MACFILMS LIMITED
Status | DISSOLVED |
Company No. | 04464051 |
Category | Private Limited Company |
Incorporated | 18 Jun 2002 |
Age | 21 years, 10 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 18 Apr 2023 |
Years | 1 year, 15 days |
SUMMARY
MACFILMS LIMITED is an dissolved private limited company with number 04464051. It was incorporated 21 years, 10 months, 15 days ago, on 18 June 2002 and it was dissolved 1 year, 15 days ago, on 18 April 2023. The company address is Atelier B1 The Old Brewery Atelier B1 The Old Brewery, Pill, BS20 0DH, Bristol.
Company Fillings
Gazette dissolved voluntary
Date: 18 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Jan 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 23 Jun 2022
Action Date: 18 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-18
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 29 Jun 2021
Action Date: 18 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-18
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 30 Jul 2020
Action Date: 18 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-18
Documents
Change person director company with change date
Date: 30 Jul 2020
Action Date: 18 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-18
Officer name: Mr Adrian Michael Brian Macfarlane
Documents
Change to a person with significant control
Date: 30 Jul 2020
Action Date: 18 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adrian Michael Brian Macfarlane
Change date: 2020-06-18
Documents
Change account reference date company previous extended
Date: 13 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-06-30
New date: 2019-12-31
Documents
Confirmation statement with updates
Date: 02 Jul 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 18 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-18
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 30 Jun 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-18
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Adrian Michael Brian Macfarlane
Notification date: 2016-04-06
Documents
Change person director company with change date
Date: 28 Jun 2017
Action Date: 28 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-28
Officer name: Adrian Macfarlane
Documents
Change person secretary company with change date
Date: 28 Jun 2017
Action Date: 28 Jun 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-06-28
Officer name: Adrian Macfarlane
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 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: 15 Jul 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 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: 17 Jul 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2014
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: 17 Jul 2013
Action Date: 18 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-18
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 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: 16 Jul 2012
Action Date: 18 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-18
Documents
Change registered office address company with date old address
Date: 14 Jun 2012
Action Date: 14 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-14
Old address: 24 Elmgrove Road Redland Bristol BS6 6AJ
Documents
Accounts with accounts type dormant
Date: 21 May 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Accounts with accounts type dormant
Date: 11 Jul 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: 09 May 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2010
Action Date: 18 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-18
Documents
Change person director company with change date
Date: 31 Jul 2010
Action Date: 18 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-18
Officer name: Adrian Macfarlane
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/09; full list of members
Documents
Legacy
Date: 22 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary mary mortimer
Documents
Legacy
Date: 22 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed adrian macfarlane
Documents
Legacy
Date: 10 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 26 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/07; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Sep 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 19 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Sep 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Accounts with accounts type dormant
Date: 28 Oct 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 28 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Jan 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 01 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/04; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Jun 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 23 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/03; full list of members
Documents
Legacy
Date: 28 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 28/06/02 from: 76 whitchurch road cardiff CF14 3LX
Documents
Legacy
Date: 28 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
5TH FLOOR QUARTERMILE TWO,EDINBURGH,EH3 9GL
Number: | SC440696 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FLAT 2, 50,LONDON,E18 2JG
Number: | 10182286 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 8 STONEBRIDGE HOUSE,,ESSEX,SS5 4JH
Number: | 05728454 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCIEMUS SPACE INSURANCE SERVICES LIMITED
C/O HACKWOOD SECRETARIES LIMITED,LONDON,EC2Y 8HQ
Number: | 07106452 |
Status: | ACTIVE |
Category: | Private Limited Company |
PUREY CUST LODGE,YORK,YO1 7AB
Number: | 04127935 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHURCH OF LONDON PUBLISHING LIMITED
71A LEONARD STREET,LONDON,EC2A 4QS
Number: | 05813483 |
Status: | ACTIVE |
Category: | Private Limited Company |