CORRIGAN FILMS LIMITED

Register to unlock more data on OkredoRegister

CORRIGAN FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03541769

Incorporation date

07/04/1998

Size

Dormant

Contacts

Registered address

Registered address

63 Fisher Road, Harrow Weald, Middlesex HA3 7JXCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1998)
dot icon18/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon03/10/2025
Accounts for a dormant company made up to 2025-04-30
dot icon08/04/2025
Confirmation statement made on 2025-04-07 with updates
dot icon22/12/2024
Accounts for a dormant company made up to 2024-04-30
dot icon07/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon22/12/2023
Accounts for a dormant company made up to 2023-04-30
dot icon10/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon21/12/2022
Accounts for a dormant company made up to 2022-04-30
dot icon09/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon03/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon07/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon13/05/2020
Accounts for a dormant company made up to 2020-04-30
dot icon07/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon01/09/2019
Accounts for a dormant company made up to 2019-04-30
dot icon09/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon01/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon07/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon27/11/2017
Accounts for a dormant company made up to 2017-04-30
dot icon25/10/2017
Appointment of 1948 Peter Maurice Crane as a secretary on 2017-10-25
dot icon25/10/2017
Termination of appointment of Nigel Stewart Hodgson as a secretary on 2017-10-25
dot icon25/10/2017
Termination of appointment of Nigel Stewart Hogson as a director on 2017-10-25
dot icon25/10/2017
Termination of appointment of Rodney Keith Vickery as a director on 2017-10-25
dot icon25/10/2017
Termination of appointment of Christopher John Thornton Thrift as a director on 2017-10-25
dot icon25/10/2017
Registered office address changed from Milborne Wood House Milborne Wood Dorchester Dorset DT2 7NQ to 63 Fisher Road Harrow Weald Middlesex HA3 7JX on 2017-10-25
dot icon12/05/2017
Confirmation statement made on 2017-04-07 with updates
dot icon25/04/2017
Registered office address changed from Hyde Farm House Hedgerley Lane Beaconsfield Bucks HP9 2SA to Milborne Wood House Milborne Wood Dorchester Dorset DT2 7NQ on 2017-04-25
dot icon02/02/2017
Accounts for a dormant company made up to 2016-04-30
dot icon07/05/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon03/03/2016
Accounts for a dormant company made up to 2015-04-30
dot icon18/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon06/02/2015
Accounts for a dormant company made up to 2014-04-30
dot icon02/05/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon28/11/2013
Accounts for a dormant company made up to 2013-04-30
dot icon14/05/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon30/10/2012
Accounts for a dormant company made up to 2012-04-30
dot icon17/05/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon20/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon01/06/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon01/06/2010
Director's details changed for Peter Maurice Crane on 2010-04-01
dot icon31/05/2010
Director's details changed for Rodney Keith Vickery on 2010-04-01
dot icon31/05/2010
Director's details changed for Nigel Stewart Hogson on 2010-04-01
dot icon31/05/2010
Director's details changed for Christopher John Thornton Thrift on 2010-04-01
dot icon04/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon21/05/2009
Return made up to 07/04/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon02/05/2008
Return made up to 07/04/08; full list of members
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon16/05/2007
Return made up to 07/04/07; full list of members
dot icon20/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon22/11/2006
Registered office changed on 22/11/06 from: 35 old queen street london SW1H 9JD
dot icon08/11/2006
Secretary resigned
dot icon08/11/2006
New secretary appointed
dot icon25/07/2006
Return made up to 07/04/06; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon03/06/2005
Return made up to 07/04/05; full list of members
dot icon23/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon14/05/2004
Return made up to 07/04/04; full list of members
dot icon04/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon16/04/2003
Return made up to 07/04/03; full list of members
dot icon01/04/2003
Accounts for a dormant company made up to 2002-04-30
dot icon07/08/2002
New director appointed
dot icon07/08/2002
New director appointed
dot icon07/08/2002
New director appointed
dot icon10/05/2002
Return made up to 07/04/02; full list of members
dot icon29/03/2002
Accounts for a dormant company made up to 2001-04-30
dot icon09/05/2001
Return made up to 07/04/01; full list of members
dot icon15/02/2001
Accounts for a dormant company made up to 2000-04-30
dot icon10/05/2000
Return made up to 07/04/00; full list of members
dot icon09/02/2000
Accounts for a dormant company made up to 1999-04-30
dot icon09/02/2000
Resolutions
dot icon21/05/1999
Return made up to 07/04/99; full list of members
dot icon21/05/1999
Ad 29/05/98--------- £ si 48@1=48 £ ic 2/50
dot icon18/05/1998
New director appointed
dot icon18/05/1998
New secretary appointed
dot icon18/05/1998
Director resigned
dot icon18/05/1998
Secretary resigned
dot icon07/05/1998
Certificate of change of name
dot icon06/05/1998
Registered office changed on 06/05/98 from: 120 east road london N1 6AA
dot icon07/04/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crane, Peter Maurice
Director
29/04/1998 - Present
2

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORRIGAN FILMS LIMITED

CORRIGAN FILMS LIMITED is an(a) Active company incorporated on 07/04/1998 with the registered office located at 63 Fisher Road, Harrow Weald, Middlesex HA3 7JX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORRIGAN FILMS LIMITED?

toggle

CORRIGAN FILMS LIMITED is currently Active. It was registered on 07/04/1998 .

Where is CORRIGAN FILMS LIMITED located?

toggle

CORRIGAN FILMS LIMITED is registered at 63 Fisher Road, Harrow Weald, Middlesex HA3 7JX.

What does CORRIGAN FILMS LIMITED do?

toggle

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

What is the latest filing for CORRIGAN FILMS LIMITED?

toggle

The latest filing was on 18/04/2026: Confirmation statement made on 2026-04-07 with no updates.