UKBizDB.co.uk

FILM AND MUSIC ENTERTAINMENT (U.K) LIMITED

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

This company is commonly known as Film And Music Entertainment (u.k) Limited. The company was founded 23 years ago and was given the registration number 04092927. The firm's registered office is in HARROW. You can find them at 99 Kenton Road, Kenton, Harrow, Middlesex. This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:FILM AND MUSIC ENTERTAINMENT (U.K) LIMITED
Company Number:04092927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2000
End of financial year:30 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:99 Kenton Road, Kenton, Harrow, Middlesex, HA3 0AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99, Kenton Road, Kenton, Harrow, United Kingdom, HA3 0AN

Corporate Secretary23 May 2001Active
15 St Lukes Mews, London, W11 1DF

Director15 October 2002Active
Flat 3, 22 Churchill Road, London, England, NW5 1AN

Director15 October 2002Active
15 St Lukes Mews, London, W11 1DF

Secretary08 December 2000Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary19 October 2000Active
Mandlstrasse 7, D-80802 Munich, Germany, FOREIGN

Director23 May 2001Active
Faustle Strasse 7, Munich, Germany, FOREIGN

Director23 May 2001Active
15 St Lukes Mews, London, W11 1DF

Director08 December 2000Active
Jakob Klar, Stasse 7, D-80796, Germany, FOREIGN

Director08 December 2000Active
Garden Flat 179 Gloucester Avenue, London, NW1 8LA

Director08 December 2000Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director19 October 2000Active

People with Significant Control

Mr Michael Laurence Downey
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:15, St. Lukes Mews, London, United Kingdom, W11 1DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Samantha Jane Taylor
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Garden Flat, 179, Gloucester Avenue, London, England, NW1 8LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-09-07Gazette

Gazette notice voluntary.

Download
2021-08-25Dissolution

Dissolution application strike off company.

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Officers

Change person director company with change date.

Download
2019-12-04Accounts

Accounts with accounts type micro entity.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-04-17Persons with significant control

Notification of a person with significant control.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type micro entity.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-10-02Accounts

Accounts with accounts type total exemption small.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Accounts

Accounts with accounts type total exemption full.

Download
2014-12-19Accounts

Accounts with accounts type total exemption full.

Download
2014-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-04Accounts

Accounts with accounts type total exemption full.

Download
2012-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-19Accounts

Accounts with accounts type total exemption small.

Download
2011-11-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.