CHECKLUCK FILMS LIMITED

Register to unlock more data on OkredoRegister

CHECKLUCK FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09444568

Incorporation date

17/02/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham RG41 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2015)
dot icon23/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon08/07/2025
First Gazette notice for voluntary strike-off
dot icon25/06/2025
Application to strike the company off the register
dot icon25/06/2025
Termination of appointment of Ingenious Media Director Limited as a director on 2025-06-16
dot icon24/03/2025
Resolutions
dot icon24/03/2025
Solvency Statement dated 13/03/25
dot icon24/03/2025
Statement of capital on 2025-03-24
dot icon24/03/2025
Statement by Directors
dot icon19/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon18/02/2025
Resolutions
dot icon18/02/2025
Solvency Statement dated 13/02/25
dot icon18/02/2025
Statement by Directors
dot icon18/02/2025
Statement of capital on 2025-02-18
dot icon07/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/03/2024
Satisfaction of charge 094445680001 in full
dot icon28/02/2024
Confirmation statement made on 2024-02-17 with updates
dot icon23/01/2024
Resolutions
dot icon23/01/2024
Solvency Statement dated 23/01/24
dot icon23/01/2024
Statement by Directors
dot icon23/01/2024
Statement of capital on 2024-01-23
dot icon18/12/2023
Accounts for a small company made up to 2023-03-31
dot icon22/09/2023
Resolutions
dot icon22/09/2023
Solvency Statement dated 19/09/23
dot icon22/09/2023
Statement by Directors
dot icon22/09/2023
Statement of capital on 2023-09-22
dot icon14/09/2023
Secretary's details changed for Flb Company Secretarial Services Ltd on 2023-09-12
dot icon14/09/2023
Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2023-09-14
dot icon04/05/2023
Termination of appointment of Christopher James Brown as a director on 2023-05-03
dot icon04/05/2023
Appointment of Duncan Murray Reid as a director on 2023-05-03
dot icon15/03/2023
Director's details changed for Ingenious Media Director Limited on 2023-03-01
dot icon03/03/2023
Solvency Statement dated 28/02/23
dot icon03/03/2023
Statement of capital on 2023-03-03
dot icon03/03/2023
Statement by Directors
dot icon03/03/2023
Resolutions
dot icon03/03/2023
Resolutions
dot icon20/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon21/12/2022
Accounts for a small company made up to 2022-03-31
dot icon17/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon15/12/2021
Accounts for a small company made up to 2021-03-31
dot icon17/02/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon16/10/2020
Registration of charge 094445680002, created on 2020-10-08
dot icon14/10/2020
Registration of charge 094445680001, created on 2020-10-06
dot icon25/09/2020
Accounts for a small company made up to 2020-03-31
dot icon23/07/2020
Secretary's details changed for Flb Company Secretarial Services Ltd on 2020-07-22
dot icon03/07/2020
Registered office address changed from 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 2020-07-03
dot icon03/07/2020
Secretary's details changed for Flb Company Secretarial Services Ltd on 2020-07-03
dot icon25/02/2020
Confirmation statement made on 2020-02-17 with updates
dot icon04/12/2019
Accounts for a small company made up to 2019-04-05
dot icon08/09/2019
Registered office address changed from 15 Golden Square London W1F 9JG United Kingdom to 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB on 2019-09-08
dot icon05/09/2019
Termination of appointment of Sarah Cruickshank as a secretary on 2019-08-30
dot icon05/09/2019
Appointment of Flb Company Secretarial Services Ltd as a secretary on 2019-08-30
dot icon12/04/2019
Termination of appointment of Jennifer Wright as a secretary on 2019-04-11
dot icon04/03/2019
Confirmation statement made on 2019-02-17 with updates
dot icon07/02/2019
Termination of appointment of Caroline Jane Percy as a director on 2018-12-31
dot icon07/02/2019
Appointment of Ingenious Media Director Limited as a director on 2018-12-31
dot icon21/11/2018
Accounts for a small company made up to 2018-04-05
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 icon16/03/2018
Accounts for a small company made up to 2017-04-05
dot icon26/02/2018
Confirmation statement made on 2018-02-17 with updates
dot icon28/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon03/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon20/12/2016
Appointment of Caroline Jane Percy as a director on 2016-12-17
dot icon16/12/2016
Termination of appointment of Nicolas Vetters Sandler as a director on 2016-11-25
dot icon03/11/2016
Full accounts made up to 2016-04-05
dot icon16/08/2016
Statement of capital following an allotment of shares on 2016-06-30
dot icon03/05/2016
Statement of capital following an allotment of shares on 2016-04-05
dot icon27/04/2016
Resolutions
dot icon13/04/2016
Appointment of Mr Christopher James Brown as a director on 2016-03-31
dot icon13/04/2016
Appointment of Emma Louise Greenfield as a secretary on 2016-03-31
dot icon13/04/2016
Previous accounting period extended from 2016-02-28 to 2016-03-31
dot icon29/03/2016
Appointment of Mr Nicolas Vetters Sandler as a director on 2016-03-24
dot icon24/03/2016
Termination of appointment of Ruth Jennifer Erskine as a director on 2016-03-24
dot icon24/03/2016
Appointment of Sarah Cruickshank as a secretary on 2016-03-24
dot icon24/03/2016
Registered office address changed from C/O Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS United Kingdom to 15 Golden Square London W1F 9JG on 2016-03-24
dot icon19/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon19/03/2015
Resolutions
dot icon17/02/2015
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
31/03/2024
dot iconNext confirmation date
17/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.86M
-
0.00
171.96K
-
2022
0
2.61M
-
0.00
616.55K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FLB COMPANY SECRETARIAL SERVICES LTD
Corporate Secretary
30/08/2019 - Present
241
Reid, Duncan Murray
Director
03/05/2023 - Present
574
INGENIOUS MEDIA DIRECTOR LIMITED
Corporate Director
31/12/2018 - 16/06/2025
153
Erskine, Ruth Jennifer
Director
17/02/2015 - 24/03/2016
23
Sandler, Nicolas Vetters
Director
24/03/2016 - 25/11/2016
19

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 CHECKLUCK FILMS LIMITED

CHECKLUCK FILMS LIMITED is an(a) Dissolved company incorporated on 17/02/2015 with the registered office located at C/O Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham RG41 5TS. 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 CHECKLUCK FILMS LIMITED?

toggle

CHECKLUCK FILMS LIMITED is currently Dissolved. It was registered on 17/02/2015 and dissolved on 23/09/2025.

Where is CHECKLUCK FILMS LIMITED located?

toggle

CHECKLUCK FILMS LIMITED is registered at C/O Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham RG41 5TS.

What does CHECKLUCK FILMS LIMITED do?

toggle

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

What is the latest filing for CHECKLUCK FILMS LIMITED?

toggle

The latest filing was on 23/09/2025: Final Gazette dissolved via voluntary strike-off.