EXTRAORDINARY FILMS LIMITED

2 Netherwood Cottages 2 Netherwood Cottages, Horsham, RH13 9DB, West Sussex
StatusDISSOLVED
Company No.04954204
CategoryPrivate Limited Company
Incorporated05 Nov 2003
Age20 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 19 days

SUMMARY

EXTRAORDINARY FILMS LIMITED is an dissolved private limited company with number 04954204. It was incorporated 20 years, 6 months, 29 days ago, on 05 November 2003 and it was dissolved 3 years, 2 months, 19 days ago, on 16 March 2021. The company address is 2 Netherwood Cottages 2 Netherwood Cottages, Horsham, RH13 9DB, West Sussex.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 05 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 05 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippe Leone

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Dec 2011

Action Date: 16 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-16

Old address: 34 Victoria Rise Lambeth London SW4 0NY United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2011

Action Date: 05 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philippe Leone

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Dec 2010

Action Date: 08 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-08

Old address: 2 Netherwood Cottages Old House Lane Southwater Horsham West Sussex RH13 9DB England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2010

Action Date: 05 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Capital return purchase own shares

Date: 05 May 2010

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nikolas Powell

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Mar 2010

Action Date: 29 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-29

Old address: 37 Foley St London W1W 7TN

Documents

View document PDF

Certificate change of name company

Date: 25 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed liz and I LIMITED\certificate issued on 25/03/10

Documents

View document PDF

Change of name notice

Date: 25 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2009

Action Date: 05 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-05

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 27 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Prior

Change date: 2009-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 01/08/06 from: c/o scala productions LTD, 6TH floor, 4 great portland street london W1W 8QJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 16/02/06 from: 4TH floor 4 great portland street c/o scala productions LTD london W1W 8QJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 13/04/04 from: 15 frith street london W1D 4RE

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 13/11/03 from: 120 east road london N1 6AA

Documents

View document PDF

Certificate change of name company

Date: 11 Nov 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wavepool LIMITED\certificate issued on 11/11/03

Documents

View document PDF

Incorporation company

Date: 05 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1B2F% LTD

92 GLENWOOD NORE ROAD,BRISTOL,BS20 8DX

Number:09084582
Status:ACTIVE
Category:Private Limited Company

ACCUTURN LIMITED

UNIT 7 OLD WINERY BUSINESS PARK,NORWICH,NR10 4FE

Number:06625126
Status:ACTIVE
Category:Private Limited Company

ANGLIA DOOR SERVICES LIMITED

177 ST PETERS STREET,SUFFOLK,NR32 2LT

Number:04098781
Status:ACTIVE
Category:Private Limited Company

BTF PRODUCTS LIMITED

SUITE 10 THE OVAL OFFICE ST PETERS BUSINESS PARK,RADSTOCK,BA3 3BX

Number:07792248
Status:ACTIVE
Category:Private Limited Company

EDMUNDS GATE MANAGEMENT COMPANY LIMITED

6 EDMUNDS GATE, CROFT RD. GODALMING,GODALMING,GU7 1DH

Number:03654348
Status:ACTIVE
Category:Private Limited Company

IAN WILSON DESIGNS LIMITED

5 HOLLICK CRESCENT,COVENTRY,CV7 8GT

Number:03114712
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