BLACKFRIARS FILMS LTD

14 The Grove, Grantham, NG31 7PU, England
StatusDISSOLVED
Company No.08112529
CategoryPrivate Limited Company
Incorporated20 Jun 2012
Age11 years, 11 months, 10 days
JurisdictionEngland Wales
Dissolution11 Feb 2020
Years4 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

View document PDF

Gazette notice voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2016-04-27

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2016-04-27

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUX INTERNATIONAL LTD.

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

DAYGENCY LIMITED

202 GRAFTON ROAD,LONDON,NW5 4AX

Number:10364732
Status:ACTIVE
Category:Private Limited Company

MELANIE REMS LIMITED

53 THE HAYS KENTS MOAT,BIRMINGHAM,B26 2DL

Number:08526045
Status:ACTIVE
Category:Private Limited Company

MGUGA MSUTWANA HEALTHCARE LTD

127 ALEXANDER ROAD,FARNBOROUGH,GU14 6RR

Number:09961042
Status:ACTIVE
Category:Private Limited Company
Number:07160786
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