OPEN DOOR FILMS LIMITED
Status | DISSOLVED |
Company No. | 07382622 |
Category | Private Limited Company |
Incorporated | 21 Sep 2010 |
Age | 13 years, 8 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 16 Jul 2019 |
Years | 4 years, 10 months, 19 days |
SUMMARY
OPEN DOOR FILMS LIMITED is an dissolved private limited company with number 07382622. It was incorporated 13 years, 8 months, 13 days ago, on 21 September 2010 and it was dissolved 4 years, 10 months, 19 days ago, on 16 July 2019. The company address is 5a Bear Lane 5a Bear Lane, London, SE1 0UH, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Apr 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 19 Oct 2018
Action Date: 04 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-04
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2017
Action Date: 12 Dec 2017
Category: Address
Type: AD01
New address: 5a Bear Lane Southwark London SE1 0UH
Old address: The Landing Blue Tower Media City Uk Salford M50 2st England
Change date: 2017-12-12
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 04 Oct 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Change to a person with significant control
Date: 28 Sep 2017
Action Date: 27 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-27
Psc name: Miss Roxanne Katharine Spencer
Documents
Change to a person with significant control
Date: 27 Sep 2017
Action Date: 27 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Sita Veronica Williams
Change date: 2017-09-27
Documents
Change to a person with significant control
Date: 27 Sep 2017
Action Date: 27 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Roxanne Katharine Spencer
Change date: 2017-09-27
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2017
Action Date: 27 Sep 2017
Category: Address
Type: AD01
Old address: Room 3.16 3rd Floor the Landing Blue Tower Media City Uk Salford M50 2st
Change date: 2017-09-27
New address: The Landing Blue Tower Media City Uk Salford M50 2st
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination director company with name termination date
Date: 02 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-01
Officer name: Sita Veronica Williams
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 28 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-28
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Accounts amended with made up date
Date: 17 Oct 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AAMD
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 07 Feb 2013
Action Date: 07 Feb 2013
Category: Address
Type: AD01
Old address: 2Nd Floor Granada Quay Street Manchester M60 9EA
Change date: 2013-02-07
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Change registered office address company with date old address
Date: 12 Sep 2012
Action Date: 12 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-12
Old address: 7 Springdale Gardens Didsbury Manchester M20 2QY United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2011
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
Documents
Certificate change of name company
Date: 03 Nov 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed stolen films LIMITED\certificate issued on 03/11/10
Documents
Change of name notice
Date: 03 Nov 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
20/20 PRINT & COPIER SOLUTIONS LTD
70 CONNIES HOUSE,CARDIFF,CF23 9AF
Number: | 08503305 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 JASMINE CLOSE,MANCHESTER,M23 9EY
Number: | 11472637 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLENHEIM INVESTMENTS UK LIMITED
2ND FLOOR, UNICORN HOUSE,POTTERS BAR,EN6 1TL
Number: | 06306413 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HART SHAW BUILDING,SHEFFIELD,S9 1XU
Number: | 11029885 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST PROPERTY STERLING GENERAL PARTNER (NOMINEE 7) LIMITED
32 ST. JAMES'S STREET,LONDON,SW1A 1HD
Number: | 07183407 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 ORCHARD LANE,BRENTWOOD,CM15 9RE
Number: | 09205676 |
Status: | ACTIVE |
Category: | Private Limited Company |