Warning: file_put_contents(c/d6aa8173254ed80f8854ec11b7839ce2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
European Film Bonds Limited, KT1 4EQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EUROPEAN FILM BONDS LIMITED

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

This company is commonly known as European Film Bonds Limited. The company was founded 12 years ago and was given the registration number 08047348. The firm's registered office is in KINGSTON UPON THAMES. You can find them at Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EUROPEAN FILM BONDS LIMITED
Company Number:08047348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 April 2012
End of financial year:30 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83, Roberts Road, Roberts Road, Colchester, United Kingdom, CO2 7FQ

Director25 October 2017Active
83, Roberts Road, Colchester, United Kingdom, CO2 7FQ

Director25 October 2017Active
9, Percy Street, London, United Kingdom, W1T 1DL

Director26 April 2012Active
30, Knabrostraede, Copenhagen, Denmark, 1210

Director26 April 2012Active

People with Significant Control

Sape Capital Ltd
Notified on:31 December 2017
Status:Active
Country of residence:England
Address:The Stable Yard, Vicarage Road, Milton Keynes, England, MK11 1BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-23Gazette

Gazette dissolved liquidation.

Download
2021-11-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-03-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-05Address

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

Download
2020-03-03Insolvency

Liquidation voluntary statement of affairs.

Download
2020-03-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-03Resolution

Resolution.

Download
2020-02-05Persons with significant control

Notification of a person with significant control.

Download
2020-02-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-08-20Capital

Capital allotment shares.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Capital

Capital allotment shares.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Address

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

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Officers

Appoint person director company with name date.

Download
2017-11-02Officers

Appoint person director company with name date.

Download
2017-11-02Officers

Termination director company with name termination date.

Download
2017-11-02Officers

Change person director company with change date.

Download
2017-09-28Accounts

Change account reference date company previous shortened.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2016-06-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.