-
LONDINIUM FILMS LIMITED - 3rd Floor 37 Frederick Place, Brighton, BN1 4EA, United Kingdom
Company Information
- Company registration number
- 08043780
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3rd Floor 37 Frederick Place
- Brighton
- BN1 4EA 3rd Floor 37 Frederick Place, Brighton, BN1 4EA UK
Management
- Managing Directors
- LATHAM-JONES, Ben
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-04-24
- Age Of Company 2012-04-24 12 years
- SIC/NACE
- 59111
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2016-01-31
- Last Date: 2014-04-30
- Last Return Made Up To:
- 2013-04-24
- Annual Return
- Due Date: 2017-03-09
- Last Date:
-
LONDINIUM FILMS LIMITED Company Description
- LONDINIUM FILMS LIMITED is a ltd registered in United Kingdom with the Company reg no 08043780. Its current trading status is "live". It was registered 2012-04-24. It has declared SIC or NACE codes as "59111". It has 1 director The latest annual return was filed up to 2013-04-24.It can be contacted at 3Rd Floor 37 Frederick Place .
Get LONDINIUM FILMS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Londinium Films Limited - 3rd Floor 37 Frederick Place, Brighton, BN1 4EA, United Kingdom
- 2012-04-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LONDINIUM FILMS 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 2023
-
liquidation-compulsory-winding-up-progress-report (2023-11-14) - WU07
keyboard_arrow_right 2022
-
liquidation-compulsory-winding-up-progress-report (2022-11-16) - WU07
keyboard_arrow_right 2021
-
liquidation-compulsory-winding-up-progress-report (2021-11-17) - WU07
keyboard_arrow_right 2020
-
liquidation-compulsory-winding-up-progress-report (2020-12-01) - WU07
keyboard_arrow_right 2019
-
liquidation-compulsory-winding-up-progress-report (2019-11-18) - WU07
keyboard_arrow_right 2018
-
liquidation-compulsory-winding-up-progress-report (2018-11-30) - WU07
-
termination-secretary-company-with-name-termination-date (2018-01-17) - TM02
keyboard_arrow_right 2017
-
liquidation-compulsory-winding-up-progress-report (2017-09-21) - WU07
keyboard_arrow_right 2016
-
gazette-notice-compulsory (2016-04-05) - GAZ1
-
liquidation-compulsory-winding-up-order (2016-08-30) - COCOMP
-
liquidation-compulsory-appointment-liquidator (2016-10-19) - 4.31
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-25) - AD01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-02-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-18) - AR01
keyboard_arrow_right 2014
-
gazette-notice-compulsary (2014-04-22) - GAZ1
-
gazette-filings-brought-up-to-date (2014-05-03) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-30) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-24) - AR01
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-10-05) - CH01
-
incorporation-company (2012-04-24) - NEWINC