; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 1999

Category: Address

Type: 287

Description: Registered office changed on 26/04/99 from: 14 hanover square hanover house london W1R 0BE

Documents

View document PDF

Accounts with accounts type small

Date: 10 Apr 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 22 Mar 1999

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/98; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Dec 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Dec 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 31 Dec 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 01 Dec 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KIPPFORD DEVELOPMENTS LIMITED

EASTFIELD SCOTLAND LANE,LEEDS,LS18 5SE

Number:11400113
Status:ACTIVE
Category:Private Limited Company

LARA HALAL FOODS LIMITED

100 PRINCES STREET,DERBY,DE23 8NS

Number:11424278
Status:ACTIVE
Category:Private Limited Company

NYA PROPERTIES LIMITED

23 CARMICHAEL CLOSE,RUISLIP,HA4 6LQ

Number:11733200
Status:ACTIVE
Category:Private Limited Company

PEEKING DUCK LTD

10 HAREWOOD PLACE,BOURNEMOUTH,BH7 6NU

Number:10743806
Status:ACTIVE
Category:Private Limited Company

RSJS STUDIOS LIMITED

UNIT 7(5), HILLTOP COMMERCIAL CENTRE,LEEDS,LS13 2DN

Number:08616605
Status:ACTIVE
Category:Private Limited Company

SOUTER DESIGN LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08658781
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