SIDLIA FILMS LIMITED
Status | DISSOLVED |
Company No. | 06457705 |
Category | Private Limited Company |
Incorporated | 19 Dec 2007 |
Age | 16 years, 5 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 31 May 2016 |
Years | 8 years, 8 days |
SUMMARY
SIDLIA FILMS LIMITED is an dissolved private limited company with number 06457705. It was incorporated 16 years, 5 months, 20 days ago, on 19 December 2007 and it was dissolved 8 years, 8 days ago, on 31 May 2016. The company address is 30 Muncaster Road, Ashford, TW15 2HL, Middlesex.
Company Fillings
Accounts with accounts type dormant
Date: 13 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type dormant
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2015
Action Date: 17 Jan 2015
Category: Address
Type: AD01
New address: 30 Muncaster Road Ashford Middlesex TW15 2HL
Change date: 2015-01-17
Old address: 30 Muncaster Road Ashford Middlesex TW15 2HL
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2015
Action Date: 19 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-19
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2015
Action Date: 17 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-17
New address: 30 Muncaster Road Ashford Middlesex TW15 2HL
Old address: 1 Monday Alley Stoke Newington High Street London N16 0NF
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 19 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-19
Documents
Change registered office address company with date old address
Date: 16 Jan 2014
Action Date: 16 Jan 2014
Category: Address
Type: AD01
Old address: 250 Haggerston Road London E8 4EP England
Change date: 2014-01-16
Documents
Accounts with accounts type dormant
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 19 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-19
Documents
Accounts with accounts type dormant
Date: 15 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2012
Action Date: 19 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-19
Documents
Change person director company with change date
Date: 02 Apr 2012
Action Date: 31 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julia Hannah Main
Change date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 02 Apr 2012
Action Date: 02 Apr 2012
Category: Address
Type: AD01
Old address: Swallowfield Guildford Road Pirbright Woking Surrey GU24 0BQ
Change date: 2012-04-02
Documents
Change person secretary company with change date
Date: 31 Mar 2012
Action Date: 31 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-03-31
Officer name: Julia Hannah Main
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2011
Action Date: 19 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-19
Documents
Change person director company with change date
Date: 25 Feb 2011
Action Date: 24 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julia Hannah Main
Change date: 2011-02-24
Documents
Change person director company with change date
Date: 25 Feb 2011
Action Date: 24 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rhys Graham James Dyer
Change date: 2011-02-24
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2009
Action Date: 19 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-19
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Gazette filings brought up to date
Date: 02 May 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/08; full list of members
Documents
Legacy
Date: 31 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 31 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 19/12/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 21 Jan 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Jan 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 21 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 21/01/08 from: 4 aztec row berners road london N1 0PW
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BLACKFRIARS (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED
4 CHURCH STREET,MARKET HARBOROUGH,LE16 7AA
Number: | 05979616 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GOLDSTAR FITTED FURNITURE LIMITED
GRAFTON HOUSE, 81 CHORLEY OLD,LANCASHIRE,BL1 3AJ
Number: | 04451482 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11663486 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUANTUM DG 34 UPPER TACHBROOK STREET,LONDON,SW1V 1SW
Number: | 10430995 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BEACON WAY,HULL,HU3 4AE
Number: | 07738271 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 PRIORY ROAD,HASTINGS,TN34 3JJ
Number: | 11512435 |
Status: | ACTIVE |
Category: | Private Limited Company |