FILM AND VIDEO UMBRELLA LIMITED

Register to unlock more data on OkredoRegister

FILM AND VIDEO UMBRELLA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02266757

Incorporation date

12/06/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

8 Vine Yard, London, SE1 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1988)
dot icon20/03/2017
Final Gazette dissolved via voluntary strike-off
dot icon02/01/2017
First Gazette notice for voluntary strike-off
dot icon22/12/2016
Application to strike the company off the register
dot icon28/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Termination of appointment of Jason Wood as a director on 2016-03-31
dot icon31/03/2016
Termination of appointment of Martine D'anglejan Chatillon as a director on 2016-03-31
dot icon31/03/2016
Termination of appointment of Jonathan Mark Armstrong as a director on 2016-03-31
dot icon31/03/2016
Termination of appointment of Francesca Hegyi as a director on 2016-03-31
dot icon31/03/2016
Termination of appointment of Gilane Tawadros as a director on 2016-03-31
dot icon31/03/2016
Termination of appointment of Kate Verity Wilson as a director on 2016-03-31
dot icon31/03/2016
Termination of appointment of Shezad Dawood as a director on 2016-03-31
dot icon07/02/2016
Director's details changed for Martine D'anglejan-Chantillon on 2015-12-14
dot icon05/01/2016
Appointment of Martine D'anglejan-Chantillon as a director on 2015-12-14
dot icon05/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon15/12/2015
Appointment of Jonathan Mark Armstrong as a director on 2015-12-14
dot icon01/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/10/2015
Satisfaction of charge 1 in full
dot icon21/10/2015
Appointment of Ms Kate Verity Wilson as a director on 2015-10-16
dot icon21/10/2015
Appointment of Jason Wood as a director on 2015-10-16
dot icon19/10/2015
Appointment of Shezad Dawood as a director on 2015-10-16
dot icon03/02/2015
Termination of appointment of Christopher John Parkinson as a director on 2015-02-04
dot icon14/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon14/01/2015
Director's details changed for Mr Edward Francis Berg on 2014-09-24
dot icon15/12/2014
Termination of appointment of David Graham Powell as a director on 2014-12-15
dot icon02/12/2014
Termination of appointment of Judith Elizabeth May Nesbitt as a director on 2014-11-26
dot icon03/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/03/2014
Appointment of Gilane Tawadros as a director
dot icon03/03/2014
Appointment of Francesca Hegyi as a director
dot icon04/02/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/06/2013
Termination of appointment of Sarah Weir as a director
dot icon27/01/2013
Termination of appointment of Sutapa Biswas-Rodgers as a director
dot icon09/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon14/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon11/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/09/2011
Termination of appointment of Chris Darke as a director
dot icon18/07/2011
Appointment of Mr Edward Francis Berg as a director
dot icon23/05/2011
Termination of appointment of Paul Bonaventura as a director
dot icon07/03/2011
Appointment of Ms Judith Elizabeth May Nesbitt as a director
dot icon02/03/2011
Appointment of Ms Sarah Jane St Clair Weir as a director
dot icon04/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon04/01/2011
Director's details changed for Mr Chris Darke on 2010-10-26
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/12/2010
Termination of appointment of Soraya Rodriguez as a director
dot icon23/03/2010
Appointment of Mr Christopher Parkinson as a director
dot icon28/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon21/01/2010
Termination of appointment of Erika Tan as a director
dot icon21/01/2010
Termination of appointment of Timothy Highsted as a director
dot icon21/01/2010
Termination of appointment of Sarah Boiling as a director
dot icon07/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon07/01/2010
Director's details changed for David Graham Powell on 2009-12-22
dot icon07/01/2010
Director's details changed for Timothy Frederick Highsted on 2009-12-22
dot icon07/01/2010
Director's details changed for Erika Tan on 2009-12-22
dot icon07/01/2010
Director's details changed for Steven Walter William Bode on 2009-12-22
dot icon07/01/2010
Director's details changed for Mr Chris Darke on 2009-12-22
dot icon07/01/2010
Director's details changed for Ms Sarah Boiling on 2009-12-22
dot icon07/01/2010
Director's details changed for Paul Bonaventura on 2009-12-22
dot icon07/01/2010
Director's details changed for Ms Sutapa Biswas-Rodgers on 2009-12-22
dot icon30/11/2009
Appointment of Ms Sutapa Biswas-Rodgers as a director
dot icon20/01/2009
Appointment terminate, director and secretary angela daniell logged form
dot icon18/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon15/01/2009
Return made up to 22/12/08; full list of members
dot icon12/01/2009
Director appointed ms sarah boiling
dot icon12/01/2009
Appointment terminated director stephen manthorp
dot icon08/01/2009
Director appointed mr chris darke
dot icon04/11/2008
Director appointed david graham powell
dot icon30/07/2008
Resolutions
dot icon14/02/2008
Resolutions
dot icon28/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon23/01/2008
Director resigned
dot icon10/01/2008
Return made up to 22/12/07; full list of members
dot icon24/09/2007
Director's particulars changed
