CAPITAN FILMS LIMITED

Register to unlock more data on OkredoRegister

CAPITAN FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07171102

Incorporation date

26/02/2010

Size

Full

Contacts

Registered address

Registered address

14 Bonhill Street, London EC2A 4BXCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2010)
dot icon03/03/2026
Change of details for a person with significant control
dot icon21/01/2026
Liquidators' statement of receipts and payments to 2025-12-10
dot icon20/01/2025
Liquidators' statement of receipts and payments to 2024-12-10
dot icon27/04/2024
Registered office address changed from 4th Floor Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 2024-04-27
dot icon15/03/2024
Termination of appointment of Neil Andrew Forster as a director on 2024-03-06
dot icon12/02/2024
Liquidators' statement of receipts and payments to 2023-12-10
dot icon01/02/2023
Liquidators' statement of receipts and payments to 2022-12-10
dot icon09/02/2022
Liquidators' statement of receipts and payments to 2021-12-10
dot icon09/02/2021
Liquidators' statement of receipts and payments to 2020-12-10
dot icon04/02/2020
Liquidators' statement of receipts and payments to 2019-12-10
dot icon12/04/2019
Termination of appointment of Jennifer Wright as a secretary on 2019-04-11
dot icon17/01/2019
Registered office address changed from 15 Golden Square London W1F 9JG to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 2019-01-17
dot icon14/01/2019
Appointment of a voluntary liquidator
dot icon14/01/2019
Resolutions
dot icon14/01/2019
Statement of affairs
dot icon21/11/2018
Current accounting period extended from 2018-06-27 to 2018-12-26
dot icon28/06/2018
Full accounts made up to 2017-06-30
dot icon03/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon13/04/2018
Appointment of Jennifer Wright as a secretary on 2018-04-06
dot icon13/04/2018
Termination of appointment of Emma Louise Greenfield as a secretary on 2018-04-06
dot icon27/03/2018
Previous accounting period shortened from 2017-06-28 to 2017-06-27
dot icon01/12/2017
Accounts for a small company made up to 2016-06-30
dot icon27/06/2017
Previous accounting period shortened from 2016-06-29 to 2016-06-28
dot icon11/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon30/03/2017
Previous accounting period shortened from 2016-06-30 to 2016-06-29
dot icon21/07/2016
Appointment of Emma Louise Greenfield as a secretary on 2016-07-21
dot icon13/07/2016
Termination of appointment of John Leonard Boyton as a director on 2016-06-19
dot icon10/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon12/04/2016
Full accounts made up to 2015-06-30
dot icon15/12/2015
Termination of appointment of Sebastian James Speight as a director on 2015-12-01
dot icon03/12/2015
Termination of appointment of Matthew Taylor Bugden as a director on 2015-11-30
dot icon14/10/2015
Previous accounting period extended from 2015-03-31 to 2015-06-30
dot icon05/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon09/01/2015
Full accounts made up to 2014-04-05
dot icon20/10/2014
Termination of appointment of Nicholas Anthony Crosfield Bower as a director on 2014-10-17
dot icon25/09/2014
Termination of appointment of James Henry Michael Clayton as a director on 2014-09-19
dot icon19/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon03/01/2014
Full accounts made up to 2013-04-05
dot icon09/12/2013
Registration of charge 071711020025
dot icon09/12/2013
Registration of charge 071711020026
dot icon09/10/2013
Registration of charge 071711020022
dot icon09/10/2013
Registration of charge 071711020023
dot icon09/10/2013
Registration of charge 071711020021
dot icon09/10/2013
Registration of charge 071711020024
dot icon23/09/2013
Registration of charge 071711020019
dot icon23/09/2013
Registration of charge 071711020020
dot icon11/09/2013
Director's details changed for Mr Sebastian James Speight on 2013-08-01
dot icon22/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon07/01/2013
Full accounts made up to 2012-04-05
dot icon17/12/2012
Director's details changed for Nicholas Anthony Crosfield Bower on 2012-12-17
dot icon05/10/2012
Particulars of a mortgage or charge / charge no: 16
dot icon05/10/2012
Particulars of a mortgage or charge / charge no: 17
dot icon05/10/2012
Particulars of a mortgage or charge / charge no: 18
dot icon05/10/2012
Particulars of a mortgage or charge / charge no: 15
dot icon06/08/2012
Appointment of Nicholas Anthony Crosfield Bower as a director
dot icon31/07/2012
Director's details changed for Neil Andrew Forster on 2012-07-31
dot icon23/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon13/04/2012
Duplicate mortgage certificatecharge no:14
dot icon13/04/2012
Duplicate mortgage certificatecharge no:14
dot icon13/04/2012
Duplicate mortgage certificatecharge no:13
dot icon22/03/2012
Particulars of a mortgage or charge / charge no: 13
dot icon22/03/2012
Particulars of a mortgage or charge / charge no: 14
dot icon18/10/2011
Duplicate mortgage certificatecharge no:5
dot icon13/10/2011
Particulars of a mortgage or charge / charge no: 6
dot icon13/10/2011
Particulars of a mortgage or charge / charge no: 5
dot icon12/10/2011
Particulars of a mortgage or charge / charge no: 7
dot icon12/10/2011
Particulars of a mortgage or charge / charge no: 8
dot icon12/10/2011
Particulars of a mortgage or charge / charge no: 9
dot icon12/10/2011
Particulars of a mortgage or charge / charge no: 10
dot icon12/10/2011
Particulars of a mortgage or charge / charge no: 11
dot icon12/10/2011
Particulars of a mortgage or charge / charge no: 12
dot icon10/10/2011
Full accounts made up to 2011-04-05
dot icon28/09/2011
Particulars of a mortgage or charge / charge no: 4
dot icon28/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon27/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon02/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon13/12/2010
Full accounts made up to 2010-04-05
dot icon11/11/2010
Previous accounting period shortened from 2011-03-31 to 2010-03-31
dot icon14/06/2010
Resolutions
dot icon07/06/2010
Current accounting period extended from 2011-02-28 to 2011-03-31
dot icon25/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon25/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon26/02/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2017
dot iconNext confirmation date
30/04/2019
dot iconLast change occurred
30/06/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2017
dot iconNext account date
26/12/2018
dot iconNext due on
26/09/2019
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Duncan Murray
Director
26/02/2010 - Present
574
Forster, Neil Andrew
Director
26/02/2010 - 06/03/2024
554
Cruickshank, Sarah
Secretary
26/02/2010 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAN FILMS LIMITED

CAPITAN FILMS LIMITED is an(a) Liquidation company incorporated on 26/02/2010 with the registered office located at 14 Bonhill Street, London EC2A 4BX. There are currently 2 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 CAPITAN FILMS LIMITED?

toggle

CAPITAN FILMS LIMITED is currently Liquidation. It was registered on 26/02/2010 .

Where is CAPITAN FILMS LIMITED located?

toggle

CAPITAN FILMS LIMITED is registered at 14 Bonhill Street, London EC2A 4BX.

What does CAPITAN FILMS LIMITED do?

toggle

CAPITAN FILMS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAPITAN FILMS LIMITED?

toggle

The latest filing was on 03/03/2026: Change of details for a person with significant control.