About

Registered Number: 06302603
Date of Incorporation: 04/07/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 9 months ago)
Registered Address: 17 Penfolds Place, Arundel, West Sussex, BN18 9SA

 

Having been setup in 2007, Amethyst Film Distribution Ltd have registered office in West Sussex, it's status in the Companies House registry is set to "Dissolved". There is one director listed for Amethyst Film Distribution Ltd in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIETERSZ, Isabelle Ana Serem 04 July 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
DS01 - Striking off application by a company 29 March 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 29 July 2014
AA01 - Change of accounting reference date 29 May 2014
AD01 - Change of registered office address 14 May 2014
CH01 - Change of particulars for director 14 May 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 04 May 2010
363a - Annual Return 13 August 2009
CERTNM - Change of name certificate 05 June 2009
AA - Annual Accounts 07 May 2009
225 - Change of Accounting Reference Date 15 April 2009
RESOLUTIONS - N/A 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
363a - Annual Return 12 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
NEWINC - New incorporation documents 04 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.