SEQUENCE FILMS (2012) LIMITED

Register to unlock more data on OkredoRegister

SEQUENCE FILMS (2012) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04274641

Incorporation date

21/08/2001

Size

Full

Contacts

Registered address

Registered address

C/O KCBS LLP T/A KELMANSON INSOLVENCY SOLUTIONS, Brook Point, 1412 - 1420 High Road, London N20 9BHCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2001)
dot icon05/05/2014
Final Gazette dissolved following liquidation
dot icon05/02/2014
Return of final meeting in a creditors' voluntary winding up
dot icon05/09/2013
Liquidators' statement of receipts and payments to 2013-08-05
dot icon13/08/2012
Statement of affairs with form 4.19
dot icon13/08/2012
Appointment of a voluntary liquidator
dot icon13/08/2012
Resolutions
dot icon03/08/2012
Certificate of change of name
dot icon03/08/2012
Registered office address changed from the Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX United Kingdom on 2012-08-03
dot icon02/08/2012
Appointment of Mr Nicholas Charles Dearsley as a director
dot icon27/07/2012
Resolutions
dot icon28/04/2012
Compulsory strike-off action has been discontinued
dot icon07/03/2012
Compulsory strike-off action has been suspended
dot icon27/12/2011
First Gazette notice for compulsory strike-off
dot icon14/09/2011
Termination of appointment of Andrew Treharne as a director
dot icon08/09/2011
Termination of appointment of Lesley Macdonald as a director
dot icon08/09/2011
Termination of appointment of Sarah Roberts as a director
dot icon23/05/2011
Appointment of Mrs Sarah Roberts as a director
dot icon23/05/2011
Appointment of Mr David Jonathan Francis as a director
dot icon21/04/2011
Full accounts made up to 2009-12-31
dot icon11/02/2011
Miscellaneous
dot icon10/02/2011
Miscellaneous
dot icon13/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon10/09/2010
Director's details changed for Mr Michael Patrick Ryan on 2010-08-21
dot icon10/09/2010
Director's details changed for Amanda Kenyon on 2010-08-21
dot icon10/09/2010
Termination of appointment of Michael Ryan as a director
dot icon10/09/2010
Termination of appointment of Amanda Kenyon as a director
dot icon23/08/2010
Termination of appointment of Guy Collins as a director
dot icon19/08/2010
Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 2010-08-19
dot icon24/06/2010
Appointment of Lesley Jo Macdonald as a director
dot icon24/06/2010
Appointment of Andrew Treharne as a director
dot icon16/02/2010
Termination of appointment of Patrick Meehan as a director
dot icon16/02/2010
Termination of appointment of David Ravden as a director
dot icon16/02/2010
Termination of appointment of Peter Parkinson as a director
dot icon09/02/2010
Director's details changed for Amanda Kenyon on 2009-12-23
dot icon05/11/2009
Annual return made up to 2009-08-21 with full list of shareholders
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon09/09/2009
Particulars of a mortgage or charge / charge no: 8
dot icon02/09/2009
Particulars of a mortgage or charge / charge no: 7
dot icon28/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/08/2009
Appointment terminated secretary corporate secretarial services LIMITED
dot icon24/07/2009
Return made up to 21/08/08; full list of members
dot icon13/07/2009
Director's change of particulars / peter parkinson / 22/08/2007
dot icon13/07/2009
Director's change of particulars / patrick meehan / 22/08/2007
dot icon13/07/2009
Director's change of particulars / david ravden / 22/08/2007
dot icon07/07/2009
Secretary's change of particulars / corporate secretarial services LIMITED / 08/05/2008
dot icon03/07/2009
Registered office changed on 03/07/2009 from 1 park place canary wharf london E14 4HJ
dot icon03/07/2009
Appointment terminated director carl clifton
dot icon20/02/2009
Particulars of a mortgage or charge / charge no: 6
dot icon24/12/2008
Particulars of a mortgage or charge / charge no: 5
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon19/12/2007
