FILMAID INTERNATIONAL UK

Register to unlock more data on OkredoRegister

FILMAID INTERNATIONAL UK

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04822997

Incorporation date

06/07/2003

Size

-

Contacts

Registered address

Registered address

Unit 502 Clerkenwell Workshops, 27-31 Clerkenwell Close, London EC1R 0ATCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2003)
dot icon29/08/2016
Final Gazette dissolved via compulsory strike-off
dot icon18/07/2016
Compulsory strike-off action has been suspended
dot icon06/06/2016
First Gazette notice for compulsory strike-off
dot icon16/02/2016
Appointment of Keefe Murren as a director on 2015-12-01
dot icon15/02/2016
Termination of appointment of Meryl Frank as a director on 2015-12-01
dot icon24/11/2015
Annual return made up to 2015-06-11 no member list
dot icon27/10/2015
Compulsory strike-off action has been discontinued
dot icon26/10/2015
First Gazette notice for compulsory strike-off
dot icon28/04/2015
Appointment of Michele Camarda as a secretary on 2015-01-20
dot icon07/04/2015
Appointment of Ambassador Meryl Frank as a director on 2015-03-01
dot icon06/04/2015
Termination of appointment of Simon Richard Goff as a director on 2014-09-01
dot icon06/04/2015
Registered office address changed from Pillbox Unit 3.07 115 Coventry Road London E2 6GG to Unit 502 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT on 2015-04-07
dot icon01/02/2015
Total exemption full accounts made up to 2014-06-30
dot icon28/07/2014
Annual return made up to 2014-06-29 no member list
dot icon10/06/2014
Registered office address changed from Clerkenwell Workshops Clerkenwell Close London EC1R 0AU England on 2014-06-11
dot icon23/04/2014
Appointment of Ms Gillian Margaret Gordon-Crozier as a director
dot icon22/04/2014
Appointment of Ms Carole Anne Siller as a director
dot icon21/04/2014
Appointment of Mr Simon Richard Goff as a director
dot icon21/04/2014
Termination of appointment of Lucy Yeomans as a director
dot icon21/04/2014
Termination of appointment of Karen Welman as a director
dot icon21/04/2014
Termination of appointment of Carole Siller as a director
dot icon21/04/2014
Termination of appointment of Josephine Lindop as a director
dot icon21/04/2014
Termination of appointment of Michael Betesh as a director
dot icon21/04/2014
Termination of appointment of Lauren Gurvich as a director
dot icon21/04/2014
Termination of appointment of Michael Betesh as a director
dot icon21/04/2014
Termination of appointment of Michael Betesh as a director
dot icon21/04/2014
Termination of appointment of Marina Fogle as a director
dot icon21/04/2014
Termination of appointment of Michael Betesh as a director
dot icon06/02/2014
Registered office address changed from 60 Elgin Crescent London W11 2JJ England on 2014-02-07
dot icon02/10/2013
Total exemption full accounts made up to 2013-06-30
dot icon10/07/2013
Annual return made up to 2013-06-29 no member list
dot icon10/07/2013
Register inspection address has been changed
dot icon09/07/2013
Register(s) moved to registered inspection location
dot icon16/04/2013
Registered office address changed from C/O Sian Sutherland-Arden 94 Portland Place Flat 3 London W1B 1NZ United Kingdom on 2013-04-17
dot icon07/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon19/09/2012
Registered office address changed from 11 Thurloe Square London SW7 2TA United Kingdom on 2012-09-20
dot icon19/09/2012
Termination of appointment of Michael Sackler as a director
dot icon19/09/2012
Termination of appointment of Iliane Ogilvie-Thompson as a director
dot icon22/07/2012
Annual return made up to 2012-06-29 no member list
dot icon11/04/2012
Termination of appointment of Zoe Couper as a director
dot icon02/04/2012
Total exemption full accounts made up to 2011-06-30
dot icon16/02/2012
Appointment of Ms. Parminder Vir as a director
dot icon16/02/2012
Appointment of Lauren Gurvich as a director
dot icon15/02/2012
Appointment of Mr Michael Daniel Sackler as a director
dot icon29/12/2011
Resolutions
dot icon21/07/2011
Annual return made up to 2011-06-29 no member list
dot icon11/06/2011
Termination of appointment of Gillian Gordon-Crozier as a director
dot icon11/06/2011
Termination of appointment of Severine Balick as a director
dot icon11/06/2011
Termination of appointment of Amber Aikens as a director
dot icon11/06/2011
Current accounting period shortened from 2011-07-31 to 2011-06-30
dot icon03/05/2011
Total exemption full accounts made up to 2010-07-31
dot icon10/10/2010
Memorandum and Articles of Association
dot icon10/10/2010
