CORALSTONE FILMS LIMITED

Register to unlock more data on OkredoRegister

CORALSTONE FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02832694

Incorporation date

02/07/1993

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks MK9 1NACopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1993)
dot icon26/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon09/01/2024
First Gazette notice for voluntary strike-off
dot icon02/01/2024
Application to strike the company off the register
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon15/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon26/11/2020
Micro company accounts made up to 2020-03-31
dot icon07/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/09/2019
Registered office address changed from C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL England to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 2019-09-25
dot icon25/07/2019
Confirmation statement made on 2019-07-04 with updates
dot icon27/11/2018
Micro company accounts made up to 2018-03-31
dot icon04/07/2018
Confirmation statement made on 2018-07-04 with updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon01/06/2017
Registered office address changed from C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT to C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL on 2017-06-01
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/10/2014
Registered office address changed from C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF to C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT on 2014-10-10
dot icon09/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon09/07/2014
Director's details changed for Mr Merrick Ewen Douglas Francis on 2012-07-27
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon13/07/2011
Director's details changed for Mr Merrick Ewen Douglas Francis on 2011-06-01
dot icon13/07/2011
Director's details changed for Felix Richard Roger Francis on 2011-07-01
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/08/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon03/08/2010
Director's details changed for Charles Andrew Dale Hewson on 2009-10-01
dot icon15/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/07/2009
Return made up to 02/07/09; full list of members
dot icon15/07/2009
Registered office changed on 15/07/2009 from 2A alton house office park gatehouse way aylesbury buckinghamshire HP19 8YF
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/07/2008
Return made up to 02/07/08; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon31/07/2007
Return made up to 02/07/07; full list of members
dot icon31/07/2007
Secretary's particulars changed;director's particulars changed
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/08/2006
Secretary's particulars changed;director's particulars changed
dot icon22/08/2006
Return made up to 02/07/06; full list of members
dot icon22/08/2006
Secretary's particulars changed;director's particulars changed
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/08/2005
Return made up to 02/07/05; full list of members
dot icon01/08/2005
Location of register of members
dot icon01/08/2005
Registered office changed on 01/08/05 from: hillier hopkins 2A alton house office park gatehouse way aylesbury bucks HP19 3XU
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/07/2004
Return made up to 02/07/04; full list of members
dot icon29/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon11/07/2003
Return made up to 02/07/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon10/07/2002
Return made up to 02/07/02; full list of members
dot icon31/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon18/07/2001
Return made up to 02/07/01; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon18/07/2000
Return made up to 02/07/00; full list of members
dot icon01/02/2000
Accounts for a small company made up to 1999-03-31
dot icon20/07/1999
Return made up to 02/07/99; full list of members
dot icon26/01/1999
Accounts for a small company made up to 1998-03-31
dot icon08/07/1998
Return made up to 02/07/98; no change of members
dot icon31/01/1998
Full accounts made up to 1997-03-31
dot icon16/07/1997
Return made up to 02/07/97; full list of members
dot icon20/01/1997
Full accounts made up to 1996-03-31
dot icon03/07/1996
Return made up to 02/07/96; no change of members
dot icon02/02/1996
Full accounts made up to 1995-03-31
dot icon26/06/1995
Return made up to 02/07/95; no change of members
dot icon22/01/1995
Accounts for a small company made up to 1994-03-31
dot icon04/07/1994
Return made up to 02/07/94; full list of members
dot icon22/10/1993
Ad 13/10/93--------- £ si 998@1=998 £ ic 2/1000
dot icon22/10/1993
Accounting reference date notified as 31/03
dot icon22/10/1993
Registered office changed on 22/10/93 from: c/o F.R.R. francis ' westview' barford road, bloxham oxfordshire OX15 4EZ
dot icon06/09/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/08/1993
Registered office changed on 25/08/93 from: 22/28 cambridge street aylesbury buckinghamshire HP20 1RS
dot icon02/07/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
55.74K
-
0.00
-
-
2022
3
56.77K
-
0.00
-
-
2022
3
56.77K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

56.77K £Ascended1.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Francis, Felix Richard Roger
Director
02/07/1993 - Present
9
Francis, Felix Richard Roger
Secretary
02/07/1993 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CORALSTONE FILMS LIMITED

CORALSTONE FILMS LIMITED is an(a) Dissolved company incorporated on 02/07/1993 with the registered office located at C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks MK9 1NA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CORALSTONE FILMS LIMITED?

toggle

CORALSTONE FILMS LIMITED is currently Dissolved. It was registered on 02/07/1993 and dissolved on 26/03/2024.

Where is CORALSTONE FILMS LIMITED located?

toggle

CORALSTONE FILMS LIMITED is registered at C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks MK9 1NA.

What does CORALSTONE FILMS LIMITED do?

toggle

CORALSTONE FILMS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CORALSTONE FILMS LIMITED have?

toggle

CORALSTONE FILMS LIMITED had 3 employees in 2022.

What is the latest filing for CORALSTONE FILMS LIMITED?

toggle

The latest filing was on 26/03/2024: Final Gazette dissolved via voluntary strike-off.