Return made up to 21/08/07; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon23/07/2007
New director appointed
dot icon12/02/2007
New director appointed
dot icon12/02/2007
Registered office changed on 12/02/07 from: 1 park place canary wharf london E14 4HJ
dot icon11/01/2007
New director appointed
dot icon11/01/2007
Registered office changed on 11/01/07 from: 1 park place canary wharf london E14 4HJ
dot icon04/01/2007
New director appointed
dot icon02/01/2007
Registered office changed on 02/01/07 from: 22 elysium gate 126-128 new kings road london SW6 4LZ
dot icon20/12/2006
Certificate of change of name
dot icon14/12/2006
New director appointed
dot icon14/12/2006
Secretary resigned
dot icon14/12/2006
New director appointed
dot icon14/12/2006
New secretary appointed
dot icon23/10/2006
Ad 29/09/06--------- £ si 349@1=349 £ ic 651/1000
dot icon23/10/2006
Ad 29/09/06--------- £ si 349@1=349 £ ic 302/651
dot icon23/10/2006
Ad 29/09/06--------- £ si 300@1=300 £ ic 2/302
dot icon19/10/2006
Accounts for a small company made up to 2005-12-31
dot icon05/09/2006
Return made up to 21/08/06; full list of members
dot icon18/08/2006
Ad 09/08/06--------- £ si 1@1=1 £ ic 1/2
dot icon23/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon31/10/2005
Return made up to 21/08/05; full list of members
dot icon28/10/2005
Particulars of mortgage/charge
dot icon28/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon23/09/2004
Return made up to 21/08/04; full list of members
dot icon28/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/06/2004
Secretary's particulars changed
dot icon10/11/2003
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon16/09/2003
Return made up to 21/08/03; full list of members
dot icon29/08/2003
Registered office changed on 29/08/03 from: suite 2C greencoat house 15 francis street london SW1P 1DH
dot icon24/06/2003
Accounts for a dormant company made up to 2002-08-31
dot icon10/04/2003
Particulars of mortgage/charge
dot icon04/03/2003
Particulars of mortgage/charge
dot icon25/09/2002
Return made up to 21/08/02; full list of members
dot icon25/09/2002
Secretary resigned
dot icon25/09/2002
New secretary appointed
dot icon19/07/2002
Certificate of change of name
dot icon20/11/2001
New director appointed
dot icon20/11/2001
New director appointed
dot icon20/11/2001
New secretary appointed
dot icon20/11/2001
Registered office changed on 20/11/01 from: 85 south street dorking surrey RH4 2LA
dot icon20/11/2001
Secretary resigned
dot icon20/11/2001
Director resigned
dot icon21/08/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
UK COMPANY SECRETARIES LIMITED
Nominee Secretary
21/08/2001 - 21/08/2001
463
UK INCORPORATIONS LIMITED
Nominee Director
21/08/2001 - 21/08/2001
443
CORPORATE SECRETARIAL SERVICES LIMITED
Corporate Secretary
02/11/2006 - 13/07/2009
127
Collins, Guy Stanley
Director
21/08/2001 - 30/06/2010
72
Ryan, Michael Patrick
Director
21/08/2001 - 31/08/2010
32

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 SEQUENCE FILMS (2012) LIMITED

SEQUENCE FILMS (2012) LIMITED is an(a) Dissolved company incorporated on 21/08/2001 with the registered office located at C/O KCBS LLP T/A KELMANSON INSOLVENCY SOLUTIONS, Brook Point, 1412 - 1420 High Road, London N20 9BH. 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 SEQUENCE FILMS (2012) LIMITED?

toggle

SEQUENCE FILMS (2012) LIMITED is currently Dissolved. It was registered on 21/08/2001 and dissolved on 05/05/2014.

Where is SEQUENCE FILMS (2012) LIMITED located?

toggle

SEQUENCE FILMS (2012) LIMITED is registered at C/O KCBS LLP T/A KELMANSON INSOLVENCY SOLUTIONS, Brook Point, 1412 - 1420 High Road, London N20 9BH.

What does SEQUENCE FILMS (2012) LIMITED do?

toggle

SEQUENCE FILMS (2012) LIMITED operates in the Motion picture and video production (92.11 - SIC 2003) sector.

What is the latest filing for SEQUENCE FILMS (2012) LIMITED?

toggle

The latest filing was on 05/05/2014: Final Gazette dissolved following liquidation.