UKBizDB.co.uk

SUPPRESSION FILMS LIMITED

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

This company is commonly known as Suppression Films Limited. The company was founded 5 years ago and was given the registration number 12023050. The firm's registered office is in NEW BRIGHTON. You can find them at 104 The Cliff, Wellington Road, New Brighton, Merseyside. This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:SUPPRESSION FILMS LIMITED
Company Number:12023050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:29 May 2019
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:104 The Cliff, Wellington Road, New Brighton, Merseyside, CH45 2NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
104, The Cliff, Wellington Road, New Brighton, United Kingdom, CH45 2NW

Director15 August 2019Active
104, The Cliff, Wellington Road, New Brighton, CH45 2NW

Director12 September 2019Active
104, The Cliff, Wellington Road, New Brighton, CH45 2NW

Director15 August 2019Active
Coed Gadlys, Llansadwrn, Menai Bridge, United Kingdom, LL59 5SE

Director29 May 2019Active

People with Significant Control

Mr Daniel Caltagirone
Notified on:12 September 2019
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:104, The Cliff, New Brighton, United Kingdom, CH45 2NW
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Georgia Gruber
Notified on:15 August 2019
Status:Active
Date of birth:August 1971
Nationality:British
Address:104, The Cliff, New Brighton, CH45 2NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Thomas David Large
Notified on:15 August 2019
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:United Kingdom
Address:Coed Gadlys, Llansadwrn, Menai Bridge, United Kingdom, LL59 5SE
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Andrew Baird
Notified on:15 August 2019
Status:Active
Date of birth:February 1990
Nationality:American
Country of residence:United Kingdom
Address:104, The Cliff, New Brighton, United Kingdom, CH45 2NW
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Thomas David Large
Notified on:29 May 2019
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:United Kingdom
Address:Coed Gadlys, Llansadwrn, Menai Bridge, United Kingdom, LL59 5SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-05-17Gazette

Gazette dissolved voluntary.

Download
2022-03-01Gazette

Gazette notice voluntary.

Download
2022-02-21Dissolution

Dissolution application strike off company.

Download
2022-02-21Persons with significant control

Cessation of a person with significant control.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-02-21Persons with significant control

Cessation of a person with significant control.

Download
2022-01-17Insolvency

Liquidation voluntary arrangement completion.

Download
2021-09-30Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Accounts

Change account reference date company previous shortened.

Download
2019-11-18Persons with significant control

Change to a person with significant control.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-11-18Persons with significant control

Change to a person with significant control.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-11-18Address

Change registered office address company with date old address new address.

Download
2019-11-18Persons with significant control

Change to a person with significant control.

Download
2019-11-04Persons with significant control

Cessation of a person with significant control.

Download
2019-10-12Persons with significant control

Cessation of a person with significant control.

Download
2019-10-12Officers

Termination director company with name termination date.

Download
2019-09-12Persons with significant control

Notification of a person with significant control.

Download
2019-09-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.