PARKWOOD FILMS LIMITED

Register to unlock more data on OkredoRegister

PARKWOOD FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03366615

Incorporation date

06/05/1997

Size

-

Contacts

Registered address

Registered address

C/O MR G D HALL, 301 Gisburn Road, Barrowford, Lancs BB9 6AUCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1997)
dot icon10/10/2011
Final Gazette dissolved via compulsory strike-off
dot icon27/06/2011
First Gazette notice for compulsory strike-off
dot icon10/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon10/03/2010
Register inspection address has been changed
dot icon10/03/2010
Director's details changed for Mr John Lester Hall on 2010-03-10
dot icon10/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon20/12/2009
Registered office address changed from 18 Hillside Road Thorpe St Andrew Norwich Norfolk NR7 0QQ on 2009-12-21
dot icon11/03/2009
Return made up to 15/02/09; full list of members
dot icon06/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon12/03/2008
Return made up to 15/02/08; full list of members
dot icon12/03/2008
Director's Change of Particulars / john hall / 05/01/2008 / Title was: , now: mr; HouseName/Number was: , now: 46; Street was: 28 lansdowne road, now: bank fold; Post Town was: bedford, now: barrowford; Region was: bedfordshire, now: lancashire; Post Code was: MK40 2BU, now: BB9 6JW; Country was: , now: uk
dot icon12/03/2008
Secretary's Change of Particulars / margaret hall / 05/01/2008 / Title was: , now: mrs; HouseName/Number was: , now: 46; Street was: flat 3 28 lansdowne road, now: bank fold; Area was: bedford, now: barrowford; Post Town was: bedfordshire, now: nelson; Region was: , now: lancashire; Post Code was: MK40 2BU, now: BB9 6JW; Country was: , now: uk
dot icon17/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon17/06/2007
Registered office changed on 18/06/07 from: 28 lansdowne road bedford bedfordshire MK40 2BU
dot icon15/02/2007
Return made up to 15/02/07; full list of members
dot icon14/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon15/02/2006
Return made up to 15/02/06; full list of members
dot icon31/01/2006
Director resigned
dot icon15/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon09/06/2005
Return made up to 07/05/05; full list of members
dot icon12/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon02/08/2004
Return made up to 07/05/04; full list of members
dot icon19/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon11/05/2003
Return made up to 07/05/03; full list of members
dot icon11/05/2003
Secretary resigned
dot icon23/03/2003
Resolutions
dot icon07/03/2003
Director resigned
dot icon07/03/2003
Director resigned
dot icon09/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon23/12/2002
Registered office changed on 24/12/02 from: the quadrangle 180 wardour street london
dot icon15/07/2002
Ad 31/01/02--------- £ si [email protected]
dot icon15/07/2002
Ad 14/12/01-30/01/02 £ si [email protected]
dot icon15/07/2002
Director's particulars changed
dot icon15/07/2002
Return made up to 07/05/02; full list of members
dot icon15/07/2002
Secretary's particulars changed;director's particulars changed
dot icon24/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon16/08/2001
Registered office changed on 17/08/01 from: flat 3 28 lansdowne road bedford bedfordshire MK40 2BU
dot icon16/08/2001
New secretary appointed
dot icon01/05/2001
Return made up to 07/05/01; full list of members
dot icon26/12/2000
Full accounts made up to 2000-03-31
dot icon21/06/2000
Return made up to 07/05/00; full list of members
dot icon19/01/2000
Full accounts made up to 1999-03-31
dot icon17/10/1999
Memorandum and Articles of Association
dot icon17/10/1999
Resolutions
dot icon17/10/1999
S-div 10/09/99
dot icon22/09/1999
New director appointed
dot icon07/06/1999
Return made up to 07/05/99; full list of members
dot icon07/06/1999
Director resigned
dot icon25/02/1999
New director appointed
dot icon13/10/1998
New director appointed
dot icon24/07/1998
Accounts made up to 1998-03-31
dot icon24/07/1998
Resolutions
dot icon16/07/1998
Ad 30/05/98--------- £ si 70@1=70 £ ic 100/170
dot icon02/07/1998
Return made up to 07/05/98; full list of members
dot icon14/05/1998
New director appointed
dot icon10/06/1997
Accounting reference date shortened from 31/05/98 to 31/03/98
dot icon22/05/1997
Ad 06/05/97--------- £ si 98@2=196 £ ic 2/198
dot icon14/05/1997
Director resigned
dot icon14/05/1997
Secretary resigned
dot icon14/05/1997
New director appointed
dot icon14/05/1997
New secretary appointed
dot icon14/05/1997
Registered office changed on 15/05/97 from: 31 corsham street london N1 6DR
dot icon06/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RWL REGISTRARS LIMITED
Nominee Secretary
09/08/2001 - 19/12/2002
4604
L & A SECRETARIAL LIMITED
Nominee Secretary
07/05/1997 - 07/05/1997
6844
L & A REGISTRARS LIMITED
Nominee Director
07/05/1997 - 07/05/1997
6842
Mastriforte, Philip Alexander
Director
09/01/1999 - 04/02/2003
5
Chermont, David John
Director
12/10/1998 - 04/05/1999
4

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 PARKWOOD FILMS LIMITED

PARKWOOD FILMS LIMITED is an(a) Dissolved company incorporated on 06/05/1997 with the registered office located at C/O MR G D HALL, 301 Gisburn Road, Barrowford, Lancs BB9 6AU. There are currently 2 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 PARKWOOD FILMS LIMITED?

toggle

PARKWOOD FILMS LIMITED is currently Dissolved. It was registered on 06/05/1997 and dissolved on 10/10/2011.

Where is PARKWOOD FILMS LIMITED located?

toggle

PARKWOOD FILMS LIMITED is registered at C/O MR G D HALL, 301 Gisburn Road, Barrowford, Lancs BB9 6AU.

What does PARKWOOD FILMS LIMITED do?

toggle

PARKWOOD FILMS LIMITED operates in the Motion picture and video production (92.11 - SIC 2003) sector.

What is the latest filing for PARKWOOD FILMS LIMITED?

toggle

The latest filing was on 10/10/2011: Final Gazette dissolved via compulsory strike-off.