AVIAN FILMS LIMITED

Register to unlock more data on OkredoRegister

AVIAN FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08720269

Incorporation date

07/10/2013

Size

Full

Contacts

Registered address

Registered address

1 Central St. Giles, St. Giles High Street, London WC2H 8NUCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2013)
dot icon11/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon26/03/2024
First Gazette notice for voluntary strike-off
dot icon13/03/2024
Application to strike the company off the register
dot icon06/03/2024
Termination of appointment of John Alfred as a director on 2024-03-06
dot icon06/03/2024
Termination of appointment of Howard Douglas Meyers as a director on 2024-03-06
dot icon06/03/2024
Termination of appointment of Leon Gary Morgan as a director on 2024-03-06
dot icon06/03/2024
Termination of appointment of Louis Phillips as a director on 2024-03-06
dot icon16/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon12/09/2023
Previous accounting period extended from 2022-12-30 to 2023-06-29
dot icon17/05/2023
Full accounts made up to 2021-12-31
dot icon23/12/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon10/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon01/07/2022
Full accounts made up to 2020-12-31
dot icon07/01/2022
Full accounts made up to 2019-12-31
dot icon22/12/2021
Termination of appointment of Alison Mansfield as a secretary on 2021-11-30
dot icon02/11/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon25/09/2021
Compulsory strike-off action has been discontinued
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon30/03/2021
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon29/10/2020
Appointment of John Alfred as a director on 2020-10-29
dot icon29/10/2020
Appointment of Mr David Andrew Hodgson as a director on 2020-10-29
dot icon29/10/2020
Termination of appointment of Robert Marian Walak as a director on 2020-10-29
dot icon28/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon13/02/2020
Appointment of Louis Phillips as a director on 2020-02-12
dot icon31/01/2020
Resolutions
dot icon24/12/2019
Full accounts made up to 2019-03-31
dot icon09/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon03/06/2019
Appointment of Leon Gary Morgan as a director on 2019-06-03
dot icon30/05/2019
Termination of appointment of Adam Robert Moysey as a director on 2019-05-29
dot icon20/11/2018
Director's details changed for Robert Marian Walak on 2018-11-01
dot icon09/11/2018
Full accounts made up to 2018-03-31
dot icon10/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon05/03/2018
Termination of appointment of Beth Lisa Lemberger Gamby as a director on 2018-02-23
dot icon09/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon08/09/2017
Full accounts made up to 2017-03-31
dot icon02/05/2017
Appointment of Alison Mansfield as a secretary on 2017-04-28
dot icon10/01/2017
Director's details changed for Mr Howard Douglas Meyers on 2017-01-10
dot icon10/01/2017
Director's details changed for Beth Lisa Lemberger Gamby on 2017-01-10
dot icon07/12/2016
Current accounting period extended from 2016-10-31 to 2017-03-31
dot icon12/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon05/08/2016
Full accounts made up to 2015-10-31
dot icon05/07/2016
Appointment of Robert Marian Walak as a director on 2016-07-01
dot icon31/05/2016
Resolutions
dot icon24/05/2016
Appointment of Adam Robert Moysey as a director on 2016-04-18
dot icon23/05/2016
Termination of appointment of Robert Gibson as a director on 2016-04-18
dot icon23/05/2016
Resolutions
dot icon07/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon07/07/2015
Full accounts made up to 2014-10-31
dot icon10/03/2015
Director's details changed for Mr Howard Douglas Meyers on 2015-03-09
dot icon10/03/2015
Director's details changed for Beth Lisa Lemberger Gamby on 2015-03-09
dot icon10/03/2015
Director's details changed for Robert Gibson on 2015-03-09
dot icon08/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon13/01/2014
Appointment of Beth Lisa Lemberger Gamby as a director
dot icon13/01/2014
Appointment of Robert Gibson as a director
dot icon07/01/2014
Termination of appointment of Alison Thompson as a director
dot icon07/01/2014
Termination of appointment of Teresa Moneo as a director
dot icon03/01/2014
Termination of appointment of Aveeram Eschenasy as a director
dot icon07/10/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Alison Jane
Director
07/10/2013 - 31/12/2013
11
Hodgson, David Andrew
Director
29/10/2020 - Present
75
Moneo, Teresa
Director
07/10/2013 - 31/12/2013
6
Meyers, Howard Douglas
Director
07/10/2013 - 06/03/2024
22
Eschenasy, Aveeram Efraim
Director
07/10/2013 - 31/12/2013
6

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 AVIAN FILMS LIMITED

AVIAN FILMS LIMITED is an(a) Dissolved company incorporated on 07/10/2013 with the registered office located at 1 Central St. Giles, St. Giles High Street, London WC2H 8NU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVIAN FILMS LIMITED?

toggle

AVIAN FILMS LIMITED is currently Dissolved. It was registered on 07/10/2013 and dissolved on 11/06/2024.

Where is AVIAN FILMS LIMITED located?

toggle

AVIAN FILMS LIMITED is registered at 1 Central St. Giles, St. Giles High Street, London WC2H 8NU.

What does AVIAN FILMS LIMITED do?

toggle

AVIAN FILMS LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for AVIAN FILMS LIMITED?

toggle

The latest filing was on 11/06/2024: Final Gazette dissolved via voluntary strike-off.