LIP SYNC FILMS LIMITED

Register to unlock more data on OkredoRegister

LIP SYNC FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02020089

Incorporation date

14/05/1986

Size

Dormant

Contacts

Registered address

Registered address

Allen House 1, Westmead Road, Sutton, Surrey SM1 4LACopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1986)
dot icon30/06/2014
Final Gazette dissolved via compulsory strike-off
dot icon17/03/2014
First Gazette notice for voluntary strike-off
dot icon29/08/2013
Compulsory strike-off action has been suspended
dot icon24/06/2013
First Gazette notice for compulsory strike-off
dot icon18/12/2012
Compulsory strike-off action has been suspended
dot icon05/11/2012
First Gazette notice for compulsory strike-off
dot icon12/08/2012
Withdraw the company strike off application
dot icon14/05/2012
First Gazette notice for voluntary strike-off
dot icon03/05/2012
Application to strike the company off the register
dot icon18/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon05/09/2011
Registered office address changed from 141 Wardour Street London W1F 0UT on 2011-09-06
dot icon04/05/2011
Accounts for a dormant company made up to 2010-07-31
dot icon11/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon11/01/2011
Termination of appointment of Jonathan Diamond as a director
dot icon03/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon25/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon10/07/2009
Registered office changed on 11/07/2009 from lion house red lion street london WC1R 4GB
dot icon01/06/2009
Accounts for a small company made up to 2008-07-31
dot icon19/01/2009
Accounts for a small company made up to 2007-07-31
dot icon04/01/2009
Return made up to 29/12/08; full list of members
dot icon18/05/2008
Return made up to 29/12/07; full list of members
dot icon07/06/2007
Accounts for a small company made up to 2006-07-31
dot icon28/02/2007
Return made up to 29/12/06; full list of members
dot icon28/02/2007
Director's particulars changed
dot icon28/02/2007
Director's particulars changed
dot icon14/12/2006
Accounts for a small company made up to 2005-07-31
dot icon13/02/2006
Return made up to 29/12/05; full list of members
dot icon05/06/2005
Accounts for a small company made up to 2004-07-31
dot icon17/02/2005
Return made up to 29/12/04; full list of members
dot icon02/06/2004
Accounts for a small company made up to 2003-07-31
dot icon25/02/2004
Return made up to 29/12/03; full list of members
dot icon18/02/2004
Registered office changed on 19/02/04 from: turpin barker & armstrong allen house 1 westmead road sutton surrey SM1 4LA
dot icon03/06/2003
Accounts for a small company made up to 2002-07-31
dot icon20/01/2003
Return made up to 29/12/02; full list of members
dot icon05/06/2002
Full accounts made up to 2001-07-31
dot icon30/04/2002
Return made up to 29/12/01; no change of members
dot icon30/04/2002
New secretary appointed
dot icon30/04/2002
Secretary resigned
dot icon30/04/2002
Director's particulars changed
dot icon07/03/2002
Full accounts made up to 2000-07-31
dot icon11/02/2002
Return made up to 29/12/00; full list of members
dot icon11/02/2002
Registered office changed on 12/02/02 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL
dot icon29/11/2000
Full accounts made up to 1999-07-31
dot icon10/10/2000
Particulars of mortgage/charge
dot icon26/03/2000
Return made up to 29/12/99; full list of members
dot icon26/03/2000
Director's particulars changed
dot icon02/12/1999
Full accounts made up to 1998-07-31
dot icon01/03/1999
Return made up to 29/12/98; full list of members
dot icon13/12/1998
New director appointed
dot icon13/12/1998
Return made up to 29/12/97; full list of members
dot icon31/05/1998
Full group accounts made up to 1997-07-31
dot icon18/03/1998
Particulars of mortgage/charge
dot icon04/06/1997
Full group accounts made up to 1996-07-31
