CARPE DIEM FILMS LIMITED

The Clock House The Clock House, Marlow, SL7 1NT, Buckinghamshire
StatusDISSOLVED
Company No.07417298
CategoryPrivate Limited Company
Incorporated25 Oct 2010
Age13 years, 7 months, 9 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years1 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

View document PDF

Gazette notice voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 25 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKSON (5057D) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06087989
Status:ACTIVE
Category:Private Limited Company

MERMAN SHIPPING (UK) LIMITED

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

P & P EVENTS (RUTLAND) LTD

65 DEANS STREET,OAKHAM,LE15 6AF

Number:11355517
Status:ACTIVE
Category:Private Limited Company
Number:OC399546
Status:ACTIVE
Category:Limited Liability Partnership

SUPREME DRIVE LIMITED

70 CAMBRIDGE HEATH ROAD,LONDON,E1 5QJ

Number:09651178
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