ORGANIC FILMS LTD.
Status | ACTIVE |
Company No. | 11934679 |
Category | Private Limited Company |
Incorporated | 09 Apr 2019 |
Age | 5 years, 2 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 05 Sep 2023 |
Years | 9 months, 9 days |
SUMMARY
ORGANIC FILMS LTD. is an active private limited company with number 11934679. It was incorporated 5 years, 2 months, 5 days ago, on 09 April 2019 and it was dissolved 9 months, 9 days ago, on 05 September 2023. The company address is Danesmere Eden Lane Danesmere Eden Lane, Little Birch, HR2 8AY, Herefordshire.
Company Fillings
Certificate change of name company
Date: 08 May 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rough magic productions LTD.\certificate issued on 08/05/24
Documents
Appoint person director company with name date
Date: 03 May 2024
Action Date: 03 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-05-03
Officer name: Mr Richard Stuart Waterstone
Documents
Confirmation statement with no updates
Date: 01 May 2024
Action Date: 28 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-28
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change to a person with significant control
Date: 04 Nov 2023
Action Date: 17 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-17
Psc name: Mr Keir Alexander Hoffmann
Documents
Change person director company with change date
Date: 04 Nov 2023
Action Date: 17 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-17
Officer name: Mr Keir Alexander Hoffmann
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2023
Action Date: 04 Nov 2023
Category: Address
Type: AD01
New address: Danesmere Eden Lane Barrack Hill Little Birch Herefordshire HR2 8AY
Old address: 1, Claremont Place Chapel Lane Iden Green Cranbrook TN17 4HG England
Change date: 2023-11-04
Documents
Confirmation statement with no updates
Date: 04 Nov 2023
Action Date: 28 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-28
Documents
Administrative restoration company
Date: 04 Nov 2023
Category: Restoration
Type: RT01
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Gazette filings brought up to date
Date: 30 Mar 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 28 Mar 2022
Action Date: 28 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-28
Documents
Accounts with accounts type dormant
Date: 28 Mar 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type dormant
Date: 28 Jun 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 08 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-08
Documents
Gazette filings brought up to date
Date: 25 Jun 2021
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2020
Action Date: 24 Nov 2020
Category: Address
Type: AD01
Old address: 4 Bothy Cottages Tudeley Road Tonbridge Kent TN11 0QH United Kingdom
Change date: 2020-11-24
New address: 1, Claremont Place Chapel Lane Iden Green Cranbrook TN17 4HG
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Cessation of a person with significant control
Date: 20 Apr 2020
Action Date: 03 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tania Hoffmann
Cessation date: 2020-03-03
Documents
Resolution
Date: 15 Nov 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
CINDERELLA'S ROCKERFELLA'S LIMITED
FLAT 40 LOW FRIAR HOUSE,NEWCASTLE UPON TYNE,NE1 5UF
Number: | 01366508 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPRESSOR DESIGN SERVICES LTD
MCGILLS,CIRENCESTER,GL7 1US
Number: | 06898138 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 DARLING STREET,ENNISKILLEN,BT74 7DP
Number: | NI032846 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
FLAT 34 4 LAMBARDE SQUARE,LONDON,SE10 9GB
Number: | 11473706 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 GREENACRES, NORTH PARADE,HORSHAM,RH12 2TA
Number: | 07190138 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP22017R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |