This company is commonly known as North South Films Ltd. The company was founded 13 years ago and was given the registration number 07404822. The firm's registered office is in LONDON. You can find them at 1 King's Avenue, Winchmore Hill, London, . This company's SIC code is 59111 - Motion picture production activities.
Name | : | NORTH SOUTH FILMS LTD |
---|---|---|
Company Number | : | 07404822 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 October 2010 |
End of financial year | : | 30 September 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 King's Avenue, Winchmore Hill, London, N21 3NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 8, Butlers Wharf West 40, Shad Thames, London, United Kingdom, SE1 2YA | Director | 14 September 2011 | Active |
1, King's Avenue, Winchmore Hill, London, N21 3NA | Director | 01 April 2014 | Active |
Prospect Farm, Haverah Park, Harrogate, United Kingdom, HG3 1SQ | Secretary | 14 September 2011 | Active |
7, Carpenter's Court, Easingwold, York, United Kingdom, YO61 3QS | Director | 14 September 2011 | Active |
White Rose House, 28a York Place, Leeds, United Kingdom, LS1 2EZ | Director | 12 October 2010 | Active |
Prospect Farm, Haverah Park, Harrogate, England, HG3 1SQ | Director | 01 March 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2022-05-25 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-25 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-03-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-06 | Address | Change registered office address company with date old address new address. | Download |
2019-01-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-01-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-29 | Resolution | Resolution. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Officers | Termination director company with name termination date. | Download |
2018-05-22 | Officers | Termination director company with name termination date. | Download |
2018-05-22 | Officers | Termination secretary company with name termination date. | Download |
2017-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-28 | Capital | Capital allotment shares. | Download |
2015-06-18 | Capital | Capital allotment shares. | Download |
2015-05-08 | Capital | Capital allotment shares. | Download |
2015-04-29 | Capital | Capital allotment shares. | Download |
2015-04-24 | Capital | Capital allotment shares. | Download |
2015-04-24 | Capital | Capital allotment shares. | Download |
2015-02-18 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.