About

Registered Number: 03336990
Date of Incorporation: 20/03/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/03/2018 (6 years and 2 months ago)
Registered Address: Kendal House, 41 Scotland Street, Sheffield, S3 7BS

 

Having been setup in 1997, Stc (Film Converters) Ltd has its registered office in Sheffield, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Thompson, Heather Albania, Thompson, Stuart Harry, Thompson, Heather Albinia for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Heather Albinia 20 March 1997 27 July 2003 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Heather Albania 27 July 2003 30 April 2014 1
THOMPSON, Stuart Harry 20 March 1997 27 July 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 March 2018
LIQ14 - N/A 04 December 2017
LIQ03 - N/A 01 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 24 May 2017
LIQ10 - N/A 19 May 2017
4.68 - Liquidator's statement of receipts and payments 28 July 2016
3.6 - Abstract of receipt and payments in receivership 17 February 2016
RM02 - N/A 17 February 2016
AD01 - Change of registered office address 12 August 2015
RM01 - N/A 08 June 2015
AD01 - Change of registered office address 05 June 2015
RESOLUTIONS - N/A 03 June 2015
4.20 - N/A 03 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 03 June 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 02 June 2014
TM02 - Termination of appointment of secretary 27 May 2014
AR01 - Annual Return 25 March 2014
MR04 - N/A 15 June 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 10 May 2012
CH01 - Change of particulars for director 10 May 2012
CH03 - Change of particulars for secretary 10 May 2012
AA - Annual Accounts 26 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 January 2012
MG01 - Particulars of a mortgage or charge 10 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 August 2011
MG01 - Particulars of a mortgage or charge 18 August 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 11 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2010
CH01 - Change of particulars for director 11 May 2010
SH01 - Return of Allotment of shares 27 October 2009
AA - Annual Accounts 19 October 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
AA - Annual Accounts 23 December 2007
AA - Annual Accounts 08 September 2007
287 - Change in situation or address of Registered Office 22 August 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 05 April 2006
363a - Annual Return 05 April 2006
288c - Notice of change of directors or secretaries or in their particulars 15 December 2005
288c - Notice of change of directors or secretaries or in their particulars 15 December 2005
AA - Annual Accounts 17 November 2005
287 - Change in situation or address of Registered Office 21 July 2005
363s - Annual Return 29 April 2005
395 - Particulars of a mortgage or charge 11 March 2005
395 - Particulars of a mortgage or charge 03 March 2005
288a - Notice of appointment of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
363s - Annual Return 05 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
225 - Change of Accounting Reference Date 19 December 2003
395 - Particulars of a mortgage or charge 09 October 2003
395 - Particulars of a mortgage or charge 26 September 2003
AA - Annual Accounts 05 June 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 04 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
287 - Change in situation or address of Registered Office 21 June 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 25 May 2001
363s - Annual Return 10 April 2001
AA - Annual Accounts 21 July 2000
363s - Annual Return 17 March 2000
AA - Annual Accounts 27 May 1999
363s - Annual Return 27 April 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 07 May 1998
CERTNM - Change of name certificate 23 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
287 - Change in situation or address of Registered Office 21 April 1997
NEWINC - New incorporation documents 20 March 1997

Mortgages & Charges

Description Date Status Charge by
All assets debenture 09 December 2011 Outstanding

N/A

Debenture 16 August 2011 Fully Satisfied

N/A

Mortgage deed 28 February 2005 Outstanding

N/A

Charge 28 February 2005 Fully Satisfied

N/A

All assets debenture 03 October 2003 Fully Satisfied

N/A

Debenture deed 24 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.