TODD-AO FILMATIC LIMITED

Register to unlock more data on OkredoRegister

TODD-AO FILMATIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00297109

Incorporation date

11/02/1935

Size

Dormant

Contacts

Registered address

Registered address

1 Stephen Street, London W1T 1ATCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1986)
dot icon12/06/2012
Final Gazette dissolved via compulsory strike-off
dot icon28/02/2012
First Gazette notice for compulsory strike-off
dot icon22/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon31/03/2011
Register(s) moved to registered inspection location
dot icon30/03/2011
Register inspection address has been changed
dot icon08/03/2011
Termination of appointment of James Watson as a secretary
dot icon30/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon16/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon25/02/2010
Registered office address changed from 1 Stephen Street London W1T 1AL on 2010-02-25
dot icon20/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon19/11/2009
Director's details changed for William Niles on 2009-11-19
dot icon19/11/2009
Secretary's details changed for James Neil Watson on 2009-11-19
dot icon27/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/11/2008
Return made up to 31/10/08; full list of members
dot icon02/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon08/01/2008
Return made up to 31/10/07; full list of members
dot icon30/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/01/2007
Director resigned
dot icon28/12/2006
Return made up to 31/10/06; full list of members
dot icon01/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/01/2006
Return made up to 31/10/05; full list of members
dot icon05/01/2006
Location of register of members
dot icon23/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/04/2005
Registered office changed on 25/04/05 from: 48 charlotte street london W1T 2NS
dot icon15/03/2005
Secretary resigned
dot icon14/02/2005
Return made up to 31/10/04; full list of members
dot icon14/02/2005
Secretary's particulars changed;director's particulars changed
dot icon04/02/2005
Full accounts made up to 2003-12-31
dot icon26/01/2005
New secretary appointed
dot icon01/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon20/07/2004
New director appointed
dot icon14/05/2004
New director appointed
dot icon14/05/2004
Director resigned
dot icon12/01/2004
Return made up to 31/10/03; full list of members
dot icon03/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon15/09/2003
New director appointed
dot icon15/09/2003
Director resigned
dot icon03/04/2003
Registered office changed on 03/04/03 from: 13 hawley crescent camden town london NW1 8NP
dot icon11/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/11/2002
Return made up to 31/10/02; full list of members
dot icon19/11/2001
Full accounts made up to 2000-12-31
dot icon05/11/2001
Return made up to 31/10/01; full list of members
dot icon05/11/2001
Location of register of members address changed
dot icon29/10/2001
Resolutions
dot icon29/10/2001
Resolutions
dot icon29/10/2001
Resolutions
dot icon30/05/2001
Director resigned
dot icon30/05/2001
Secretary resigned
dot icon30/05/2001
New secretary appointed
dot icon13/11/2000
Return made up to 31/10/00; full list of members
dot icon21/09/2000
Full accounts made up to 1999-08-31
dot icon21/08/2000
New director appointed
dot icon21/08/2000
Director resigned
dot icon12/07/2000
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon22/10/1999
Return made up to 31/10/99; full list of members
dot icon17/08/1999
Full accounts made up to 1998-08-31
dot icon19/02/1999
New secretary appointed
dot icon19/02/1999
Return made up to 31/10/98; no change of members
dot icon19/02/1999
Secretary resigned;director resigned
dot icon19/02/1999
Registered office changed on 19/02/99
dot icon07/09/1998
Director resigned
dot icon03/06/1998
Full accounts made up to 1997-08-31
dot icon19/12/1997
Return made up to 31/10/97; no change of members
dot icon16/06/1997
Full accounts made up to 1996-08-31
dot icon21/02/1997
Auditor's resignation
dot icon14/01/1997
Return made up to 31/10/96; full list of members
dot icon01/10/1996
Accounts for a small company made up to 1996-03-31
dot icon11/08/1996
New director appointed
dot icon01/06/1996
Declaration of satisfaction of mortgage/charge
dot icon30/05/1996
Declaration of satisfaction of mortgage/charge
dot icon25/05/1996
Accounting reference date shortened from 31/03/97 to 31/08/96
dot icon15/05/1996
Declaration of satisfaction of mortgage/charge
dot icon15/05/1996
Declaration of satisfaction of mortgage/charge
dot icon15/05/1996
Declaration of satisfaction of mortgage/charge
dot icon15/05/1996
Declaration of satisfaction of mortgage/charge
dot icon15/05/1996
Declaration of satisfaction of mortgage/charge
dot icon15/05/1996
Declaration of satisfaction of mortgage/charge
dot icon15/05/1996
