UKBizDB.co.uk

FIFTH DIMENSION FILMS LIMITED

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

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.

Company Information

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:
  • 59111 - Motion picture production activities
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:160 Great Portland Street, London, United Kingdom, W1W 5QA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Corporate Secretary16 January 2017Active
160, Great Portland Street, London, United Kingdom, W1W 5QA

Director06 September 2017Active
160, Great Portland Street, London, United Kingdom, W1W 5QA

Director06 September 2017Active
160, Great Portland Street, London, United Kingdom, W1W 5QA

Director16 January 2017Active
160, Great Portland Street, London, United Kingdom, W1W 5QA

Director29 September 2017Active
160, Great Portland Street, London, United Kingdom, W1W 5QA

Director06 September 2017Active
160, Great Portland Street, London, United Kingdom, W1W 5QA

Director16 February 2016Active
160, Great Portland Street, London, United Kingdom, W1W 5QA

Director16 January 2017Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-08Gazette

Gazette dissolved voluntary.

Download
2021-11-23Gazette

Gazette notice voluntary.

Download
2021-11-12Dissolution

Dissolution application strike off company.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-05-28Accounts

Accounts with accounts type small.

Download
2020-09-21Accounts

Accounts with accounts type small.

Download
2020-08-21Accounts

Change account reference date company previous shortened.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Officers

Change person director company with change date.

Download
2019-11-19Gazette

Gazette filings brought up to date.

Download
2019-11-18Accounts

Accounts with accounts type small.

Download
2019-10-29Gazette

Gazette notice compulsory.

Download
2019-05-30Accounts

Change account reference date company previous shortened.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Accounts

Change account reference date company previous extended.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-11-08Persons with significant control

Notification of a person with significant control.

Download
2017-11-08Persons with significant control

Notification of a person with significant control.

Download
2017-11-08Persons with significant control

Cessation of a person with significant control.

Download
2017-10-19Officers

Appoint person director company with name date.

Download
2017-09-22Officers

Termination director company with name termination date.

Download
2017-09-22Officers

Termination director company with name termination date.

Download
2017-09-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.