CAPITOL FILMS PRODUCTION LIMITED

Register to unlock more data on OkredoRegister

CAPITOL FILMS PRODUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04081957

Incorporation date

01/10/2000

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 01/10/2000)
dot icon20/09/2010
Final Gazette dissolved via compulsory strike-off
dot icon07/06/2010
First Gazette notice for compulsory strike-off
dot icon05/10/2009
Previous accounting period extended from 2008-12-31 to 2009-06-30
dot icon05/10/2009
Director's details changed for Mr David Rafael Bergstein on 2009-09-30
dot icon08/06/2009
Director's Change of Particulars / david bergstein / 08/06/2009 / Nationality was: american, now: united states; 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 bridge house 63-65, north wharf road london W2 1LA united kingdom
dot icon05/04/2009
Return made up to 02/10/08; 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 icon11/03/2009
Registered office changed on 12/03/2009 from bridge house 63-65 north wharf road london W2 1LA
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 icon17/06/2008
Ad 01/04/08-01/04/08 gbp si 999@1=999 gbp ic 1/1000
dot icon29/05/2008
Duplicate mortgage certificatecharge no:18
dot icon28/05/2008
Duplicate mortgage certificatecharge no:18
dot icon27/04/2008
Duplicate mortgage certificatecharge no:17
dot icon27/04/2008
Duplicate mortgage certificatecharge no:17
dot icon24/04/2008
Particulars of a mortgage or charge / charge no: 18
dot icon20/04/2008
Particulars of a mortgage or charge / charge no: 17
dot icon09/03/2008
Appointment Terminated Director nicholas hill
dot icon16/01/2008
Particulars of mortgage/charge
dot icon11/11/2007
Return made up to 02/10/07; full list of members
dot icon11/10/2007
Full accounts made up to 2006-12-31
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon16/10/2006
Return made up to 02/10/06; full list of members
dot icon16/10/2006
Registered office changed on 17/10/06 from: 30 old burlington street london W1S 3NL
dot icon28/04/2006
Declaration of mortgage charge released/ceased
dot icon28/04/2006
Declaration of mortgage charge released/ceased
dot icon18/04/2006
Declaration of mortgage charge released/ceased
dot icon17/04/2006
Particulars of mortgage/charge
dot icon17/04/2006
Particulars of mortgage/charge
dot icon12/04/2006
Particulars of mortgage/charge
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 icon31/01/2006
Director resigned
dot icon31/01/2006
Secretary resigned;director resigned
dot icon31/01/2006
Director resigned
dot icon31/01/2006
New secretary appointed
dot icon31/01/2006
New director appointed
dot icon31/01/2006
New director appointed
dot icon31/01/2006
Registered office changed on 01/02/06 from: 23 queensdale place london W11 4SQ
dot icon08/01/2006
Return made up to 02/10/05; full list of members
dot icon05/06/2005
Full accounts made up to 2004-12-31
dot icon19/12/2004
Full accounts made up to 2003-12-31
dot icon21/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon27/09/2004
Return made up to 02/10/04; full list of members
dot icon27/09/2004
Secretary's particulars changed;director's particulars changed
dot icon23/09/2004
Certificate of change of name
dot icon25/08/2004
Certificate of change of name
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 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 icon08/10/2003
Return made up to 02/10/03; full list of members
dot icon25/11/2002
Return made up to 02/10/02; full list of members
dot icon16/10/2002
Full accounts made up to 2001-12-31
dot icon23/07/2002
Delivery ext'd 3 mth 31/12/01
dot icon18/04/2002
Declaration of mortgage charge released/ceased
dot icon18/04/2002
Declaration of mortgage charge released/ceased
dot icon18/04/2002
Declaration of mortgage charge released/ceased
dot icon18/04/2002
Declaration of mortgage charge released/ceased
dot icon08/04/2002
Particulars of mortgage/charge
dot icon17/01/2002
Particulars of mortgage/charge
dot icon15/11/2001
Return made up to 02/10/01; full list of members
dot icon14/11/2001
Particulars of mortgage/charge
dot icon28/06/2001
Particulars of mortgage/charge
dot icon19/06/2001
Particulars of mortgage/charge
dot icon22/04/2001
New director appointed
dot icon22/04/2001
New director appointed
dot icon22/04/2001
New secretary appointed;new director appointed
dot icon18/04/2001
Declaration of mortgage charge released/ceased
dot icon12/04/2001
Director resigned
dot icon12/04/2001
Secretary resigned
dot icon12/04/2001
Registered office changed on 13/04/01 from: beaufort house tenth floor 15 saint botolph street, london EC3A 7EE
dot icon12/04/2001
Director resigned
dot icon10/04/2001
Particulars of mortgage/charge
dot icon10/04/2001
Particulars of mortgage/charge
dot icon03/04/2001
Particulars of mortgage/charge
dot icon25/02/2001
Particulars of mortgage/charge
dot icon28/12/2000
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon27/12/2000
New director appointed
dot icon27/12/2000
New director appointed
dot icon27/12/2000
Resolutions
dot icon27/12/2000
Resolutions
dot icon27/12/2000
Resolutions
dot icon27/12/2000
Resolutions
dot icon27/12/2000
Director resigned
dot icon01/10/2000
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harel-Cohen, Sharon, Lady
Director
27/03/2001 - 20/01/2006
13
Hill, Nicholas
Director
19/01/2006 - 06/11/2007
7
Barclay, Jane
Director
26/03/2001 - 19/01/2006
4
RB SECRETARIAT LIMITED
Corporate Secretary
01/10/2000 - 26/03/2001
68
DLC COMPANY SERVICES LIMITED
Corporate Secretary
19/01/2006 - 19/06/2008
182

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 CAPITOL FILMS PRODUCTION LIMITED

CAPITOL FILMS PRODUCTION LIMITED is an(a) Dissolved company incorporated on 01/10/2000 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 CAPITOL FILMS PRODUCTION LIMITED?

toggle

CAPITOL FILMS PRODUCTION LIMITED is currently Dissolved. It was registered on 01/10/2000 and dissolved on 20/09/2010.

Where is CAPITOL FILMS PRODUCTION LIMITED located?

toggle

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

What does CAPITOL FILMS PRODUCTION LIMITED do?

toggle

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

What is the latest filing for CAPITOL FILMS PRODUCTION LIMITED?

toggle

The latest filing was on 20/09/2010: Final Gazette dissolved via compulsory strike-off.