CARPE DIEM FILMS LIMITED
Status | DISSOLVED |
Company No. | 07417298 |
Category | Private Limited Company |
Incorporated | 25 Oct 2010 |
Age | 13 years, 7 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 14 Jun 2022 |
Years | 1 year, 11 months, 19 days |
SUMMARY
CARPE DIEM FILMS LIMITED is an dissolved private limited company with number 07417298. It was incorporated 13 years, 7 months, 9 days ago, on 25 October 2010 and it was dissolved 1 year, 11 months, 19 days ago, on 14 June 2022. The company address is The Clock House The Clock House, Marlow, SL7 1NT, Buckinghamshire.
Company Fillings
Gazette dissolved voluntary
Date: 14 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Mar 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 29 Nov 2021
Action Date: 25 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-25
Documents
Accounts with accounts type micro entity
Date: 07 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 09 Nov 2020
Action Date: 25 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-25
Documents
Accounts with accounts type micro entity
Date: 02 Apr 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 28 Oct 2019
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-25
Documents
Change person secretary company with change date
Date: 28 Jun 2019
Action Date: 27 Jun 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-06-27
Officer name: Magnus Mcleod
Documents
Change to a person with significant control
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Magnus Norman George Mcleod
Change date: 2019-06-27
Documents
Accounts with accounts type micro entity
Date: 11 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 25 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-25
Documents
Accounts with accounts type micro entity
Date: 30 May 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 25 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-25
Documents
Accounts with accounts type micro entity
Date: 04 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 25 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-25
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 25 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-25
Documents
Change person director company with change date
Date: 02 Nov 2015
Action Date: 24 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Magnus Norman George Mcleod
Change date: 2015-10-24
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2014
Action Date: 18 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-18
New address: The Clock House Station Approach Marlow Buckinghamshire SL7 1NT
Old address: The Coach House Station Approach Marlow Buckinghamshire SL7 1NT England
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2014
Action Date: 14 Nov 2014
Category: Address
Type: AD01
New address: The Coach House Station Approach Marlow Buckinghamshire SL7 1NT
Old address: Pink Accounting Resources Limited the Clock House Station Approach Marlow Buckinghamshire SL7 1NT
Change date: 2014-11-14
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 25 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-25
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-28
Old address: 50 Bath Road London W4 1LH
New address: Pink Accounting Resources Limited the Clock House Station Approach Marlow Buckinghamshire SL7 1NT
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 25 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-25
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 25 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-25
Documents
Accounts with accounts type dormant
Date: 15 Feb 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2011
Action Date: 25 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-25
Documents
Change person director company with change date
Date: 16 Nov 2011
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-01
Officer name: Mr Magnus Norman George Mcleod
Documents
Change person secretary company with change date
Date: 16 Nov 2011
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-10-01
Officer name: Magnus Mcleod
Documents
Change registered office address company with date old address
Date: 16 Nov 2011
Action Date: 16 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-16
Old address: 50 Bath Road London W4 2NW England
Documents
Some Companies
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06087989 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,W1J 8AE
Number: | 05441982 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLENNIUM SYSTEMS SERVICES (UK) LTD
6 WINDSOR ROAD,PETERBOROUGH,PE7 3JA
Number: | 05443332 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 DEANS STREET,OAKHAM,LE15 6AF
Number: | 11355517 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLINGEN PRIVATE EQUITY PARTNERS NO 2 LLP
42 CALL LANE,LEEDS,LS1 6DT
Number: | OC399546 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
70 CAMBRIDGE HEATH ROAD,LONDON,E1 5QJ
Number: | 09651178 |
Status: | ACTIVE |
Category: | Private Limited Company |