-
THE FILM FORGE LIMITED - C/O Valentine & Co 52-54 Carter Lane, London, EC4V 5EF, United Kingdom
Company Information
- Company registration number
- 09291216
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Valentine & Co 52-54 Carter Lane
- London
- EC4V 5EF C/O Valentine & Co 52-54 Carter Lane, London, EC4V 5EF UK
Management
- Managing Directors
- LEWISTON, Timothy Jonathan
- Company secretaries
- SMITH, Sarah
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-11-03
- Age Of Company 2014-11-03 9 years
- SIC/NACE
- 59111
Ownership
- Beneficial Owners
- Mr Timothy Jonathan Lewiston
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2017-08-31
- Last Date: 2015-11-30
- Annual Return
- Due Date: 2018-08-30
- Last Date: 2017-08-16
-
THE FILM FORGE LIMITED Company Description
- THE FILM FORGE LIMITED is a ltd registered in United Kingdom with the Company reg no 09291216. Its current trading status is "live". It was registered 2014-11-03. It has declared SIC or NACE codes as "59111". It has 1 director and 1 secretary. The latest accounts are filed up to 2015-11-30.It can be contacted at C/o Valentine & Co 52-54 Carter Lane .
Get THE FILM FORGE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Film Forge Limited - C/O Valentine & Co 52-54 Carter Lane, London, EC4V 5EF, United Kingdom
- 2014-11-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE FILM FORGE 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 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-03-22) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-03-11) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-02-26) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-09) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2018-02-08) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-29) - AD01
-
liquidation-voluntary-statement-of-affairs (2018-01-26) - LIQ02
-
resolution (2018-01-26) - RESOLUTIONS
keyboard_arrow_right 2017
-
gazette-filings-brought-up-to-date (2017-12-09) - DISS40
-
dissolved-compulsory-strike-off-suspended (2017-11-23) - DISS16(SOAS)
-
gazette-notice-compulsory (2017-10-31) - GAZ1
-
termination-director-company-with-name-termination-date (2017-05-22) - TM01
-
termination-director-company-with-name-termination-date (2017-02-24) - TM01
-
confirmation-statement-with-updates (2017-12-06) - CS01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-03-10) - TM01
-
confirmation-statement-with-updates (2016-09-28) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-08-26) - AA
keyboard_arrow_right 2015
-
resolution (2015-09-07) - RESOLUTIONS
-
appoint-corporate-secretary-company-with-name-date (2015-02-10) - AP04
-
termination-director-company-with-name-termination-date (2015-04-10) - TM01
-
appoint-person-director-company-with-name-date (2015-04-10) - AP01
-
capital-variation-of-rights-attached-to-shares (2015-09-07) - SH10
-
termination-secretary-company-with-name-termination-date (2015-04-10) - TM02
-
appoint-person-director-company-with-name-date (2015-08-24) - AP01
-
appoint-person-secretary-company-with-name-date (2015-04-10) - AP03
-
capital-allotment-shares (2015-08-24) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-25) - AR01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-11-25) - AP01
-
capital-allotment-shares (2014-11-25) - SH01
-
termination-director-company-with-name-termination-date (2014-11-11) - TM01
-
incorporation-company (2014-11-03) - NEWINC