BLOCKBUSTER FILMS LTD

Register to unlock more data on OkredoRegister

BLOCKBUSTER FILMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12104588

Incorporation date

15/07/2019

Size

Dormant

Contacts

Registered address

Registered address

International House, 10, Churchill Way, Cardiff CF10 2HECopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2019)
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon15/11/2022
First Gazette notice for compulsory strike-off
dot icon21/08/2022
Appointment of Mrs Vanessa Polakovik as a director on 2022-08-10
dot icon21/08/2022
Termination of appointment of Mario David Benfica Dos Loios Susano Afonso as a director on 2021-01-01
dot icon21/08/2022
Notification of Vanessa Polakovik as a person with significant control on 2022-08-10
dot icon21/08/2022
Cessation of Mario David Benfica Dos Loios Susano Afonso as a person with significant control on 2022-08-10
dot icon30/06/2022
Registered office address changed from PO Box 4385 12104588: Companies House Default Address Cardiff CF14 8LH to International House 10, Churchill Way Cardiff CF10 2HE on 2022-06-30
dot icon21/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon11/01/2022
Change of details for Mr Mario David Benfica Dos Loios Susano Afonso as a person with significant control on 2022-01-10
dot icon10/01/2022
Director's details changed for Mr Mario David Benfica Dos Loios Susano Afonso on 2022-01-10
dot icon03/12/2021
Registered office address changed to PO Box 4385, 12104588: Companies House Default Address, Cardiff, CF14 8LH on 2021-12-03
dot icon27/08/2021
Confirmation statement made on 2021-08-27 with updates
dot icon19/08/2021
Accounts for a dormant company made up to 2020-07-31
dot icon17/08/2021
Resolutions
dot icon16/08/2021
Cessation of Sylwester Jodlowski as a person with significant control on 2021-08-16
dot icon16/08/2021
Notification of Mario David Benfica Dos Loios Susano Afonso as a person with significant control on 2019-12-01
dot icon16/08/2021
Termination of appointment of Sylwester Jodlowski as a director on 2021-08-16
dot icon16/08/2021
Appointment of Mr Mario David Benfica Dos Loios Susano Afonso as a director on 2019-12-01
dot icon06/04/2021
Cessation of Marcos Aurelio Ramalho Filho as a person with significant control on 2021-04-06
dot icon06/04/2021
Termination of appointment of Marcos Aurelio Ramalho Filho as a director on 2021-04-06
dot icon06/04/2021
Notification of Sylwester Jodlowski as a person with significant control on 2021-04-06
dot icon06/04/2021
Appointment of Miss Sylwester Jodlowski as a director on 2021-04-06
dot icon13/11/2020
Appointment of Mr Marcos Aurelio Ramalho Filho as a director on 2019-12-01
dot icon13/11/2020
Notification of Marcos Aurelio Ramalho Filho as a person with significant control on 2019-12-01
dot icon13/11/2020
Termination of appointment of Musa Sekiraqa as a director on 2019-12-01
dot icon13/11/2020
Cessation of Musa Sekiraqa as a person with significant control on 2019-12-01
dot icon14/10/2020
Confirmation statement made on 2020-10-14 with updates
dot icon12/10/2020
Confirmation statement made on 2020-07-14 with updates
dot icon12/10/2020
Notification of Musa Sekiraqa as a person with significant control on 2019-12-01
dot icon12/10/2020
Cessation of Mario David Benfica Dos Loios Susano Afonso as a person with significant control on 2019-12-01
dot icon12/10/2020
Appointment of Mr Musa Sekiraqa as a director on 2019-12-01
dot icon12/10/2020
Termination of appointment of Mario David Benfica Dos Loios Susano Afonso as a director on 2019-12-01
dot icon12/10/2020
Certificate of change of name
dot icon02/08/2019
Termination of appointment of William Grille as a secretary on 2019-08-01
dot icon02/08/2019
Termination of appointment of William Grille as a director on 2019-08-01
dot icon22/07/2019
Appointment of Mr William Grille as a secretary on 2019-07-17
dot icon22/07/2019
Appointment of Mr William Grille as a director on 2019-07-17
dot icon15/07/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconNext confirmation date
27/08/2022
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
dot iconNext due on
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2021
-
1.00
-
0.00
1.00
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Vanessa Polakovik
Director
10/08/2022 - Present
-
Sekiraqa, Musa
Director
01/12/2019 - 01/12/2019
9
Mr Sylwester Jodlowski
Director
06/04/2021 - 16/08/2021
-
Mr Marcos Aurelio Ramalho Filho
Director
01/12/2019 - 06/04/2021
-
Mario David Benfica Dos Loios Susano Afonso
Director
15/07/2019 - 01/12/2019
7

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLOCKBUSTER FILMS LTD

BLOCKBUSTER FILMS LTD is an(a) Active company incorporated on 15/07/2019 with the registered office located at International House, 10, Churchill Way, Cardiff CF10 2HE. 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 BLOCKBUSTER FILMS LTD?

toggle

BLOCKBUSTER FILMS LTD is currently Active. It was registered on 15/07/2019 .

Where is BLOCKBUSTER FILMS LTD located?

toggle

BLOCKBUSTER FILMS LTD is registered at International House, 10, Churchill Way, Cardiff CF10 2HE.

What does BLOCKBUSTER FILMS LTD do?

toggle

BLOCKBUSTER FILMS LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for BLOCKBUSTER FILMS LTD?

toggle

The latest filing was on 09/12/2022: Compulsory strike-off action has been suspended.