CORNWALL FILM AVIS-D LIMITED

Register to unlock more data on OkredoRegister

CORNWALL FILM AVIS-D LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05328246

Incorporation date

09/01/2005

Size

Dormant

Contacts

Registered address

Registered address

1st Floor, College House 32-36 College Green, Bristol BS1 5SPCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2005)
dot icon17/04/2017
Final Gazette dissolved via voluntary strike-off
dot icon30/01/2017
First Gazette notice for voluntary strike-off
dot icon18/01/2017
Application to strike the company off the register
dot icon21/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon10/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon01/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon11/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon19/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon27/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon25/11/2013
Full accounts made up to 2013-03-31
dot icon11/02/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon05/11/2012
Registered office address changed from C/O South West Screen St Bartholomews Court Lewins Mead Bristol BS1 5BT on 2012-11-06
dot icon04/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon12/07/2012
Termination of appointment of Terry Corby as a director
dot icon12/07/2012
Appointment of Ms Caroline Anne Rose Norbury as a director
dot icon12/02/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon06/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon16/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon16/01/2011
Termination of appointment of Benjamin Weschke as a director
dot icon16/01/2011
Termination of appointment of Karen Stockdale as a director
dot icon16/01/2011
Termination of appointment of Mary Davies as a director
dot icon16/01/2011
Termination of appointment of Andrew Edmonds as a director
dot icon16/01/2011
Termination of appointment of Anthony Hughes as a director
dot icon11/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/02/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon02/02/2010
Director's details changed for Benjamin De Vere Weschke on 2009-10-01
dot icon02/02/2010
Director's details changed for Karen Jane Stockdale on 2009-10-01
dot icon02/02/2010
Director's details changed for Andrew Maclaurin Edmonds on 2009-10-01
dot icon02/02/2010
Director's details changed for Mary Davies on 2009-10-01
dot icon02/02/2010
Director's details changed for Terry David Corby on 2009-10-01
dot icon26/09/2009
Full accounts made up to 2009-03-31
dot icon17/06/2009
Secretary appointed mehjabeen price
dot icon17/06/2009
Registered office changed on 18/06/2009 from 2 temple back east bristol BS1 6EG
dot icon17/06/2009
Appointment terminated secretary ovalsec LIMITED
dot icon18/01/2009
Return made up to 10/01/09; full list of members
dot icon28/12/2008
Full accounts made up to 2008-03-31
dot icon28/01/2008
Return made up to 10/01/08; full list of members
dot icon16/01/2008
Director resigned
dot icon21/10/2007
Full accounts made up to 2007-03-31
dot icon10/01/2007
Return made up to 10/01/07; full list of members
dot icon08/01/2007
Director resigned
dot icon30/10/2006
Full accounts made up to 2006-03-31
dot icon06/03/2006
Return made up to 10/01/06; full list of members
dot icon28/07/2005
New director appointed
dot icon04/04/2005
New director appointed
dot icon04/04/2005
New director appointed
dot icon04/04/2005
New director appointed
dot icon20/03/2005
New director appointed
dot icon20/03/2005
New director appointed
dot icon20/03/2005
New director appointed
dot icon20/03/2005
New director appointed
dot icon20/03/2005
Director resigned
dot icon20/03/2005
Director resigned
dot icon18/01/2005
New director appointed
dot icon18/01/2005
New director appointed
dot icon18/01/2005
Director resigned
dot icon18/01/2005
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon18/01/2005
Resolutions
dot icon18/01/2005
Resolutions
dot icon18/01/2005
Resolutions
dot icon09/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
dot iconNext due on
30/12/2017
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weschke, Benjamin De Vere
Director
03/02/2005 - 09/01/2011
1
Davies, Mary
Director
03/02/2005 - 09/01/2011
-
Price, Mehjabeen
Secretary
15/06/2009 - Present
1
Payne, Jeremy John Ames
Director
09/01/2005 - 22/02/2005
7
Laughton, Roger Froome
Director
09/01/2005 - 22/02/2005
28

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 CORNWALL FILM AVIS-D LIMITED

CORNWALL FILM AVIS-D LIMITED is an(a) Dissolved company incorporated on 09/01/2005 with the registered office located at 1st Floor, College House 32-36 College Green, Bristol BS1 5SP. 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 CORNWALL FILM AVIS-D LIMITED?

toggle

CORNWALL FILM AVIS-D LIMITED is currently Dissolved. It was registered on 09/01/2005 and dissolved on 17/04/2017.

Where is CORNWALL FILM AVIS-D LIMITED located?

toggle

CORNWALL FILM AVIS-D LIMITED is registered at 1st Floor, College House 32-36 College Green, Bristol BS1 5SP.

What does CORNWALL FILM AVIS-D LIMITED do?

toggle

CORNWALL FILM AVIS-D LIMITED operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for CORNWALL FILM AVIS-D LIMITED?

toggle

The latest filing was on 17/04/2017: Final Gazette dissolved via voluntary strike-off.