EMOTIONS FILMS UK LIMITED

4 Old Park Lane 4 Old Park Lane, London, W1K 1QW, England
StatusDISSOLVED
Company No.09255910
CategoryPrivate Limited Company
Incorporated09 Oct 2014
Age9 years, 6 months, 28 days
JurisdictionEngland Wales
Dissolution15 Feb 2022
Years2 years, 2 months, 19 days

SUMMARY

EMOTIONS FILMS UK LIMITED is an dissolved private limited company with number 09255910. It was incorporated 9 years, 6 months, 28 days ago, on 09 October 2014 and it was dissolved 2 years, 2 months, 19 days ago, on 15 February 2022. The company address is 4 Old Park Lane 4 Old Park Lane, London, W1K 1QW, England.



Company Fillings

Gazette dissolved compulsory

Date: 15 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Address

Type: AD01

Old address: 6th Floor 2 London Wall Place Barbican London EC2Y 5AU United Kingdom

Change date: 2021-02-10

New address: 4 Old Park Lane Mayfair London W1K 1QW

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephane David Arditti

Termination date: 2020-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2020

Action Date: 04 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephane David Arditti

Appointment date: 2020-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2019

Action Date: 24 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-24

Old address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England

New address: 6th Floor 2 London Wall Place Barbican London EC2Y 5AU

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Cessation of a person with significant control

Date: 29 May 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emotions Film Fund Ltd

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 29 May 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephane Cathelin

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-12

Officer name: Mr Julien Madon

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-12

Officer name: Mr Julien Madon

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-24

Officer name: Marie Savare

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Address

Type: AD01

Old address: 71 Queen Victoria Street London EC4V 4BE United Kingdom

Change date: 2017-08-04

New address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Change person director company with change date

Date: 31 May 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-06

Officer name: Mr Stephane Cathelin

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-29

Old address: Lion House Red Lion Street London WC1R 4GB United Kingdom

New address: 71 Queen Victoria Street London EC4V 4BE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-02

New address: Lion House Red Lion Street London WC1R 4GB

Old address: 3 Tenniel Close London W2 3LE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Change account reference date company current extended

Date: 07 Sep 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-10-31

Documents

View document PDF

Incorporation company

Date: 09 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2020 ACCOUNTANCY LLP

MERCHANT COURT,BOURNEMOUTH,BH4 9HJ

Number:OC327981
Status:ACTIVE
Category:Limited Liability Partnership

C.M. LIMITED

THE COACH HOUSE,CHAPEL ALLERTON LEEDS,LS7 4SY

Number:03468851
Status:ACTIVE
Category:Private Limited Company

REDCAR RACECOURSE LIMITED

THE RACECOURSE,CLEVELAND,TS10 2BY

Number:00009592
Status:ACTIVE
Category:Private Limited Company

ROSJEN ENGINEERING AND MANAGEMENT LTD.

4 RUBISLAW TERRACE,ABERDEEN,AB10 1XE

Number:SC594075
Status:ACTIVE
Category:Private Limited Company

SCREEN4PAWS LTD

27 CRAVEN TERRACE,LONDON,W2 3EL

Number:10879124
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE ICE CO STORAGE & LOGISTICS LIMITED

JOSEPH MARR HOUSE,SOUTH KIRKBY,WF9 3AP

Number:06937937
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