About

Registered Number: 02106381
Date of Incorporation: 05/03/1987 (38 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/05/2019 (5 years and 10 months ago)
Registered Address: Kew Lodge, Belmont, Wantage, OX12 9AS,

 

Founded in 1987, Abingdon Movies Ltd has its registered office in Wantage, it's status at Companies House is "Dissolved". This organisation has only one director listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELWOOD, John Peter N/A - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 February 2019
DS01 - Striking off application by a company 11 February 2019
CS01 - N/A 14 November 2018
CH01 - Change of particulars for director 14 November 2018
AD01 - Change of registered office address 14 November 2018
TM02 - Termination of appointment of secretary 14 November 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 28 November 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 02 December 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 21 March 2011
CH01 - Change of particulars for director 17 January 2011
AR01 - Annual Return 17 January 2011
CH01 - Change of particulars for director 17 January 2011
AR01 - Annual Return 23 August 2010
AP01 - Appointment of director 10 August 2010
TM01 - Termination of appointment of director 28 July 2010
AD01 - Change of registered office address 28 July 2010
DISS40 - Notice of striking-off action discontinued 19 May 2010
AA - Annual Accounts 18 May 2010
GAZ1 - First notification of strike-off action in London Gazette 16 March 2010
363a - Annual Return 06 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 January 2009
353 - Register of members 06 January 2009
287 - Change in situation or address of Registered Office 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
AA - Annual Accounts 29 December 2008
AA - Annual Accounts 07 February 2008
363s - Annual Return 10 December 2007
AA - Annual Accounts 10 March 2007
363s - Annual Return 15 December 2006
AA - Annual Accounts 18 October 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 18 January 2005
363s - Annual Return 21 December 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 06 February 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 13 December 2002
AA - Annual Accounts 10 August 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 24 May 2001
363s - Annual Return 10 May 2001
287 - Change in situation or address of Registered Office 09 May 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 29 December 1999
AA - Annual Accounts 19 August 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 15 September 1998
363s - Annual Return 13 May 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 15 December 1996
AA - Annual Accounts 17 September 1996
363s - Annual Return 16 February 1996
AA - Annual Accounts 18 July 1995
287 - Change in situation or address of Registered Office 21 February 1995
363s - Annual Return 07 February 1995
288 - N/A 07 February 1995
288 - N/A 07 February 1995
AA - Annual Accounts 05 November 1994
RESOLUTIONS - N/A 04 July 1994
363s - Annual Return 01 December 1993
AA - Annual Accounts 04 October 1993
363a - Annual Return 04 January 1993
AA - Annual Accounts 04 January 1993
287 - Change in situation or address of Registered Office 24 December 1992
363a - Annual Return 05 December 1991
AA - Annual Accounts 20 November 1991
AA - Annual Accounts 13 November 1990
363 - Annual Return 13 November 1990
363 - Annual Return 24 September 1990
395 - Particulars of a mortgage or charge 22 June 1989
AA - Annual Accounts 16 June 1989
363 - Annual Return 16 May 1989
363 - Annual Return 16 May 1989
AA - Annual Accounts 16 May 1989
363 - Annual Return 16 May 1989
363 - Annual Return 16 May 1989
395 - Particulars of a mortgage or charge 28 March 1988
MEM/ARTS - N/A 18 September 1987
325 - Location of register of directors' interests in shares etc 18 September 1987
353 - Register of members 18 September 1987
288 - N/A 18 September 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 September 1987
287 - Change in situation or address of Registered Office 27 March 1987
288 - N/A 27 March 1987
CERTNM - Change of name certificate 25 March 1987
CERTINC - N/A 05 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 June 1989 Outstanding

N/A

Legal charge 22 March 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.