This company is commonly known as Fifth Dimension Films Limited. The company was founded 8 years ago and was given the registration number 10008522. The firm's registered office is in LONDON. You can find them at 160 Great Portland Street, , London, . This company's SIC code is 59111 - Motion picture production activities.
Name | : | FIFTH DIMENSION FILMS LIMITED |
---|---|---|
Company Number | : | 10008522 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 2016 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 160 Great Portland Street, London, United Kingdom, W1W 5QA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS | Corporate Secretary | 16 January 2017 | Active |
160, Great Portland Street, London, United Kingdom, W1W 5QA | Director | 06 September 2017 | Active |
160, Great Portland Street, London, United Kingdom, W1W 5QA | Director | 06 September 2017 | Active |
160, Great Portland Street, London, United Kingdom, W1W 5QA | Director | 16 January 2017 | Active |
160, Great Portland Street, London, United Kingdom, W1W 5QA | Director | 29 September 2017 | Active |
160, Great Portland Street, London, United Kingdom, W1W 5QA | Director | 06 September 2017 | Active |
160, Great Portland Street, London, United Kingdom, W1W 5QA | Director | 16 February 2016 | Active |
160, Great Portland Street, London, United Kingdom, W1W 5QA | Director | 16 January 2017 | Active |
Jose Carlos Garcia De Letona Velasco | ||
Notified on | : | 06 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | Mexican |
Country of residence | : | United Kingdom |
Address | : | 160, Great Portland Street, London, United Kingdom, W1W 5QA |
Nature of control | : |
|
Fernando De Fuentes Sainz | ||
Notified on | : | 06 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | Mexican |
Country of residence | : | United Kingdom |
Address | : | 160, Great Portland Street, London, United Kingdom, W1W 5QA |
Nature of control | : |
|
Prime Focus International Services Uk Limited | ||
Notified on | : | 16 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2, Bourchier Street, London, United Kingdom, W1D 4HX |
Nature of control | : |
|
Jane Muir | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 160, Great Portland Street, London, United Kingdom, W1W 5QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-08 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-23 | Gazette | Gazette notice voluntary. | Download |
2021-11-12 | Dissolution | Dissolution application strike off company. | Download |
2021-11-12 | Officers | Termination director company with name termination date. | Download |
2021-11-11 | Officers | Termination director company with name termination date. | Download |
2021-11-11 | Officers | Termination director company with name termination date. | Download |
2021-05-28 | Accounts | Accounts with accounts type small. | Download |
2020-09-21 | Accounts | Accounts with accounts type small. | Download |
2020-08-21 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Officers | Change person director company with change date. | Download |
2019-11-19 | Gazette | Gazette filings brought up to date. | Download |
2019-11-18 | Accounts | Accounts with accounts type small. | Download |
2019-10-29 | Gazette | Gazette notice compulsory. | Download |
2019-05-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-14 | Accounts | Change account reference date company previous extended. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-19 | Officers | Appoint person director company with name date. | Download |
2017-09-22 | Officers | Termination director company with name termination date. | Download |
2017-09-22 | Officers | Termination director company with name termination date. | Download |
2017-09-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.