CONTENTFILM PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

CONTENTFILM PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02760217

Incorporation date

29/10/1992

Size

Small

Contacts

Registered address

Registered address

151 Shaftesbury Avenue Shaftesbury Avenue, London WC2H 8ALCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1992)
dot icon20/06/2023
Final Gazette dissolved via compulsory strike-off
dot icon14/05/2021
Compulsory strike-off action has been suspended
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon21/01/2020
Registration of charge 027602170012, created on 2020-01-20
dot icon14/01/2020
Registration of charge 027602170011, created on 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon11/12/2019
Termination of appointment of Geoffrey Richard Webb as a director on 2019-12-10
dot icon11/12/2019
Termination of appointment of Geoffrey Richard Webb as a secretary on 2019-12-10
dot icon04/11/2019
Termination of appointment of Toby Mccathie as a director on 2019-11-01
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon31/12/2018
Accounts for a small company made up to 2017-12-31
dot icon22/11/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon22/11/2018
Confirmation statement made on 2018-10-29 with updates
dot icon22/11/2018
Change of details for Content Media Corporation Worldwide Limited as a person with significant control on 2017-09-19
dot icon22/11/2018
Registered office address changed from 19-21 Heddon Street London W1B 4BG to 151 Shaftesbury Avenue Shaftesbury Avenue London WC2H 8AL on 2018-11-22
dot icon24/09/2018
Appointment of Mr Erick Kwak as a director on 2018-06-26
dot icon23/09/2018
Appointment of Mr Toby Mccathie as a director on 2018-06-26
dot icon23/09/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon23/09/2018
Termination of appointment of John Reed Schmidt as a director on 2018-06-26
dot icon29/12/2017
Full accounts made up to 2017-03-31
dot icon20/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon08/08/2017
Registration of charge 027602170010, created on 2017-07-28
dot icon03/08/2017
Memorandum and Articles of Association
dot icon03/08/2017
Resolutions
dot icon03/08/2017
Statement of company's objects
dot icon01/08/2017
Satisfaction of charge 5 in full
dot icon01/08/2017
Satisfaction of charge 7 in full
dot icon01/08/2017
Satisfaction of charge 027602170008 in full
dot icon01/08/2017
Satisfaction of charge 6 in full
dot icon01/08/2017
Satisfaction of charge 027602170009 in full
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon31/10/2016
Confirmation statement made on 2016-10-29 with updates
dot icon05/01/2016
Full accounts made up to 2015-03-31
dot icon29/10/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon24/11/2014
Full accounts made up to 2014-03-31
dot icon29/10/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon29/10/2014
Director's details changed for Mr John Reed Schmidt on 2014-10-19
dot icon01/11/2013
Full accounts made up to 2013-03-31
dot icon29/10/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon24/06/2013
Registration of charge 027602170009
dot icon19/06/2013
Registration of charge 027602170008
dot icon30/10/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon26/10/2012
Full accounts made up to 2012-03-31
dot icon09/12/2011
Full accounts made up to 2011-03-31
dot icon01/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon01/11/2011
Director's details changed for Geoffrey Richard Webb on 2011-10-01
dot icon01/11/2011
Secretary's details changed for Geoffrey Richard Webb on 2011-10-01
dot icon09/12/2010
Full accounts made up to 2010-03-31
dot icon01/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon12/11/2009
Full accounts made up to 2009-03-31
dot icon30/10/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon30/10/2009
Director's details changed for John Schmidt on 2009-10-29
dot icon30/10/2009
Director's details changed for Geoffrey Richard Webb on 2009-10-29
dot icon23/01/2009
Full accounts made up to 2008-03-31
dot icon02/11/2008
Return made up to 29/10/08; full list of members
dot icon30/07/2008
Particulars of a mortgage or charge / charge no: 7
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon03/11/2007
Return made up to 29/10/07; full list of members
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon07/12/2006
Return made up to 29/10/06; full list of members
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon16/11/2005
Return made up to 29/10/05; full list of members
dot icon04/08/2005
Particulars of mortgage/charge
dot icon15/02/2005
Certificate of change of name
dot icon30/12/2004
Secretary resigned;director resigned
dot icon08/12/2004
New secretary appointed;new director appointed
dot icon29/11/2004
Director resigned
dot icon29/11/2004
New director appointed
dot icon26/11/2004
Return made up to 29/10/04; full list of members
dot icon22/11/2004
Full accounts made up to 2004-03-31
dot icon22/07/2004
Full accounts made up to 2003-03-31
dot icon06/04/2004
Particulars of mortgage/charge
dot icon31/03/2004
Memorandum and Articles of Association
dot icon31/03/2004
Resolutions
dot icon26/03/2004
