MAKE FILM LIMITED

Register to unlock more data on OkredoRegister

MAKE FILM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04440380

Incorporation date

15/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Connaught House, 1-3 Mount Street, (Entrance Via Davies Street), London W1K 3NBCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2002)
dot icon07/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon22/11/2022
First Gazette notice for voluntary strike-off
dot icon10/11/2022
Application to strike the company off the register
dot icon10/06/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon10/06/2022
Director's details changed for Mr James Brett on 2022-06-09
dot icon10/06/2022
Change of details for Mr James Brett as a person with significant control on 2022-06-09
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon27/09/2021
Registered office address changed from 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 2021-09-27
dot icon17/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon13/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon16/12/2020
Director's details changed for Mr James Brett on 2020-12-14
dot icon16/12/2020
Change of details for Mr James Brett as a person with significant control on 2020-12-14
dot icon14/12/2020
Registered office address changed from 38 Berkeley Square London W1J 5AE to 3rd Floor 20-22 Berkeley Square London W1J 6EQ on 2020-12-14
dot icon20/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon19/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon23/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon21/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon21/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon03/10/2017
Notification of James Brett as a person with significant control on 2016-04-06
dot icon03/10/2017
Director's details changed for Mr James Brett on 2017-10-03
dot icon03/10/2017
Confirmation statement made on 2017-05-16 with updates
dot icon09/08/2017
Compulsory strike-off action has been discontinued
dot icon08/08/2017
First Gazette notice for compulsory strike-off
dot icon10/03/2017
Accounts for a dormant company made up to 2016-05-31
dot icon27/06/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon07/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon11/06/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon27/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon27/06/2014
Termination of appointment of Michelle Trivilegio as a secretary
dot icon11/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon20/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-05-31
dot icon18/06/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon01/08/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon01/08/2011
Director's details changed for Mr James Brett on 2011-05-16
dot icon02/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon30/09/2010
Total exemption small company accounts made up to 2009-05-31
dot icon28/09/2010
Registered office address changed from 7Th Floor 52/54 Gracechurch Street London EC3V 0EH on 2010-09-28
dot icon28/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/07/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon23/07/2010
Registered office address changed from 12 York Gate London NW1 4QS on 2010-07-23
dot icon01/06/2010
First Gazette notice for compulsory strike-off
dot icon15/06/2009
Total exemption full accounts made up to 2008-05-31
dot icon20/05/2009
Return made up to 16/05/09; full list of members
dot icon04/02/2009
Director's change of particulars / james brett / 04/02/2009
dot icon12/09/2008
Secretary appointed michelle trivilegio
dot icon21/07/2008
Registered office changed on 21/07/2008 from, 8B accommodation road, london, NW11 8ED
dot icon21/07/2008
Appointment terminated secretary goldenera management LTD
dot icon21/07/2008
Return made up to 16/05/08; full list of members
dot icon21/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon11/10/2007
Particulars of mortgage/charge
dot icon13/06/2007
Return made up to 16/05/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-05-31
dot icon07/09/2006
Return made up to 16/05/06; full list of members
dot icon28/11/2005
Total exemption full accounts made up to 2005-05-31
dot icon04/11/2005
New secretary appointed
dot icon04/11/2005
Secretary resigned
dot icon24/05/2005
Return made up to 16/05/05; full list of members
dot icon17/11/2004
Accounts for a dormant company made up to 2004-05-31
dot icon19/05/2004
Return made up to 16/05/04; full list of members
dot icon08/08/2003
Accounts for a dormant company made up to 2003-05-31
dot icon19/05/2003
Return made up to 16/05/03; full list of members
dot icon28/06/2002
New secretary appointed
dot icon28/06/2002
New director appointed
dot icon28/06/2002
Director resigned
dot icon28/06/2002
Secretary resigned
dot icon16/05/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£120.00

Confirmation

dot iconLast made up date
30/05/2021
dot iconLast change occurred
30/05/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/05/2021
dot iconNext account date
30/05/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
337.53K
-
0.00
120.00
-
2021
1
337.53K
-
0.00
120.00
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

337.53K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

120.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Brett
Director
16/05/2002 - Present
5
TEMPLE SECRETARIES LIMITED
Nominee Secretary
16/05/2002 - 16/05/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
16/05/2002 - 16/05/2002
67500
GOLDENERA MANAGEMENT LTD
Corporate Secretary
01/05/2005 - 03/06/2008
17
Trivilegio, Michelle
Secretary
01/08/2008 - 25/06/2014
1

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About MAKE FILM LIMITED

MAKE FILM LIMITED is an(a) Dissolved company incorporated on 15/05/2002 with the registered office located at 2nd Floor Connaught House, 1-3 Mount Street, (Entrance Via Davies Street), London W1K 3NB. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of MAKE FILM LIMITED?

toggle

MAKE FILM LIMITED is currently Dissolved. It was registered on 15/05/2002 and dissolved on 06/02/2023.

Where is MAKE FILM LIMITED located?

toggle

MAKE FILM LIMITED is registered at 2nd Floor Connaught House, 1-3 Mount Street, (Entrance Via Davies Street), London W1K 3NB.

What does MAKE FILM LIMITED do?

toggle

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

How many employees does MAKE FILM LIMITED have?

toggle

MAKE FILM LIMITED had 1 employees in 2021.

What is the latest filing for MAKE FILM LIMITED?

toggle

The latest filing was on 07/02/2023: Final Gazette dissolved via voluntary strike-off.