BEAUTIFUL FILMS LIMITED

Register to unlock more data on OkredoRegister

BEAUTIFUL FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03730898

Incorporation date

10/03/1999

Size

Full

Contacts

Registered address

Registered address

Room 321 5, Richmond Mews, London W1D 3DBCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1999)
dot icon26/04/2010
Final Gazette dissolved via compulsory strike-off
dot icon11/01/2010
First Gazette notice for compulsory strike-off
dot icon05/10/2009
Previous accounting period extended from 2008-12-31 to 2009-06-30
dot icon08/06/2009
Director's Change of Particulars / david bergstein / 08/06/2009 / HouseName/Number was: , now: 2121; Street was: 5545 dixon trail road, now: avenue of the stars; Area was: , now: suite 3000; Post Town was: hidden hills, now: los angeles; Post Code was: , now: 90067
dot icon14/04/2009
Registered office changed on 15/04/2009 from room 321 75 dean street london W1D 3PU united kingdom
dot icon06/04/2009
Compulsory strike-off action has been discontinued
dot icon05/04/2009
Return made up to 11/03/09; full list of members
dot icon04/04/2009
Registered office changed on 05/04/2009 from room 321 5 richmond mews london W1D 3DB united kingdom
dot icon24/03/2009
Registered office changed on 25/03/2009 from 5 richmond mews london W1D 3DB united kingdom
dot icon10/03/2009
Registered office changed on 11/03/2009 from bridge house 63-65 north wharf road london W2 1LA
dot icon02/03/2009
First Gazette notice for compulsory strike-off
dot icon13/07/2008
Return made up to 11/03/08; full list of members
dot icon07/07/2008
Appointment Terminated Director hans turner
dot icon19/06/2008
Registered office changed on 20/06/2008 from davenport lyons 30 old burlington street london W1S 3NL
dot icon19/06/2008
Appointment Terminated Secretary dlc company services LIMITED
dot icon10/06/2008
Appointment Terminated Director nicholas hill
dot icon16/01/2008
Particulars of mortgage/charge
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon21/03/2007
Director's particulars changed
dot icon21/03/2007
Return made up to 11/03/07; full list of members
dot icon29/10/2006
Full accounts made up to 2005-12-31
dot icon11/04/2006
Return made up to 11/03/06; full list of members
dot icon11/04/2006
Registered office changed on 12/04/06
dot icon10/04/2006
New director appointed
dot icon08/02/2006
Declaration of assistance for shares acquisition
dot icon08/02/2006
Resolutions
dot icon07/02/2006
Particulars of mortgage/charge
dot icon02/02/2006
Particulars of mortgage/charge
dot icon31/01/2006
Particulars of mortgage/charge
dot icon29/01/2006
Secretary resigned;director resigned
dot icon29/01/2006
Director resigned
dot icon29/01/2006
Director resigned
dot icon29/01/2006
New secretary appointed
dot icon29/01/2006
New director appointed
dot icon29/01/2006
New director appointed
dot icon29/01/2006
Registered office changed on 30/01/06 from: 23 queensdale place london W11 4SQ
dot icon05/06/2005
Full accounts made up to 2004-12-31
dot icon15/03/2005
Return made up to 11/03/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon17/03/2004
Return made up to 11/03/04; full list of members
dot icon12/02/2004
Declaration of satisfaction of mortgage/charge
dot icon12/02/2004
Declaration of satisfaction of mortgage/charge
dot icon12/02/2004
Declaration of satisfaction of mortgage/charge
dot icon12/02/2004
Declaration of satisfaction of mortgage/charge
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon07/07/2003
Return made up to 11/03/03; full list of members
dot icon16/10/2002
Full accounts made up to 2001-12-31
dot icon10/03/2002
Return made up to 11/03/02; full list of members
dot icon15/01/2002
Total exemption full accounts made up to 2000-12-31
dot icon31/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon01/04/2001
Return made up to 11/03/01; full list of members
dot icon11/09/2000
Accounts for a small company made up to 1999-12-31
dot icon13/06/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon20/04/2000
Return made up to 11/03/00; full list of members
dot icon18/07/1999
Particulars of mortgage/charge
dot icon18/07/1999
Particulars of mortgage/charge
dot icon18/07/1999
Particulars of mortgage/charge
dot icon04/07/1999
Particulars of mortgage/charge
dot icon24/06/1999
New director appointed
dot icon12/05/1999
Certificate of change of name
dot icon10/05/1999
Registered office changed on 11/05/99 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon10/05/1999
New secretary appointed;new director appointed
dot icon10/05/1999
New director appointed
dot icon10/05/1999
Secretary resigned
dot icon10/05/1999
Director resigned
dot icon10/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhardwaj, Ashok
Nominee Secretary
10/03/1999 - 28/04/1999
2080
Bergstein, David Rafael
Director
19/01/2006 - Present
33
Bhardwaj Corporate Services Limited
Nominee Director
10/03/1999 - 28/04/1999
6099
Leader, Hannah Jane
Secretary
29/04/1999 - 19/01/2006
6
Turner, Hans W
Director
02/04/2006 - 23/04/2008
6

Persons with Significant Control

0

No PSC data available.

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 BEAUTIFUL FILMS LIMITED

BEAUTIFUL FILMS LIMITED is an(a) Dissolved company incorporated on 10/03/1999 with the registered office located at Room 321 5, Richmond Mews, London W1D 3DB. 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 BEAUTIFUL FILMS LIMITED?

toggle

BEAUTIFUL FILMS LIMITED is currently Dissolved. It was registered on 10/03/1999 and dissolved on 26/04/2010.

Where is BEAUTIFUL FILMS LIMITED located?

toggle

BEAUTIFUL FILMS LIMITED is registered at Room 321 5, Richmond Mews, London W1D 3DB.

What does BEAUTIFUL FILMS LIMITED do?

toggle

BEAUTIFUL FILMS LIMITED operates in the Motion picture and video production (92.11 - SIC 2003) sector.

What is the latest filing for BEAUTIFUL FILMS LIMITED?

toggle

The latest filing was on 26/04/2010: Final Gazette dissolved via compulsory strike-off.