Declaration of satisfaction of mortgage/charge
dot icon26/03/2004
Declaration of satisfaction of mortgage/charge
dot icon01/02/2004
Delivery ext'd 3 mth 31/03/03
dot icon23/12/2003
Particulars of mortgage/charge
dot icon23/12/2003
Particulars of mortgage/charge
dot icon03/12/2003
New director appointed
dot icon03/12/2003
Director resigned
dot icon28/11/2003
Declaration of satisfaction of mortgage/charge
dot icon24/10/2003
Return made up to 29/10/03; full list of members
dot icon23/12/2002
Full accounts made up to 2002-03-31
dot icon03/12/2002
Secretary's particulars changed;director's particulars changed
dot icon03/12/2002
Director's particulars changed
dot icon22/11/2002
Director resigned
dot icon22/11/2002
Return made up to 29/10/02; full list of members
dot icon12/07/2002
Resolutions
dot icon12/07/2002
Resolutions
dot icon12/07/2002
Resolutions
dot icon18/03/2002
Location of register of members
dot icon30/01/2002
Full accounts made up to 2001-03-31
dot icon23/01/2002
New secretary appointed;new director appointed
dot icon23/01/2002
Secretary resigned;director resigned
dot icon20/11/2001
Return made up to 29/10/01; full list of members
dot icon23/04/2001
Secretary's particulars changed;director's particulars changed
dot icon28/01/2001
Full accounts made up to 2000-03-31
dot icon24/11/2000
Return made up to 29/10/00; full list of members
dot icon16/06/2000
Director's particulars changed
dot icon16/06/2000
Secretary's particulars changed
dot icon08/12/1999
Full accounts made up to 1999-03-31
dot icon25/11/1999
Return made up to 29/10/99; full list of members
dot icon22/10/1999
Registered office changed on 22/10/99 from: 29-30 kingly street london W1R 5LB
dot icon24/08/1999
New secretary appointed;new director appointed
dot icon24/08/1999
Secretary resigned
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon15/12/1998
Return made up to 29/10/98; no change of members
dot icon07/10/1998
Particulars of mortgage/charge
dot icon26/01/1998
Full accounts made up to 1997-03-31
dot icon28/11/1997
Return made up to 29/10/97; no change of members
dot icon21/11/1997
Registered office changed on 21/11/97 from: 5 water court water street birmingham B3 1HP
dot icon06/11/1997
Certificate of change of name
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon05/12/1996
Return made up to 29/10/96; full list of members
dot icon20/03/1996
Director resigned
dot icon04/02/1996
Full accounts made up to 1995-03-31
dot icon13/11/1995
Return made up to 29/10/95; no change of members
dot icon08/09/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Return made up to 29/10/94; full list of members
dot icon01/09/1994
Full accounts made up to 1994-03-31
dot icon25/07/1994
Statement of affairs
dot icon25/07/1994
Ad 25/11/93--------- £ si 200@1
dot icon18/05/1994
Registered office changed on 18/05/94 from: 3 sovereign court graham street birmingham B1 1JR
dot icon21/01/1994
Ad 25/11/93--------- £ si 200@1=200 £ ic 854/1054
dot icon06/01/1994
Particulars of mortgage/charge
dot icon03/12/1993
Return made up to 29/10/93; full list of members
dot icon06/09/1993
Resolutions
dot icon06/09/1993
Resolutions
dot icon06/09/1993
£ nc 1000/2000 18/08/93
dot icon14/07/1993
New director appointed
dot icon16/06/1993
Accounting reference date notified as 31/03
dot icon06/06/1993
Registered office changed on 06/06/93 from: 3 colmore circus birmingham west midlands B4 6BH
dot icon07/05/1993
Certificate of change of name
dot icon06/05/1993
Ad 23/04/93--------- £ si 39@1=39 £ ic 815/854
dot icon06/05/1993
Ad 05/04/93--------- £ si 13@1=13 £ ic 802/815
dot icon06/05/1993
New secretary appointed
dot icon30/04/1993
New secretary appointed
dot icon13/04/1993
Nc inc already adjusted 30/03/93
dot icon13/04/1993
Secretary resigned;director resigned;new director appointed
dot icon13/04/1993
Director resigned;new director appointed
dot icon13/04/1993
Ad 30/03/93--------- £ si 800@1=800 £ ic 2/802
dot icon05/04/1993
Resolutions
dot icon05/04/1993
Resolutions
dot icon30/03/1993
Certificate of change of name
dot icon29/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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

0

No officers data available.

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 CONTENTFILM PRODUCTIONS LIMITED

CONTENTFILM PRODUCTIONS LIMITED is an(a) Dissolved company incorporated on 29/10/1992 with the registered office located at 151 Shaftesbury Avenue Shaftesbury Avenue, London WC2H 8AL. 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 CONTENTFILM PRODUCTIONS LIMITED?

toggle

CONTENTFILM PRODUCTIONS LIMITED is currently Dissolved. It was registered on 29/10/1992 and dissolved on 20/06/2023.

Where is CONTENTFILM PRODUCTIONS LIMITED located?

toggle

CONTENTFILM PRODUCTIONS LIMITED is registered at 151 Shaftesbury Avenue Shaftesbury Avenue, London WC2H 8AL.

What does CONTENTFILM PRODUCTIONS LIMITED do?

toggle

CONTENTFILM PRODUCTIONS LIMITED operates in the Television programme distribution activities (59.13/3 - SIC 2007) sector.

What is the latest filing for CONTENTFILM PRODUCTIONS LIMITED?

toggle

The latest filing was on 20/06/2023: Final Gazette dissolved via compulsory strike-off.