About

Registered Number: 06921033
Date of Incorporation: 02/06/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2015 (9 years and 2 months ago)
Registered Address: Paperknife Limited Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire, SL0 0NH,

 

Having been setup in 2009, B. K. Films Ltd are based in Buckinghamshire, it's status is listed as "Dissolved". There is one director listed as Jalal, Ishfaq Ahmed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JALAL, Ishfaq Ahmed 04 June 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 April 2015
GAZ1 - First notification of strike-off action in London Gazette 23 December 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 09 April 2014
RT01 - Application for administrative restoration to the register 09 April 2014
GAZ2 - Second notification of strike-off action in London Gazette 14 January 2014
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AD01 - Change of registered office address 29 July 2013
AA - Annual Accounts 18 June 2013
RP04 - N/A 19 March 2013
AA - Annual Accounts 26 September 2012
TM01 - Termination of appointment of director 16 July 2012
AR01 - Annual Return 05 July 2012
DISS40 - Notice of striking-off action discontinued 04 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
DISS40 - Notice of striking-off action discontinued 08 October 2011
AR01 - Annual Return 07 October 2011
CH04 - Change of particulars for corporate secretary 06 October 2011
AD01 - Change of registered office address 06 October 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 05 October 2010
SH01 - Return of Allotment of shares 28 September 2010
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH04 - Change of particulars for corporate secretary 28 September 2010
CH01 - Change of particulars for director 28 September 2010
SH01 - Return of Allotment of shares 25 September 2010
SH01 - Return of Allotment of shares 24 September 2010
288a - Notice of appointment of directors or secretaries 21 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
NEWINC - New incorporation documents 02 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.