Warning: file_put_contents(c/4fddfaa26b477d1bec4a3e7eab50aec7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/9e27be03fb1ebb7165f242bf69ba3158.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Conquest Films Limited, GL50 1NW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CONQUEST FILMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Conquest Films Limited. The company was founded 9 years ago and was given the registration number 09564736. The firm's registered office is in CHELTENHAM. You can find them at 107 Promenade, , Cheltenham, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:CONQUEST FILMS LIMITED
Company Number:09564736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2015
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:107 Promenade, Cheltenham, England, GL50 1NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
107, Promenade, Cheltenham, England, GL50 1NW

Director01 April 2017Active
107, Promenade, Cheltenham, England, GL50 1NW

Director28 April 2015Active
18, 4th Floor, 18 Broadwick Street, London, United Kingdom, W1F 8HS

Director28 April 2015Active
18, 4th Floor, 18 Broadwick Street, London, United Kingdom, W1F 8HS

Director14 January 2016Active

People with Significant Control

Mr Gerald Vincent Doherty
Notified on:01 April 2017
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:107, Promenade, Cheltenham, England, GL50 1NW
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Lorna Tucker
Notified on:28 April 2016
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:107, Promenade, Cheltenham, England, GL50 1NW
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-17Gazette

Gazette dissolved voluntary.

Download
2022-03-01Gazette

Gazette notice voluntary.

Download
2022-02-17Dissolution

Dissolution application strike off company.

Download
2021-07-24Accounts

Accounts with accounts type micro entity.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Address

Change registered office address company with date old address new address.

Download
2019-11-02Gazette

Gazette filings brought up to date.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-10-01Gazette

Gazette notice compulsory.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Accounts

Change account reference date company previous extended.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Address

Change registered office address company with date old address new address.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Officers

Appoint person director company with name date.

Download
2017-05-26Officers

Termination director company with name termination date.

Download
2017-02-01Accounts

Accounts with accounts type dormant.

Download
2016-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-14Officers

Appoint person director company with name date.

Download
2016-01-14Officers

Termination director company with name termination date.

Download
2015-04-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.