CARRE NOIR FILM LTD

Register to unlock more data on OkredoRegister

CARRE NOIR FILM LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04773260

Incorporation date

21/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Queen Victoria Avenue, Hove, East Sussex BN3 6WNCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2003)
dot icon05/11/2024
Final Gazette dissolved via compulsory strike-off
dot icon12/07/2022
Compulsory strike-off action has been suspended
dot icon21/06/2022
First Gazette notice for compulsory strike-off
dot icon06/10/2020
Compulsory strike-off action has been discontinued
dot icon06/10/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon06/10/2020
Notification of Sarah Chammartin as a person with significant control on 2020-10-05
dot icon05/10/2020
Cessation of Amour Chammartin as a person with significant control on 2020-10-05
dot icon05/10/2020
Appointment of Miss Sarah Chammartin as a director on 2020-10-05
dot icon05/10/2020
Termination of appointment of Amour Chammartin as a director on 2020-10-05
dot icon15/06/2019
Compulsory strike-off action has been suspended
dot icon14/05/2019
First Gazette notice for compulsory strike-off
dot icon16/03/2019
Compulsory strike-off action has been discontinued
dot icon13/03/2019
Notification of Amour Chammartin as a person with significant control on 2019-02-28
dot icon13/03/2019
Appointment of Mr Amour Chammartin as a director on 2019-02-28
dot icon13/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon15/02/2019
Cessation of Sarah Chammartin as a person with significant control on 2018-05-18
dot icon15/02/2019
Termination of appointment of Sarah Chammartin as a director on 2018-05-18
dot icon06/10/2018
Compulsory strike-off action has been suspended
dot icon11/09/2018
First Gazette notice for compulsory strike-off
dot icon18/05/2018
Total exemption full accounts made up to 2013-05-31
dot icon28/02/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon14/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon08/06/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon08/06/2016
Register inspection address has been changed from Carre Noir Film Ltd 3 Mile Oak Gardens Portslade East Sussex BN41 2PH England to Carre Noir Film Ltd 20 Queen Victoria Avenue Hove East Sussex BN3 6WN
dot icon08/06/2016
Director's details changed for Miss Sarah Chammartin on 2015-09-14
dot icon08/06/2016
Secretary's details changed for Julien Beuriot on 2015-09-14
dot icon08/06/2016
Registered office address changed from 3 Mile Oak Gardens Portslade Brighton East Sussex BN41 2PH to 20 Queen Victoria Avenue Hove East Sussex BN3 6WN on 2016-06-08
dot icon03/02/2016
Compulsory strike-off action has been discontinued
dot icon17/11/2015
Compulsory strike-off action has been suspended
dot icon20/10/2015
First Gazette notice for compulsory strike-off
dot icon25/03/2015
Compulsory strike-off action has been discontinued
dot icon24/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon23/03/2015
Registered office address changed from Carre Noir Film Ltd 19 Preston Street Brighton East Sussex BN1 2HN to 3 Mile Oak Gardens Portslade Brighton East Sussex BN41 2PH on 2015-03-23
dot icon23/03/2015
Director's details changed for Miss Sarah Chammartin on 2015-02-28
dot icon11/03/2015
Compulsory strike-off action has been suspended
dot icon20/01/2015
First Gazette notice for compulsory strike-off
dot icon01/10/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon01/10/2014
Register(s) moved to registered inspection location Carre Noir Film Ltd 3 Mile Oak Gardens Portslade East Sussex BN41 2PH
dot icon01/10/2014
Register inspection address has been changed to Carre Noir Film Ltd 3 Mile Oak Gardens Portslade East Sussex BN41 2PH
dot icon30/09/2014
Secretary's details changed for Julien Beuriot on 2014-03-18
dot icon30/09/2014
Registered office address changed from 19 Preston Street Brighton East Sussex BN1 2HN to Carre Noir Film Ltd 19 Preston Street Brighton East Sussex BN1 2HN on 2014-09-30
dot icon05/08/2014
Compulsory strike-off action has been discontinued
dot icon12/07/2014
Compulsory strike-off action has been suspended
dot icon03/06/2014
First Gazette notice for compulsory strike-off
dot icon25/09/2013
Total exemption full accounts made up to 2012-05-31
dot icon26/07/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon03/07/2013
Compulsory strike-off action has been discontinued
dot icon02/07/2013
Secretary's details changed for Julien Beuriot on 2013-04-09
dot icon02/07/2013
Director's details changed for Miss Sarah Chammartin on 2013-04-09
dot icon02/07/2013
Registered office address changed from 128 Nevill Avenue Hove East Sussex BN3 7ND on 2013-07-02
dot icon28/05/2013
First Gazette notice for compulsory strike-off
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon29/02/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon28/02/2012
Director's details changed for Sarah Chammartin on 2012-02-28
dot icon20/07/2011
Compulsory strike-off action has been discontinued
dot icon19/07/2011
Total exemption full accounts made up to 2010-05-31
dot icon19/07/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon31/05/2011
First Gazette notice for compulsory strike-off
dot icon21/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon26/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon07/10/2009
Annual return made up to 2009-05-21 with full list of shareholders
dot icon08/04/2009
Total exemption full accounts made up to 2008-05-31
dot icon19/08/2008
Return made up to 21/05/08; no change of members
dot icon02/04/2008
Total exemption full accounts made up to 2007-05-31
dot icon09/09/2007
Total exemption full accounts made up to 2006-05-31
dot icon09/09/2007
Return made up to 21/05/07; no change of members
dot icon16/07/2007
Director's particulars changed
dot icon16/07/2007
Registered office changed on 16/07/07 from: 90 high street shoreham by sea west sussex BN43 5DB
dot icon14/06/2006
Return made up to 21/05/06; full list of members
dot icon05/04/2006
Total exemption full accounts made up to 2005-05-31
dot icon22/03/2006
Director's particulars changed
dot icon22/03/2006
Registered office changed on 22/03/06 from: flat 2 174 hatfield road st albans hertfordshire AL1 4JG
dot icon05/10/2005
Total exemption small company accounts made up to 2004-05-31
dot icon27/06/2005
Return made up to 21/05/05; full list of members
dot icon22/06/2004
Return made up to 21/05/04; full list of members
dot icon24/06/2003
Registered office changed on 24/06/03 from: 152-160 city road london EC1V 2NX
dot icon24/06/2003
New director appointed
dot icon24/06/2003
New secretary appointed
dot icon04/06/2003
Director resigned
dot icon04/06/2003
Secretary resigned
dot icon21/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2013
dot iconNext confirmation date
27/02/2021
dot iconLast change occurred
31/05/2013

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2013
dot iconNext account date
31/05/2014
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

0

No officers data available.

Persons with Significant Control

3
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 CARRE NOIR FILM LTD

CARRE NOIR FILM LTD is an(a) Dissolved company incorporated on 21/05/2003 with the registered office located at 20 Queen Victoria Avenue, Hove, East Sussex BN3 6WN. 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 CARRE NOIR FILM LTD?

toggle

CARRE NOIR FILM LTD is currently Dissolved. It was registered on 21/05/2003 and dissolved on 05/11/2024.

Where is CARRE NOIR FILM LTD located?

toggle

CARRE NOIR FILM LTD is registered at 20 Queen Victoria Avenue, Hove, East Sussex BN3 6WN.

What does CARRE NOIR FILM LTD do?

toggle

CARRE NOIR FILM LTD operates in the Motion picture distribution activities (59.13/1 - SIC 2007) sector.

What is the latest filing for CARRE NOIR FILM LTD?

toggle

The latest filing was on 05/11/2024: Final Gazette dissolved via compulsory strike-off.