UKBizDB.co.uk

PUEBLO FILM TRADING LIMITED

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

This company is commonly known as Pueblo Film Trading Limited. The company was founded 26 years ago and was given the registration number 03400206. 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 59131 - Motion picture distribution activities.

Company Information

Name:PUEBLO FILM TRADING LIMITED
Company Number:03400206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1997
End of financial year:15 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 59131 - Motion picture distribution 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, HA3 0AN

Corporate Secretary02 July 2000Active
99 Kenton Road, Kenton, Harrow, HA3 0AN

Director16 July 2020Active
47-49 Green Lane, Northwood, HA6 3AE

Secretary02 July 1997Active
99 Kenton Road, Kenton, Harrow, HA3 0AN

Corporate Secretary02 July 2000Active
99 Kenton Road, Kenton, Harrow, HA3 0AN

Corporate Secretary02 July 1997Active
1, Burder Road, London, United Kingdom, N1 4AT

Director01 October 2010Active
Tobelmulistrasse 30, 8126 Zumikon, Switzerland,

Director02 July 1997Active
4c,, Rutistrasse, 8134 Adliswil,, Switzerland,

Director21 May 2004Active
109 Shacklewell Lane, London, E8 2EB

Director02 July 1997Active
47/49 Green Lane, Northwood, HA6 3AE

Corporate Director02 July 1997Active

People with Significant Control

Mr Bruno Hoefler
Notified on:03 July 2016
Status:Active
Date of birth:December 1941
Nationality:Swiss
Country of residence:Switzwerland
Address:Tobelmulistrasse 30, 8126, Zumikon, Switzwerland,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Ms Helen Olivia Statman
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:109, Shacklewell Lane, London, United Kingdom, E8 2EB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2020-12-08Gazette

Gazette notice voluntary.

Download
2020-12-01Dissolution

Dissolution application strike off company.

Download
2020-11-25Gazette

Gazette filings brought up to date.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2020-11-18Accounts

Accounts with accounts type micro entity.

Download
2020-11-18Accounts

Change account reference date company previous extended.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-06-23Accounts

Accounts with accounts type micro entity.

Download
2020-06-04Mortgage

Mortgage satisfy charge full.

Download
2020-06-04Mortgage

Mortgage satisfy charge full.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type micro entity.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Accounts

Accounts with accounts type micro entity.

Download
2017-08-04Confirmation statement

Confirmation statement with updates.

Download
2017-08-04Persons with significant control

Notification of a person with significant control.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2015-09-22Officers

Termination director company with name termination date.

Download
2015-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.