OPEN DOOR FILMS LIMITED

5a Bear Lane 5a Bear Lane, London, SE1 0UH, England
StatusDISSOLVED
Company No.07382622
CategoryPrivate Limited Company
Incorporated21 Sep 2010
Age13 years, 8 months, 13 days
JurisdictionEngland Wales
Dissolution16 Jul 2019
Years4 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

View document PDF

Gazette notice voluntary

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 03 Nov 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 21 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

20/20 PRINT & COPIER SOLUTIONS LTD

70 CONNIES HOUSE,CARDIFF,CF23 9AF

Number:08503305
Status:ACTIVE
Category:Private Limited Company

AUTO SHINE MANCHESTER LIMITED

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

DBR PROPERTY LTD

THE HART SHAW BUILDING,SHEFFIELD,S9 1XU

Number:11029885
Status:ACTIVE
Category:Private Limited Company
Number:07183407
Status:ACTIVE
Category:Private Limited Company

SERONAM LTD

36 ORCHARD LANE,BRENTWOOD,CM15 9RE

Number:09205676
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