dot icon14/01/1997
Return made up to 29/12/96; full list of members
dot icon03/06/1996
Full group accounts made up to 1995-07-31
dot icon07/01/1996
Return made up to 29/12/95; full list of members
dot icon09/01/1995
Secretary resigned;new secretary appointed;director resigned
dot icon09/01/1995
Return made up to 29/12/94; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/05/1994
Full group accounts made up to 1993-07-31
dot icon09/01/1994
Director's particulars changed
dot icon09/01/1994
Secretary's particulars changed;director's particulars changed
dot icon09/01/1994
Return made up to 29/12/93; full list of members
dot icon03/06/1993
Full group accounts made up to 1992-07-31
dot icon30/01/1993
Return made up to 29/12/92; full list of members
dot icon14/04/1992
Full group accounts made up to 1991-07-31
dot icon16/02/1992
Director's particulars changed
dot icon04/02/1992
Return made up to 29/12/91; full list of members
dot icon15/05/1991
Certificate of change of name
dot icon15/05/1991
Certificate of change of name
dot icon20/03/1991
Full accounts made up to 1990-07-31
dot icon17/03/1991
Ad 30/07/89--------- £ si 9000@1
dot icon17/03/1991
Return made up to 30/12/89; change of members
dot icon17/03/1991
Return made up to 30/12/90; full list of members
dot icon18/10/1990
Particulars of mortgage/charge
dot icon04/03/1990
Ad 14/11/87--------- £ si 900@1
dot icon28/02/1990
Full accounts made up to 1989-07-31
dot icon28/02/1990
New director appointed
dot icon18/05/1989
Secretary's particulars changed;director's particulars changed
dot icon18/05/1989
Director's particulars changed
dot icon18/05/1989
Director resigned
dot icon18/05/1989
Director resigned
dot icon18/05/1989
Registered office changed on 19/05/89 from: 512A london road cheam sutton surrey SM3 8HW
dot icon18/05/1989
Return made up to 29/12/88; full list of members
dot icon18/05/1989
Return made up to 29/12/87; full list of members
dot icon17/05/1989
Resolutions
dot icon17/05/1989
£ nc 1000/10000
dot icon17/05/1989
Resolutions
dot icon17/05/1989
£ nc 100/1000
dot icon09/03/1989
Accounting reference date shortened from 31/03 to 31/07
dot icon30/01/1989
Full accounts made up to 1988-07-31
dot icon22/09/1988
Particulars of mortgage/charge
dot icon07/11/1986
Director resigned;new director appointed
dot icon19/08/1986
Registered office changed on 20/08/86 from: 8 walton avenue north cheam surrey
dot icon19/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/08/1986
New director appointed
dot icon14/05/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2010
dot iconLast change occurred
30/07/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/07/2010
dot iconNext account date
30/07/2011
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Merry, Norman
Secretary
31/07/2001 - Present
3
Diamond, Jonathan Mark
Secretary
23/12/1994 - 31/07/2001
1
Hampden, Peter Geoffrey Stuart
Director
21/09/1989 - Present
13
Guise, Christopher Andrew
Director
01/08/1997 - Present
4
Diamond, Jonathan Mark
Director
22/08/1986 - 05/10/2010
10

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 LIP SYNC FILMS LIMITED

LIP SYNC FILMS LIMITED is an(a) Dissolved company incorporated on 14/05/1986 with the registered office located at Allen House 1, Westmead Road, Sutton, Surrey SM1 4LA. There are currently 3 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 LIP SYNC FILMS LIMITED?

toggle

LIP SYNC FILMS LIMITED is currently Dissolved. It was registered on 14/05/1986 and dissolved on 30/06/2014.

Where is LIP SYNC FILMS LIMITED located?

toggle

LIP SYNC FILMS LIMITED is registered at Allen House 1, Westmead Road, Sutton, Surrey SM1 4LA.

What does LIP SYNC FILMS LIMITED do?

toggle

LIP SYNC FILMS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for LIP SYNC FILMS LIMITED?

toggle

The latest filing was on 30/06/2014: Final Gazette dissolved via compulsory strike-off.