-
SHORT FILMS 4 U LIMITED - Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom
Company Information
- Company registration number
- 07155682
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Lynton House
- 7-12 Tavistock Square
- London
- WC1H 9BQ Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ UK
Management
- Managing Directors
- DICKINSON, Richard Gerade
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-02-12
- Dissolved on
- 2020-12-08
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr Richard Gerade Dickinson
- -
- Paul Upton Alfonso Thomas
- -
- Paul Upton Alfonso Thomas
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2021-02-28
- Last Date: 2019-02-28
- Annual Return
- Due Date: 2020-06-18
- Last Date: 2019-06-04
-
SHORT FILMS 4 U LIMITED Company Description
- SHORT FILMS 4 U LIMITED is a ltd registered in United Kingdom with the Company reg no 07155682. Its current trading status is "closed". It was registered 2010-02-12. It has declared SIC or NACE codes as "82990". It has 1 director The latest accounts are filed up to 2019-02-28.It can be contacted at Lynton House .
Get SHORT FILMS 4 U LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Short Films 4 U Limited - Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom
Did you know? kompany provides original and official company documents for SHORT FILMS 4 U LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-voluntary (2020-12-08) - GAZ2(A)
-
gazette-notice-voluntary (2020-09-22) - GAZ1(A)
-
termination-director-company-with-name-termination-date (2020-09-08) - TM01
-
dissolution-application-strike-off-company (2020-09-09) - DS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-11-29) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-29) - AA
-
cessation-of-a-person-with-significant-control (2018-06-04) - PSC07
-
confirmation-statement-with-updates (2018-06-04) - CS01
-
confirmation-statement-with-no-updates (2018-04-16) - CS01
-
termination-director-company-with-name-termination-date (2018-04-09) - TM01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-11-30) - AA
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-02-23) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-11-29) - AA
-
capital-name-of-class-of-shares (2016-09-02) - SH08
-
capital-allotment-shares (2016-08-23) - SH01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-02) - AR01
-
change-person-director-company-with-change-date (2015-01-06) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-11-30) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-09) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-11-27) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-29) - AA
-
change-person-director-company-with-change-date (2012-07-02) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-05) - AR01
-
change-person-director-company-with-change-date (2012-01-31) - CH01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-16) - AR01
-
resolution (2011-10-20) - RESOLUTIONS
-
capital-allotment-shares (2011-10-20) - SH01
-
accounts-with-accounts-type-total-exemption-small (2011-11-14) - AA
-
appoint-person-director-company-with-name (2011-11-23) - AP01
-
capital-name-of-class-of-shares (2011-10-20) - SH08
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-04-13) - AP01
-
appoint-person-director-company-with-name (2010-02-23) - AP01
-
change-registered-office-address-company-with-date-old-address (2010-02-16) - AD01
-
termination-director-company-with-name (2010-02-16) - TM01
-
incorporation-company (2010-02-12) - NEWINC