BRADFORD CITY OF FILM LTD

Register to unlock more data on OkredoRegister

BRADFORD CITY OF FILM LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06903208

Incorporation date

12/05/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Horton D01.18 University Of Bradford, Richmond Road, Bradford, West Yorkshire BD7 1DPCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2009)
dot icon10/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon25/06/2024
First Gazette notice for voluntary strike-off
dot icon14/06/2024
Application to strike the company off the register
dot icon24/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon05/06/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon29/09/2022
Micro company accounts made up to 2022-03-31
dot icon06/06/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon13/01/2022
Termination of appointment of Sally Anne Joynson as a director on 2021-09-02
dot icon13/01/2022
Termination of appointment of Mark Stewart Garratt as a director on 2021-09-07
dot icon27/09/2021
Micro company accounts made up to 2021-03-31
dot icon10/06/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon25/05/2021
Appointment of Ms Sally Anne Joynson as a director on 2020-06-30
dot icon25/05/2021
Appointment of Miss Nicola Greenan as a director on 2020-06-30
dot icon20/11/2020
Micro company accounts made up to 2020-03-31
dot icon08/06/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon05/06/2020
Appointment of Martin Priest as a director on 2020-04-03
dot icon11/12/2019
Termination of appointment of Stephen Abbott as a director on 2019-11-21
dot icon11/12/2019
Termination of appointment of Elizabeth Molyneux as a director on 2019-07-17
dot icon11/12/2019
Termination of appointment of David Henry George Lascelles as a director on 2019-07-17
dot icon11/12/2019
Termination of appointment of Zulfiqar Ali Karim as a director on 2019-07-17
dot icon11/12/2019
Termination of appointment of Sarah Ferriby as a director on 2019-07-17
dot icon11/12/2019
Termination of appointment of Sandra Needham as a director on 2019-07-17
dot icon11/12/2019
Termination of appointment of Michael Peter Jameson as a director on 2019-07-17
dot icon11/12/2019
Termination of appointment of Fatima Patel as a director on 2019-07-17
dot icon11/12/2019
Termination of appointment of Mary Dowson as a director on 2019-07-16
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon10/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/06/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon20/02/2018
Termination of appointment of Andrew William Welsh as a director on 2017-12-15
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/07/2017
Notification of a person with significant control statement
dot icon29/06/2017
Confirmation statement made on 2017-05-12 with no updates
dot icon19/06/2017
Appointment of Ms Fatima Patel as a director on 2017-01-25
dot icon19/06/2017
Termination of appointment of Susan Kathryn Hinchcliffe as a director on 2017-01-25
dot icon19/06/2017
Appointment of Sarah Ferriby as a director on 2017-01-25
dot icon04/01/2017
Amended total exemption full accounts made up to 2016-03-31
dot icon23/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon03/08/2016
Resolutions
dot icon24/06/2016
Annual return made up to 2016-05-12 no member list
dot icon06/06/2016
Termination of appointment of Colin Philpott as a director on 2015-12-24
dot icon06/06/2016
Registered office address changed from Bradford Design Exchange 34 Peckover Street Bradford BD1 5BD to Horton D01.18 University of Bradford Richmond Road Bradford West Yorkshire BD7 1DP on 2016-06-06
dot icon12/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon18/06/2015
Annual return made up to 2015-05-12 no member list
dot icon09/06/2015
Termination of appointment of Ian John Palmer as a director on 2014-10-01
dot icon09/06/2015
Termination of appointment of Michele Sutton as a director on 2014-10-01
dot icon20/03/2015
Appointment of Mr Mark Stewart Garratt as a director on 2015-02-04
dot icon20/03/2015
Appointment of Michael Peter Jameson as a director on 2014-10-15
dot icon20/03/2015
Appointment of Andrew William Welsh as a director on 2014-10-15
dot icon01/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon10/06/2014
Annual return made up to 2014-05-12 no member list
dot icon05/06/2014
Appointment of Ms Joanne Quinton-Tulloch as a director
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/06/2013
Annual return made up to 2013-05-12 no member list
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/07/2012
Termination of appointment of Helen Kettleborough as a director
dot icon11/07/2012
Termination of appointment of Timothy Ratcliffe as a secretary
dot icon11/07/2012
Annual return made up to 2012-05-12 no member list
dot icon04/07/2012
Appointment of Mrs Michele Sutton as a director
dot icon04/07/2012
Registered office address changed from Nation Al Media Museum Pictureville Bradford West Yorkshire BD1 1NQ on 2012-07-04
dot icon04/07/2012
Appointment of Mrs Sandra Needham as a director
dot icon04/07/2012
Appointment of Zulfiqar Karim as a director
dot icon04/07/2012
Appointment of Miss Susan Kathryn Hinchcliffe as a director
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon09/06/2011
Annual return made up to 2011-05-12 no member list
dot icon08/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/11/2010
Memorandum and Articles of Association
dot icon12/11/2010
Resolutions
dot icon19/10/2010
Resolutions
dot icon10/08/2010
Termination of appointment of Anne Hawkesworth as a director
dot icon05/08/2010
Appointment of Elizabeth Molyneux as a director
dot icon09/06/2010
Annual return made up to 2010-05-12 no member list
dot icon09/06/2010
Secretary's details changed for Timothy Harvey Ratcliffe on 2010-05-12
dot icon09/06/2010
Appointment of Ms Helen Louise Kettleborough as a director
dot icon24/03/2010
Appointment of David Henry George Lascelles as a director
dot icon24/03/2010
Appointment of Mary Dowson as a director
dot icon06/11/2009
Appointment of Timothy Harvey Ratcliffe as a secretary
dot icon06/11/2009
Appointment of Dr Ian John Palmer as a director
dot icon06/11/2009
Current accounting period shortened from 2010-05-31 to 2010-03-31
dot icon12/05/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
12/05/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2,020
84.17K
-
0.00
-
-
2022
2
105.92K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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 BRADFORD CITY OF FILM LTD

BRADFORD CITY OF FILM LTD is an(a) Dissolved company incorporated on 12/05/2009 with the registered office located at Horton D01.18 University Of Bradford, Richmond Road, Bradford, West Yorkshire BD7 1DP. There is currently no 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 BRADFORD CITY OF FILM LTD?

toggle

BRADFORD CITY OF FILM LTD is currently Dissolved. It was registered on 12/05/2009 and dissolved on 10/09/2024.

Where is BRADFORD CITY OF FILM LTD located?

toggle

BRADFORD CITY OF FILM LTD is registered at Horton D01.18 University Of Bradford, Richmond Road, Bradford, West Yorkshire BD7 1DP.

What does BRADFORD CITY OF FILM LTD do?

toggle

BRADFORD CITY OF FILM LTD operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for BRADFORD CITY OF FILM LTD?

toggle

The latest filing was on 10/09/2024: Final Gazette dissolved via voluntary strike-off.