SPECIAL EDITION FILMS (LONDON) LIMITED

14 David Mews, London, W1U 6EQ, England
StatusDISSOLVED
Company No.08825890
CategoryPrivate Limited Company
Incorporated24 Dec 2013
Age10 years, 5 months, 24 days
JurisdictionEngland Wales
Dissolution19 Apr 2022
Years2 years, 1 month, 28 days

SUMMARY

SPECIAL EDITION FILMS (LONDON) LIMITED is an dissolved private limited company with number 08825890. It was incorporated 10 years, 5 months, 24 days ago, on 24 December 2013 and it was dissolved 2 years, 1 month, 28 days ago, on 19 April 2022. The company address is 14 David Mews, London, W1U 6EQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 24 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2020

Action Date: 24 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 24 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-30

New date: 2018-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Address

Type: AD01

New address: 14 David Mews London W1U 6EQ

Old address: 37 Warren Street London W1T 6AD

Change date: 2019-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2019

Action Date: 24 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-12-30

Documents

View document PDF

Change to a person with significant control

Date: 28 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Ms Mira King

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2017

Action Date: 24 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2016

Action Date: 24 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Mira King

Change date: 2016-06-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ravinder Singh Chahal

Change date: 2016-06-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 24 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-24

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2016

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ravinder Singh Chahal

Change date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-17

New address: 37 Warren Street London W1T 6AD

Old address: 10-11 Heathfield Terrace London W4 4JE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Address

Type: AD01

New address: 10-11 Heathfield Terrace London W4 4JE

Change date: 2015-10-05

Old address: 1 Castle Row Horticultural Place London W4 4JQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 24 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-24

Documents

View document PDF

Incorporation company

Date: 24 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITISH VOLLEYBALL FEDERATION

SPORTPARK,LOUGHBOROUGH,LE11 3QF

Number:06651480
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GARDNERS ACCOUNTANTS LIMITED

C/O GARDNER & CO, BRYNFORD HOUSE,HOLYWELL,CH8 7RD

Number:05359410
Status:ACTIVE
Category:Private Limited Company

INDIGO ASSOCIATES (UK) LIMITED

NEWSTEAD HOUSE, PELHAM ROAD,NOTTINGHAM,NG5 1AP

Number:05027755
Status:ACTIVE
Category:Private Limited Company

INNOV8 TRADING LIMITED

16 MILL STREET,OAKHAM,LE15 6EA

Number:09321055
Status:ACTIVE
Category:Private Limited Company

QUALITY CONSTRUCTION DESIGN & BUILD LIMITED

86 SOUTH NORWOOD HILL,LONDON,SE25 6AQ

Number:11769775
Status:ACTIVE
Category:Private Limited Company

THEOBROMA LIMITED

7A CLIFTON ROAD,BOURNEMOUTH,BH6 3NZ

Number:10652134
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