BURNAGE FILMS LIMITED

Register to unlock more data on OkredoRegister

BURNAGE FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09413913

Incorporation date

30/01/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Solent House, 107a Alma Road, Southampton, Hampshire SO14 6UYCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2015)
dot icon12/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon26/12/2023
First Gazette notice for voluntary strike-off
dot icon19/12/2023
Application to strike the company off the register
dot icon28/08/2023
Previous accounting period shortened from 2022-11-29 to 2022-11-28
dot icon24/03/2023
Confirmation statement made on 2023-01-30 with updates
dot icon29/08/2022
Total exemption full accounts made up to 2021-11-29
dot icon07/02/2022
Confirmation statement made on 2022-01-30 with updates
dot icon28/09/2021
Registered office address changed from 70 Glentham Road London SW13 9JJ England to Solent House 107a Alma Road Southampton Hampshire SO14 6UY on 2021-09-28
dot icon08/09/2021
Change of details for Mr Julian Laurance Bird as a person with significant control on 2021-09-01
dot icon08/09/2021
Director's details changed for Mr Julian Laurance Bird on 2021-09-01
dot icon10/08/2021
Change of details for Mr Julian Laurance Bird as a person with significant control on 2021-08-10
dot icon10/08/2021
Director's details changed for Mr Julian Laurance Bird on 2021-08-10
dot icon13/04/2021
Total exemption full accounts made up to 2020-11-29
dot icon07/03/2021
Confirmation statement made on 2021-01-30 with updates
dot icon27/11/2020
Total exemption full accounts made up to 2019-11-29
dot icon19/02/2020
Confirmation statement made on 2020-01-30 with updates
dot icon19/02/2020
Change of details for Mr Julian Laurance Bird as a person with significant control on 2020-02-19
dot icon29/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon06/08/2019
Statement by Directors
dot icon06/08/2019
Statement of capital on 2019-08-06
dot icon06/08/2019
Solvency Statement dated 11/07/19
dot icon06/08/2019
Resolutions
dot icon23/03/2019
Director's details changed for Mr Julian Laurance Bird on 2019-03-23
dot icon23/03/2019
Change of details for Mr Julian Bird as a person with significant control on 2019-03-23
dot icon13/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2017-11-30
dot icon28/08/2018
Previous accounting period shortened from 2017-11-30 to 2017-11-29
dot icon31/05/2018
Termination of appointment of James Scott Gay-Rees as a director on 2018-05-31
dot icon31/05/2018
Termination of appointment of Simon Jonathan Halfon as a director on 2018-05-31
dot icon31/05/2018
Termination of appointment of Fiona Lesley Neilson as a director on 2018-05-31
dot icon31/05/2018
Appointment of Mr Julian Bird as a director on 2018-05-31
dot icon12/04/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon09/04/2018
Change of details for Mr Julian Bird as a person with significant control on 2018-01-30
dot icon09/04/2018
Registered office address changed from 2 John Street London WC1N 2ES England to 70 Glentham Road London SW13 9JJ on 2018-04-09
dot icon19/04/2017
Confirmation statement made on 2017-01-30 with updates
dot icon20/03/2017
Total exemption full accounts made up to 2016-11-30
dot icon20/03/2017
Previous accounting period shortened from 2017-03-23 to 2016-11-30
dot icon01/02/2017
Registered office address changed from 107 the Pillbox 115 Coventry Road London E2 6GG Great Britain to 2 John Street London WC1N 2ES on 2017-02-01
dot icon19/08/2016
Total exemption full accounts made up to 2016-03-23
dot icon19/08/2016
Previous accounting period extended from 2016-01-31 to 2016-03-23
dot icon07/04/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon15/02/2016
Statement of capital following an allotment of shares on 2016-01-22
dot icon02/02/2016
Registered office address changed from 6 Claremont Court 5 Copperfield Mews London E2 6DE England to 107 the Pillbox 115 Coventry Road London E2 6GG on 2016-02-02
dot icon27/01/2016
Registered office address changed from 21 Duke Street London W1U 1DJ United Kingdom to 6 Claremont Court 5 Copperfield Mews London E2 6DE on 2016-01-27
dot icon12/11/2015
Registration of charge 094139130001, created on 2015-11-12
dot icon05/11/2015
Director's details changed for Fiona Lesley Neilson on 2015-10-06
dot icon30/01/2015
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

£460.00

Confirmation

dot iconLast made up date
29/11/2021
dot iconLast change occurred
29/11/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/11/2021
dot iconNext account date
29/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
236.89K
-
0.00
460.00
-
2021
0
236.89K
-
0.00
460.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

236.89K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

460.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Julian Laurance Bird
Director
31/05/2018 - Present
63

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURNAGE FILMS LIMITED

BURNAGE FILMS LIMITED is an(a) Dissolved company incorporated on 30/01/2015 with the registered office located at Solent House, 107a Alma Road, Southampton, Hampshire SO14 6UY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BURNAGE FILMS LIMITED?

toggle

BURNAGE FILMS LIMITED is currently Dissolved. It was registered on 30/01/2015 and dissolved on 12/03/2024.

Where is BURNAGE FILMS LIMITED located?

toggle

BURNAGE FILMS LIMITED is registered at Solent House, 107a Alma Road, Southampton, Hampshire SO14 6UY.

What does BURNAGE FILMS LIMITED do?

toggle

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

What is the latest filing for BURNAGE FILMS LIMITED?

toggle

The latest filing was on 12/03/2024: Final Gazette dissolved via voluntary strike-off.