104 FILMS LIMITED

Register to unlock more data on OkredoRegister

104 FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05036602

Incorporation date

05/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

41 Vernon Road, London SW14 8NUCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2004)
dot icon17/03/2020
Final Gazette dissolved via voluntary strike-off
dot icon31/12/2019
First Gazette notice for voluntary strike-off
dot icon19/12/2019
Application to strike the company off the register
dot icon06/11/2019
Registered office address changed from 77 Princes Road Richmond TW10 6DQ England to 41 Vernon Road London SW14 8NU on 2019-11-06
dot icon14/05/2019
Micro company accounts made up to 2018-08-28
dot icon04/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon08/08/2018
Micro company accounts made up to 2017-08-28
dot icon10/07/2018
Registered office address changed from The Workstation 15 Paternoster Row Sheffield S1 2BX England to 77 Princes Road Richmond TW10 6DQ on 2018-07-10
dot icon29/01/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon03/10/2017
Previous accounting period extended from 2017-02-28 to 2017-08-28
dot icon21/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon06/04/2016
Registered office address changed from 20 Welford Road Sutton Coldfield West Midlands B73 5DP to The Workstation 15 Paternoster Row Sheffield S1 2BX on 2016-04-06
dot icon28/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/03/2015
Previous accounting period shortened from 2015-08-31 to 2015-02-28
dot icon18/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon25/11/2014
Previous accounting period shortened from 2014-12-31 to 2014-08-31
dot icon25/11/2014
Registered office address changed from 12 Portman Rd Kings Heath Birmingham West Midlands B13 0SL to 20 Welford Road Sutton Coldfield West Midlands B73 5DP on 2014-11-25
dot icon23/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/03/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/03/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon02/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon17/02/2012
Director's details changed for Mr Justin Edgar on 2012-02-06
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon18/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/05/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon11/05/2010
Registered office address changed from 31 Upper Holland Road Sutton Coldfield Birmingham West Midlands B72 1SU on 2010-05-11
dot icon11/05/2010
Director's details changed for Justin Edgar on 2009-10-01
dot icon07/04/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon02/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/09/2009
Return made up to 06/02/08; full list of members
dot icon07/09/2009
Return made up to 06/02/09; no change of members
dot icon26/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/05/2007
Return made up to 06/02/07; no change of members
dot icon14/05/2007
Return made up to 06/02/06; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/04/2005
Return made up to 06/02/05; full list of members
dot icon11/04/2005
Director's particulars changed
dot icon14/09/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon20/05/2004
Ad 11/02/04--------- £ si 9@1=9 £ ic 1/10
dot icon20/02/2004
New secretary appointed;new director appointed
dot icon20/02/2004
New director appointed
dot icon20/02/2004
Registered office changed on 20/02/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon20/02/2004
Director resigned
dot icon20/02/2004
Secretary resigned
dot icon06/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/08/2018
dot iconLast change occurred
27/08/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/08/2018
dot iconNext account date
27/08/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edgar, Justin
Director
11/02/2004 - Present
27
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
05/02/2004 - 05/02/2004
10049
LONDON LAW SERVICES LIMITED
Nominee Director
05/02/2004 - 05/02/2004
9963
Usborne, Alexander Henry
Director
05/02/2004 - Present
16
Usborne, Alexander Henry
Secretary
05/02/2004 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 104 FILMS LIMITED

104 FILMS LIMITED is an(a) Dissolved company incorporated on 05/02/2004 with the registered office located at 41 Vernon Road, London SW14 8NU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 104 FILMS LIMITED?

toggle

104 FILMS LIMITED is currently Dissolved. It was registered on 05/02/2004 and dissolved on 16/03/2020.

Where is 104 FILMS LIMITED located?

toggle

104 FILMS LIMITED is registered at 41 Vernon Road, London SW14 8NU.

What does 104 FILMS LIMITED do?

toggle

104 FILMS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for 104 FILMS LIMITED?

toggle

The latest filing was on 17/03/2020: Final Gazette dissolved via voluntary strike-off.