dot icon06/08/2007
Secretary's particulars changed;director's particulars changed
dot icon08/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon19/01/2007
Return made up to 22/12/06; full list of members
dot icon19/01/2007
Registered office changed on 20/01/07 from: 52 bermondsey street london SE1 3UD
dot icon19/12/2006
Director resigned
dot icon17/07/2006
New director appointed
dot icon03/07/2006
New director appointed
dot icon05/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon30/01/2006
Return made up to 22/12/05; full list of members
dot icon02/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon01/02/2005
Return made up to 22/12/04; full list of members
dot icon08/02/2004
Return made up to 22/12/03; full list of members
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon07/08/2003
New secretary appointed
dot icon28/04/2003
Return made up to 22/12/02; full list of members
dot icon24/04/2003
Director's particulars changed
dot icon11/03/2003
Director's particulars changed
dot icon12/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon17/12/2002
New director appointed
dot icon17/12/2002
Director resigned
dot icon17/12/2002
New director appointed
dot icon17/12/2002
Secretary resigned
dot icon17/12/2002
New director appointed
dot icon07/02/2002
Return made up to 22/12/01; full list of members
dot icon03/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon24/04/2001
Registered office changed on 25/04/01 from: rugby chambers 2 rugby street london WC1N 3QZ
dot icon29/01/2001
Return made up to 22/12/00; full list of members
dot icon29/01/2001
Full accounts made up to 2000-03-31
dot icon23/01/2000
Full accounts made up to 1999-03-31
dot icon13/01/2000
Return made up to 22/12/99; full list of members
dot icon14/02/1999
Return made up to 22/12/98; full list of members
dot icon10/01/1999
Full accounts made up to 1998-03-31
dot icon22/01/1998
Full accounts made up to 1997-03-31
dot icon11/01/1998
Return made up to 22/12/97; no change of members
dot icon23/01/1997
Return made up to 22/12/96; no change of members
dot icon18/01/1997
New director appointed
dot icon27/10/1996
Full accounts made up to 1996-03-31
dot icon17/02/1996
Return made up to 22/12/95; full list of members
dot icon03/02/1996
Accounts for a small company made up to 1995-03-31
dot icon28/03/1995
Return made up to 22/12/94; no change of members
dot icon09/02/1995
Accounts for a small company made up to 1994-03-31
dot icon22/05/1994
Return made up to 22/12/93; no change of members
dot icon12/04/1994
Registered office changed on 13/04/94 from: 6A orde hall street london WC1N 3JW
dot icon07/02/1994
Accounts for a small company made up to 1993-03-31
dot icon14/02/1993
New director appointed
dot icon14/02/1993
New director appointed
dot icon14/02/1993
New director appointed
dot icon14/02/1993
New director appointed
dot icon14/02/1993
Director resigned
dot icon14/02/1993
Director resigned
dot icon07/02/1993
Return made up to 22/12/92; full list of members
dot icon17/01/1993
Registered office changed on 18/01/93 from: top floor, chelsea reach 79-89 lots road london, SW10 0RN
dot icon17/01/1993
Secretary resigned;new secretary appointed
dot icon17/01/1993
Accounts for a small company made up to 1992-03-31
dot icon02/02/1992
Return made up to 22/12/91; no change of members
dot icon03/10/1991
Registered office changed on 04/10/91 from: 7 denmark street london WC2H 8LS
dot icon08/08/1991
Accounts for a small company made up to 1991-03-31
dot icon29/07/1991
Return made up to 21/08/90; no change of members
dot icon21/03/1991
New director appointed
dot icon21/03/1991
New director appointed
dot icon31/07/1990
Secretary resigned;new secretary appointed
dot icon29/07/1990
Accounting reference date shortened from 30/06 to 31/03
dot icon21/01/1990
Return made up to 22/12/89; full list of members
dot icon21/01/1990
Registered office changed on 22/01/90 from: hillside house 2-6 friern park london N12 9BT
dot icon11/01/1990
01/01/00 amend
dot icon09/01/1990
Accounts for a small company made up to 1989-06-30
dot icon11/10/1988
Wd 05/10/88 ad 05/07/88--------- £ si 98@1=98 £ ic 2/100
dot icon07/08/1988
Accounting reference date notified as 30/06
dot icon12/06/1988
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
Total Exemption Small
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weir, Sarah Jane St Clair
Director
03/03/2011 - 29/04/2013
10
Hegyi, Francesca
Director
04/03/2014 - 31/03/2016
6
Sayle, Andrew Charles
Director
18/11/1992 - 07/12/2006
1
Tan, Erika
Director
03/09/2002 - 19/01/2010
1
Darke, Chris
Director
07/01/2009 - 28/09/2011
-

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 FILM AND VIDEO UMBRELLA LIMITED

FILM AND VIDEO UMBRELLA LIMITED is an(a) Dissolved company incorporated on 12/06/1988 with the registered office located at 8 Vine Yard, London, SE1 1QL. 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 FILM AND VIDEO UMBRELLA LIMITED?

toggle

FILM AND VIDEO UMBRELLA LIMITED is currently Dissolved. It was registered on 12/06/1988 and dissolved on 20/03/2017.

Where is FILM AND VIDEO UMBRELLA LIMITED located?

toggle

FILM AND VIDEO UMBRELLA LIMITED is registered at 8 Vine Yard, London, SE1 1QL.

What does FILM AND VIDEO UMBRELLA LIMITED do?

toggle

FILM AND VIDEO UMBRELLA LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for FILM AND VIDEO UMBRELLA LIMITED?

toggle

The latest filing was on 20/03/2017: Final Gazette dissolved via voluntary strike-off.