BLACKFRIARS FILMS LTD
Status | DISSOLVED |
Company No. | 08112529 |
Category | Private Limited Company |
Incorporated | 20 Jun 2012 |
Age | 11 years, 11 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 11 Feb 2020 |
Years | 4 years, 3 months, 19 days |
SUMMARY
BLACKFRIARS FILMS LTD is an dissolved private limited company with number 08112529. It was incorporated 11 years, 11 months, 10 days ago, on 20 June 2012 and it was dissolved 4 years, 3 months, 19 days ago, on 11 February 2020. The company address is 14 The Grove, Grantham, NG31 7PU, England.
Company Fillings
Gazette dissolved voluntary
Date: 11 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Nov 2019
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2019
Action Date: 20 Aug 2019
Category: Address
Type: AD01
New address: 14 the Grove Grantham NG31 7PU
Change date: 2019-08-20
Old address: 3 Barkestone Lane Plungar Nottingham Notts NG13 0JA
Documents
Accounts with accounts type unaudited abridged
Date: 12 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 13 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Termination director company with name termination date
Date: 12 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-01
Officer name: Christopher James Dennis
Documents
Notification of a person with significant control
Date: 12 Mar 2018
Action Date: 15 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-15
Psc name: Katie Rebecca Judge
Documents
Cessation of a person with significant control
Date: 12 Mar 2018
Action Date: 09 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher James Dennis
Cessation date: 2018-01-09
Documents
Confirmation statement with no updates
Date: 07 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 06 Sep 2016
Action Date: 06 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-06
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Appoint person director company with name date
Date: 27 Apr 2016
Action Date: 27 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-27
Officer name: Mr Christopher Edwards Hatton
Documents
Capital allotment shares
Date: 27 Apr 2016
Action Date: 27 Apr 2016
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2016-04-27
Documents
Capital allotment shares
Date: 27 Apr 2016
Action Date: 27 Apr 2016
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2016-04-27
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Some Companies
INGLES MANOR,FOLKESTONE,CT20 2RD
Number: | 10162952 |
Status: | ACTIVE |
Category: | Private Limited Company |
BREDBURY DENTAL PRACTICE LIMITED
LEICESTER TISSUE COMPANY LTD 15 WESTMORELAND AVENUE,LEICESTER,LE4 8PH
Number: | 06387198 |
Status: | ACTIVE |
Category: | Private Limited Company |
202 GRAFTON ROAD,LONDON,NW5 4AX
Number: | 10364732 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 THE HAYS KENTS MOAT,BIRMINGHAM,B26 2DL
Number: | 08526045 |
Status: | ACTIVE |
Category: | Private Limited Company |
127 ALEXANDER ROAD,FARNBOROUGH,GU14 6RR
Number: | 09961042 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TENDER TOUCH OF WILLOW INDEPENDENT FUNERAL SERVICE LTD
67 SUN LANE,GRAVESEND,DA12 5HQ
Number: | 07160786 |
Status: | ACTIVE |
Category: | Private Limited Company |