APERIO FILMS LIMITED

82 Lowther Hill, London, SE23 1PY, England
StatusDISSOLVED
Company No.09303712
CategoryPrivate Limited Company
Incorporated10 Nov 2014
Age9 years, 6 months, 23 days
JurisdictionEngland Wales
Dissolution23 Jul 2019
Years4 years, 10 months, 11 days

SUMMARY

APERIO FILMS LIMITED is an dissolved private limited company with number 09303712. It was incorporated 9 years, 6 months, 23 days ago, on 10 November 2014 and it was dissolved 4 years, 10 months, 11 days ago, on 23 July 2019. The company address is 82 Lowther Hill, London, SE23 1PY, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2019

Action Date: 30 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-30

Psc name: Ms Florence Creffield

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2019

Action Date: 30 May 2019

Category: Address

Type: AD01

Old address: 16C Belfort Road London SE15 2JD England

New address: 82 Lowther Hill London SE23 1PY

Change date: 2019-05-30

Documents

View document PDF

Gazette notice voluntary

Date: 07 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2018

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-28

Psc name: Ms Katrina Martin

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Katrina Martin

Change date: 2018-03-29

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Florence Creffield

Change date: 2018-03-29

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-29

Officer name: Ms Fiona Ann Archbold

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-29

Officer name: Ms Katrina Martin

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-27

Officer name: Ms Florence Creffield

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Address

Type: AD01

New address: 16C Belfort Road London SE15 2JD

Old address: Albert House 82 Queens Road Brighton BN1 3XE England

Change date: 2016-07-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 13 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-31

New address: Albert House 82 Queens Road Brighton BN1 3XE

Old address: Studio 17 3-5 Latona Road Peckham London SE15 6RX England

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2016

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-25

Officer name: Non-Executive Chairman Fiona Brownsell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Address

Type: AD01

New address: Studio 17 3-5 Latona Road Peckham London SE15 6RX

Change date: 2015-04-29

Old address: Albert House 82 Queens Road Brighton BN1 3XE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 13 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-13

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-13

Officer name: Non-Executive Chairman Fiona Brownsell

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Director Florence Creffield

Change date: 2015-03-13

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2015

Action Date: 13 Mar 2015

Category: Capital

Type: SH01

Capital : 20 GBP

Date: 2015-03-13

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Non-Executive Chairman Fiona Brownsell

Change date: 2015-01-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Director Florence Creffield

Change date: 2015-01-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Non-Executive Chairman Fiona Brownsell

Change date: 2015-01-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Director Florence Creffield

Change date: 2015-01-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Director Katrina Martin

Change date: 2015-01-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Non-Executive Chairman Fiona Brownsell

Change date: 2015-01-15

Documents

View document PDF

Incorporation company

Date: 10 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRADONBAY LIMITED

YARE HOUSE,NORWICH,NR1 1RY

Number:04267823
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FRASER HART LIMITED

19 QUEEN STREET,,G1 3ED

Number:SC018475
Status:ACTIVE
Category:Private Limited Company

LIMPET LABELS (U.K.) LIMITED

RUSSELL HOUSE,WREXHAM INDUSTRIAL ESTATE,LL13 9RF

Number:02699527
Status:ACTIVE
Category:Private Limited Company

MCKENZIE PROPERTY LTD

50 BRIDGE STREET,MORPETH,NE61 1NL

Number:11149259
Status:ACTIVE
Category:Private Limited Company

RAK LOGISTICS (UK) LTD

4 FAIRACRES,RUISLIP,HA4 8AN

Number:07576638
Status:ACTIVE
Category:Private Limited Company

TEMPLAR COMMERCIAL LIMITED

A2 YEOMAN GATE,WORTHING,BN13 3QZ

Number:10248451
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