This company is commonly known as Contentfilm Uk Distribution Limited. The company was founded 23 years ago and was given the registration number 04102082. The firm's registered office is in LONDON. You can find them at 151 Shaftesbury Avenue, , London, . This company's SIC code is 59133 - Television programme distribution activities.
Name | : | CONTENTFILM UK DISTRIBUTION LIMITED |
---|---|---|
Company Number | : | 04102082 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 2000 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 151 Shaftesbury Avenue, London, England, WC2H 8AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19-21 Heddon Street, Heddon Street, London, England, W1B 4BG | Director | 26 June 2018 | Active |
Maple Lodge, 12a Old Compton Lane, Farnham, GU9 8BS | Secretary | 26 November 2001 | Active |
151, Shaftesbury Avenue, London, England, WC2H 8AL | Secretary | 03 November 2004 | Active |
14 Zenobia Mansions, Queens Club Gardens, London, W14 9TD | Secretary | 31 October 2000 | Active |
The Glassmill, 1 Battersea Bridge Road, London, SW11 3BG | Corporate Secretary | 31 October 2000 | Active |
27 Lugard Road, Peckham, London, SE15 2TB | Director | 23 June 2003 | Active |
19-21 Heddon Street, Heddon Street, London, England, W1B 4BG | Director | 26 June 2018 | Active |
38 Hale Lane, Mill Hill, London, NW7 3PR | Director | 25 June 2004 | Active |
19-21 Heddon Street, London, W1B 4BG | Director | 03 November 2004 | Active |
10 Farquhar Road, Edgbaston, Birmingham, B15 3RB | Director | 31 October 2000 | Active |
Flat 1, 5 St James Street, London, SW1A 1ER | Director | 10 March 2003 | Active |
Maple Lodge, 12a Old Compton Lane, Farnham, GU9 8BS | Director | 26 November 2001 | Active |
151, Shaftesbury Avenue, London, England, WC2H 8AL | Director | 03 November 2004 | Active |
14 Zenobia Mansions, Queens Club Gardens, London, W14 9TD | Director | 31 October 2000 | Active |
The Glassmill, 1 Battersea Bridge Road, London, SW11 3BG | Corporate Director | 31 October 2000 | Active |
Kew Media Group Uk Holdings | ||
Notified on | : | 30 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 151, Shaftesbury Avenue, London, England, WC2H 8AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-20 | Gazette | Gazette dissolved compulsory. | Download |
2021-06-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-27 | Gazette | Gazette notice compulsory. | Download |
2020-01-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
2019-12-11 | Officers | Termination secretary company with name termination date. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Accounts | Accounts with accounts type small. | Download |
2018-12-22 | Accounts | Accounts with accounts type small. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-22 | Address | Change registered office address company with date old address new address. | Download |
2018-11-22 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-24 | Officers | Appoint person director company with name date. | Download |
2018-09-23 | Officers | Termination director company with name termination date. | Download |
2018-09-23 | Officers | Appoint person director company with name date. | Download |
2018-09-23 | Accounts | Change account reference date company current shortened. | Download |
2017-12-29 | Accounts | Accounts with accounts type full. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-03 | Incorporation | Memorandum articles. | Download |
2017-08-03 | Resolution | Resolution. | Download |
2017-08-03 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.