MODERN FILMS LIMITED
Status | DISSOLVED |
Company No. | 04683700 |
Category | Private Limited Company |
Incorporated | 03 Mar 2003 |
Age | 21 years, 2 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 31 Oct 2023 |
Years | 6 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
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
Dissolved compulsory strike off suspended
Date: 18 Jun 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
Gazette filings brought up to date
Date: 29 May 2020
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 15 Apr 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
Gazette filings brought up to date
Date: 13 Apr 2019
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 06 Apr 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 14 May 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Gazette filings brought up to date
Date: 14 Jun 2014
Category: Gazette
Type: DISS40
Documents
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
Termination secretary company with name
Date: 24 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Aimee Peyronnet
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/09; full list of members
Documents
Legacy
Date: 23 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/08; full list of members
Documents
Legacy
Date: 23 Mar 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 23 Mar 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
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
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
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
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
Legacy
Date: 11 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/07; full list of members
Documents
Legacy
Date: 11 Jun 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 11 Jun 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
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
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
Legacy
Date: 07 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/06; full list of members
Documents
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
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
Legacy
Date: 08 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/05; full list of members
Documents
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
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
Legacy
Date: 21 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/04; full list of members
Documents
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
Legacy
Date: 18 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
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 |
6 WILSONS ROAD,SOLIHULL,B93 0HZ
Number: | 04729026 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 GRANGE ROAD,EDINBURGH,EH9 1UQ
Number: | SC607923 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |