MAY 13 FILMS LIMITED
Status | DISSOLVED |
Company No. | 06009090 |
Category | Private Limited Company |
Incorporated | 24 Nov 2006 |
Age | 17 years, 6 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 02 May 2017 |
Years | 7 years, 27 days |
SUMMARY
MAY 13 FILMS LIMITED is an dissolved private limited company with number 06009090. It was incorporated 17 years, 6 months, 5 days ago, on 24 November 2006 and it was dissolved 7 years, 27 days ago, on 02 May 2017. The company address is 195 Wardour Street Wardour Street, London, W1F 8ZG, England.
Company Fillings
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2016
Action Date: 04 Apr 2016
Category: Address
Type: AD01
New address: 195 Wardour Street Wardour Street London W1F 8ZG
Old address: The Courtyard High Street Ascot Berkshire SL5 7HP
Change date: 2016-04-04
Documents
Change person director company with change date
Date: 04 Apr 2016
Action Date: 04 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-04
Officer name: Mr Richard Raymond
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 24 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-24
Documents
Accounts with accounts type dormant
Date: 19 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change registered office address company with date old address new address
Date: 22 May 2015
Action Date: 22 May 2015
Category: Address
Type: AD01
New address: The Courtyard High Street Ascot Berkshire SL5 7HP
Old address: 1 Heddon Street London W1B 4BD
Change date: 2015-05-22
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2015
Action Date: 24 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-24
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2014
Action Date: 15 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-15
Old address: The Courtyard High Street Ascot Berkshire SL5 7HP England
New address: The Courtyard High Street Ascot Berkshire SL5 7HP
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2014
Action Date: 15 Aug 2014
Category: Address
Type: AD01
New address: The Courtyard High Street Ascot Berkshire SL5 7HP
Old address: C/O Susheel Bal 35 Cheyne Place London United Kingdom
Change date: 2014-08-15
Documents
Change registered office address company with date old address
Date: 31 Mar 2014
Action Date: 31 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-31
Old address: 19 Bemish Road London SW15 1DG
Documents
Termination director company with name
Date: 28 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Roberts
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2013
Action Date: 24 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-24
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2012
Action Date: 24 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-24
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Change registered office address company with date old address
Date: 20 Jul 2012
Action Date: 20 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-20
Old address: 2 Archery Close London W2 2BE England
Documents
Termination secretary company with name
Date: 01 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jack Raymond
Documents
Termination director company with name
Date: 16 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jack Raymond
Documents
Appoint person director company with name
Date: 27 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David William Roberts
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2012
Action Date: 24 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-24
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Appoint person director company with name
Date: 28 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gunnlaugur Petur Eriendsson
Documents
Change registered office address company with date old address
Date: 25 Mar 2011
Action Date: 25 Mar 2011
Category: Address
Type: AD01
Old address: 4 Chase Side Enfield Middlesex EN2 6NF
Change date: 2011-03-25
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2011
Action Date: 24 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-24
Documents
Capital allotment shares
Date: 02 Feb 2011
Action Date: 31 Jan 2011
Category: Capital
Type: SH01
Date: 2011-01-31
Capital : 166,000 GBP
Documents
Appoint person director company with name
Date: 13 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jack Raymond
Documents
Certificate change of name company
Date: 13 Dec 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed may 13 productions LIMITED\certificate issued on 13/12/10
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2010
Action Date: 24 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-24
Documents
Change person director company with change date
Date: 17 Feb 2010
Action Date: 17 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Raymond
Change date: 2010-02-17
Documents
Change person secretary company with change date
Date: 17 Feb 2010
Action Date: 17 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Jack Raymond
Change date: 2010-02-17
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/08; full list of members
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr jack raymond
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr richard raymond
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jack raymond
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary richard raymond
Documents
Certificate change of name company
Date: 02 Mar 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed belle investments LIMITED\certificate issued on 04/03/09
Documents
Accounts with accounts type dormant
Date: 18 Feb 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Accounts with accounts type dormant
Date: 19 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 09 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr richard raymond
Documents
Legacy
Date: 08 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary christopher pettit
Documents
Legacy
Date: 14 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/07; full list of members
Documents
Certificate change of name company
Date: 18 Dec 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed heartless productions LTD\certificate issued on 18/12/06
Documents
Legacy
Date: 24 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
1 WESTCROFT AVENUE,WOLVERHAMPTON,WV10 8NQ
Number: | 11128185 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ROSEGARTH DRIVE,GLASGOW,G77 6WF
Number: | SC519170 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BUNGALOW HOLLYBED STREET,MALVERN,WR13 6DB
Number: | 05186294 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 & 28A NEW STREET,DEVON,EX14 4EW
Number: | LP008666 |
Status: | ACTIVE |
Category: | Limited Partnership |
FLAT 4, 293 NEASDEN LANE,LONDON,NW10 1QR
Number: | 11573235 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 THE LAGGER,CHALFONT ST. GILES,HP8 4DG
Number: | 08802190 |
Status: | ACTIVE |
Category: | Private Limited Company |