Resolutions
dot icon10/10/2010
Resolutions
dot icon08/09/2010
Resolutions
dot icon30/08/2010
Memorandum and Articles of Association
dot icon27/07/2010
Annual return made up to 2010-06-29 no member list
dot icon27/07/2010
Director's details changed
dot icon26/07/2010
Director's details changed for Ms Carole Anne Siller on 2010-06-26
dot icon26/07/2010
Director's details changed for Gillian Gordon-Crozier on 2010-06-26
dot icon26/07/2010
Director's details changed for Mrs Iliane Elizabeth Ogilvie-Thompson on 2010-06-26
dot icon26/07/2010
Director's details changed for Mr Michael Betesh on 2010-06-26
dot icon26/07/2010
Director's details changed for Mrs Amber Louise Aikens on 2010-06-28
dot icon26/07/2010
Director's details changed
dot icon26/07/2010
Termination of appointment of Christopher Keen as a secretary
dot icon18/05/2010
Termination of appointment of Katherine Lenahan as a director
dot icon18/05/2010
Termination of appointment of Caroline Baron as a director
dot icon04/05/2010
Total exemption full accounts made up to 2009-07-31
dot icon12/04/2010
Termination of appointment of Mary Soan as a director
dot icon21/02/2010
Appointment of Miss Josephine Lindop as a director
dot icon12/01/2010
Registered office address changed from Flat 2, 9 Colville Terrace London W11 2BE on 2010-01-13
dot icon08/09/2009
Director's change of particulars / michael betesh / 09/09/2009
dot icon04/09/2009
Director appointed mr michael moshe betesh
dot icon04/09/2009
Director appointed ms carole anne siller
dot icon04/09/2009
Director's change of particulars / zoe couper / 05/09/2009
dot icon04/09/2009
Director appointed mrs karen n/a welman
dot icon04/09/2009
Director appointed mrs marina n/a fogle
dot icon04/09/2009
Director appointed ms katherine anne lenahan
dot icon04/09/2009
Director appointed mrs sian n/a sutherland-arden
dot icon04/09/2009
Director appointed miss zoe n/a couper
dot icon04/09/2009
Director appointed mrs severine n/a balick
dot icon04/09/2009
Director appointed mrs amber n/a aikens
dot icon04/09/2009
Director appointed miss lucy margaret yeomans
dot icon03/09/2009
Director appointed mrs iliane elizabeth ogilvie-thompson
dot icon02/09/2009
Appointment terminated director christopher villiers
dot icon02/09/2009
Appointment terminated director julia ormond
dot icon21/07/2009
Annual return made up to 29/06/09
dot icon16/07/2009
Total exemption small company accounts made up to 2008-07-31
dot icon13/07/2008
Annual return made up to 29/06/08
dot icon29/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon17/07/2007
Annual return made up to 29/06/07
dot icon29/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon24/07/2006
Annual return made up to 29/06/06
dot icon24/07/2006
Director's particulars changed
dot icon24/07/2006
Director's particulars changed
dot icon01/06/2006
New director appointed
dot icon25/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon04/07/2005
Annual return made up to 29/06/05
dot icon30/06/2005
Registered office changed on 01/07/05 from: 9A oriel road, fulwood, sheffield, south yorkshire S10 3TF
dot icon03/02/2005
Secretary resigned
dot icon02/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon01/02/2005
New secretary appointed
dot icon11/07/2004
Annual return made up to 07/07/04
dot icon14/08/2003
Resolutions
dot icon06/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Daniel Sackler
Director
30/01/2012 - 18/09/2012
20
Villiers, Christopher
Director
07/07/2003 - 04/02/2009
5
Sutherland Arden, Sian
Director
01/07/2009 - Present
5
Balick, Severine
Director
01/07/2009 - 10/06/2011
5
Welman, Karen Jayne
Director
01/07/2009 - 01/01/2014
13

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 FILMAID INTERNATIONAL UK

FILMAID INTERNATIONAL UK is an(a) Dissolved company incorporated on 06/07/2003 with the registered office located at Unit 502 Clerkenwell Workshops, 27-31 Clerkenwell Close, London EC1R 0AT. There are currently 6 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 FILMAID INTERNATIONAL UK?

toggle

FILMAID INTERNATIONAL UK is currently Dissolved. It was registered on 06/07/2003 and dissolved on 29/08/2016.

Where is FILMAID INTERNATIONAL UK located?

toggle

FILMAID INTERNATIONAL UK is registered at Unit 502 Clerkenwell Workshops, 27-31 Clerkenwell Close, London EC1R 0AT.

What does FILMAID INTERNATIONAL UK do?

toggle

FILMAID INTERNATIONAL UK operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for FILMAID INTERNATIONAL UK?

toggle

The latest filing was on 29/08/2016: Final Gazette dissolved via compulsory strike-off.