MODERN FILMS LIMITED

14th Floor 33 Cavendish Square, London, W1G 0PW, United Kingdom
StatusDISSOLVED
Company No.04683700
CategoryPrivate Limited Company
Incorporated03 Mar 2003
Age21 years, 2 months, 26 days
JurisdictionEngland Wales
Dissolution31 Oct 2023
Years6 months, 29 days

SUMMARY

MODERN FILMS LIMITED is an dissolved private limited company with number 04683700. It was incorporated 21 years, 2 months, 26 days ago, on 03 March 2003 and it was dissolved 6 months, 29 days ago, on 31 October 2023. The company address is 14th Floor 33 Cavendish Square, London, W1G 0PW, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 31 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2021

Action Date: 06 Aug 2021

Category: Address

Type: AD01

New address: 14th Floor 33 Cavendish Square London W1G 0PW

Change date: 2021-08-06

Old address: 4th Floor 7/10 Chandos Street London W1G 9DQ

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Gazette filings brought up to date

Date: 29 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Apr 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2019

Action Date: 03 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-03

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Apr 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 03 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-03

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 03 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 03 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-03

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2014

Action Date: 16 Jun 2014

Category: Address

Type: AD01

Old address: C/O James Wilson 74a Oxford Gardens Basement Flat London W10 5UW United Kingdom

Change date: 2014-06-16

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jun 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 01 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 03 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-03

Documents

View document PDF

Termination secretary company with name

Date: 24 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aimee Peyronnet

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 03 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-03

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2012

Action Date: 10 Jun 2012

Category: Address

Type: AD01

Old address: 21 Goodge Street C/O Big Talk Productions London W1T 2PJ United Kingdom

Change date: 2012-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2011

Action Date: 03 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 03 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-03

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Apr 2010

Action Date: 29 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-29

Old address: 21 Goodge Street C/O Big Talk Productions London W1T 2PJ Uk

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 17 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Lewis Wilson

Change date: 2010-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 23/03/2009 from 26 nassau street c/o big talk productions london W1W 7AQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 09/01/08 from: 83 great titchfield street c/o big talk productions london W1W 6RH

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 11/06/07 from: 83 great titchfield street 3RD floor c/o big talk prods london W1W 6RH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 30/03/06 from: 5TH floor 7/10 chandos street cavendish square london W1G 9DG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 15/06/05 from: 2 bentinck street london W1U 2FA

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 18/04/03 from: 47/49 green lane northwood middlesex HA6 3AE

Documents

View document PDF

Legacy

Date: 18 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 03 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORNERPIECE LIMITED

CROSSWAYS SOUTH END,ALNWICK,NE66 3AW

Number:06518933
Status:ACTIVE
Category:Private Limited Company

DAVID MCMASTER ARCHITECT LIMITED

12A MAHON INDUSTRIAL ESTATE,CRAIGAVON,BT62 3EH

Number:NI606746
Status:ACTIVE
Category:Private Limited Company

LIQUID SOFTWARE SOLUTIONS LTD

6 WILSONS ROAD,SOLIHULL,B93 0HZ

Number:04729026
Status:ACTIVE
Category:Private Limited Company

OPEN DOOR PRODUCTIONS LTD

27 GRANGE ROAD,EDINBURGH,EH9 1UQ

Number:SC607923
Status:ACTIVE
Category:Private Limited Company

SOURCE OF LIVING LIMITED

39 BENDISH POINT,LONDON,SE28 0GJ

Number:09089329
Status:ACTIVE
Category:Private Limited Company

TEN THOUSAND PRODUCTIONS LIMITED

37A CECILIA ROAD,LONDON,E8 2ER

Number:11172679
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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