Declaration of satisfaction of mortgage/charge
dot icon15/05/1996
Declaration of satisfaction of mortgage/charge
dot icon15/05/1996
Declaration of satisfaction of mortgage/charge
dot icon13/05/1996
Certificate of change of name
dot icon09/05/1996
Resolutions
dot icon09/05/1996
Resolutions
dot icon09/05/1996
Resolutions
dot icon09/05/1996
New director appointed
dot icon09/05/1996
Ad 30/04/96--------- £ si 1@1=1 £ ic 100450/100451
dot icon09/05/1996
£ nc 130450/130451 30/04/96
dot icon09/05/1996
Registered office changed on 09/05/96 from: 16 colville rd london W11 2BS
dot icon09/05/1996
Secretary resigned
dot icon09/05/1996
New secretary appointed
dot icon09/05/1996
New director appointed
dot icon29/03/1996
Declaration of satisfaction of mortgage/charge
dot icon18/03/1996
Nc inc already adjusted 28/02/95
dot icon18/03/1996
Ad 28/02/95--------- £ si 30000@1
dot icon18/03/1996
Resolutions
dot icon18/03/1996
Resolutions
dot icon30/01/1996
Accounts for a small company made up to 1995-03-31
dot icon17/11/1995
New secretary appointed
dot icon17/11/1995
Return made up to 31/10/95; full list of members
dot icon17/11/1995
Secretary resigned;director's particulars changed
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Return made up to 31/10/94; no change of members
dot icon07/12/1993
Return made up to 31/10/93; no change of members
dot icon21/08/1993
Accounts for a small company made up to 1993-03-31
dot icon25/11/1992
Return made up to 31/10/92; full list of members
dot icon25/11/1992
Secretary's particulars changed
dot icon23/07/1992
Accounts for a small company made up to 1992-03-31
dot icon22/01/1992
Particulars of mortgage/charge
dot icon02/01/1992
Accounting reference date extended from 31/12 to 31/03
dot icon12/12/1991
Secretary resigned;new secretary appointed
dot icon06/12/1991
Return made up to 31/10/91; no change of members
dot icon01/06/1991
Accounts for a small company made up to 1990-12-31
dot icon28/03/1991
Particulars of mortgage/charge
dot icon28/03/1991
Particulars of mortgage/charge
dot icon28/03/1991
Particulars of mortgage/charge
dot icon28/03/1991
Particulars of mortgage/charge
dot icon13/02/1991
Return made up to 29/12/90; no change of members
dot icon14/11/1990
Particulars of mortgage/charge
dot icon14/11/1990
Particulars of mortgage/charge
dot icon14/11/1990
Particulars of mortgage/charge
dot icon14/11/1990
Particulars of mortgage/charge
dot icon14/11/1990
Particulars of mortgage/charge
dot icon01/10/1990
Accounts for a small company made up to 1989-12-31
dot icon04/09/1990
Particulars of mortgage/charge
dot icon22/12/1989
Accounts for a small company made up to 1988-12-31
dot icon13/12/1989
Return made up to 31/10/89; full list of members
dot icon13/06/1989
Resolutions
dot icon13/06/1989
Notice of assignment of name or new name to shares
dot icon13/06/1989
£ nc 125000/100450
dot icon13/06/1989
Resolutions
dot icon13/06/1989
Resolutions
dot icon13/06/1989
Resolutions
dot icon07/06/1989
Declaration of satisfaction of mortgage/charge
dot icon01/02/1989
Wd 18/01/89 ad 05/12/88--------- £ si 250@1=250
dot icon01/02/1989
Resolutions
dot icon01/02/1989
£ sr 800@1
dot icon22/12/1988
Director resigned
dot icon16/12/1988
Declaration of mortgage charge released/ceased
dot icon16/12/1988
Declaration of satisfaction of mortgage/charge
dot icon07/12/1988
Particulars of mortgage/charge
dot icon11/10/1988
Accounts for a medium company made up to 1987-12-31
dot icon11/10/1988
Return made up to 03/10/88; full list of members
dot icon20/09/1988
Secretary resigned;new secretary appointed
dot icon27/10/1987
Full accounts made up to 1986-12-31
dot icon27/10/1987
Return made up to 14/10/87; full list of members
dot icon15/10/1986
Accounts for a small company made up to 1985-12-31
dot icon15/10/1986
Return made up to 01/10/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guan, Khim
Director
30/04/1996 - 30/04/1998
2
Eastman, Emma Nicole
Secretary
02/05/2001 - 22/02/2005
27
Watson, James Neil
Secretary
10/01/2005 - 03/03/2011
27
Hall, Graham John
Secretary
08/01/1999 - 02/05/2001
5
Bennett, Joan Annette
Secretary
10/11/1995 - 30/04/1996
-

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 TODD-AO FILMATIC LIMITED

TODD-AO FILMATIC LIMITED is an(a) Dissolved company incorporated on 11/02/1935 with the registered office located at 1 Stephen Street, London W1T 1AT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TODD-AO FILMATIC LIMITED?

toggle

TODD-AO FILMATIC LIMITED is currently Dissolved. It was registered on 11/02/1935 and dissolved on 12/06/2012.

Where is TODD-AO FILMATIC LIMITED located?

toggle

TODD-AO FILMATIC LIMITED is registered at 1 Stephen Street, London W1T 1AT.

What does TODD-AO FILMATIC LIMITED do?

toggle

TODD-AO FILMATIC LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for TODD-AO FILMATIC LIMITED?

toggle

The latest filing was on 12/06/2012: Final Gazette dissolved via compulsory strike-off.