This company is commonly known as Vandermolen Film Co. Ltd. The company was founded 12 years ago and was given the registration number 07994036. The firm's registered office is in LONDON. You can find them at Evergreen House North Grafton Place, Euston, London, . This company's SIC code is 59120 - Motion picture, video and television programme post-production activities.
Name | : | VANDERMOLEN FILM CO. LTD |
---|---|---|
Company Number | : | 07994036 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 March 2012 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Evergreen House North Grafton Place, Euston, London, NW1 2DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Hutchings Walk, London, NW11 6LT | Director | 16 March 2012 | Active |
6, Hutchings Walk, London, England, NW11 6LT | Director | 02 July 2015 | Active |
Mr Lee Vandermolen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Hutchings Walk, London, England, NW11 6LT |
Nature of control | : |
|
Mrs Nadine Laure Vandermolen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Hutchings Walk, London, England, NW11 6LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Address | Change registered office address company with date old address new address. | Download |
2023-10-02 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-07-28 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-09-08 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-10-13 | Address | Change registered office address company with date old address new address. | Download |
2020-09-30 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2020-09-19 | Address | Change registered office address company with date old address new address. | Download |
2020-04-20 | Insolvency | Liquidation compulsory winding up order. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.