About

Registered Number: 01964322
Date of Incorporation: 25/11/1985 (38 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 4 months ago)
Registered Address: 62-64 New Road, Basingstoke, Hampshire, RG21 7PW

 

Cabar Film Productions Ltd was registered on 25 November 1985 and are based in Basingstoke in Hampshire, it's status at Companies House is "Dissolved". We don't know the number of employees at Cabar Film Productions Ltd. This business has 2 directors listed as Mackenzie, Nicole Roy, Mackenzie, Audrey Egerton.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MACKENZIE, Nicole Roy 05 August 2010 - 1
MACKENZIE, Audrey Egerton N/A 05 August 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 21 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 30 September 2015
AA01 - Change of accounting reference date 30 June 2015
AR01 - Annual Return 18 May 2015
SH10 - Notice of particulars of variation of rights attached to shares 25 September 2014
SH08 - Notice of name or other designation of class of shares 25 September 2014
RESOLUTIONS - N/A 16 September 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 12 May 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 11 May 2012
RESOLUTIONS - N/A 03 May 2012
SH10 - Notice of particulars of variation of rights attached to shares 03 May 2012
SH08 - Notice of name or other designation of class of shares 03 May 2012
AA - Annual Accounts 17 April 2012
CH01 - Change of particulars for director 09 November 2011
CH01 - Change of particulars for director 09 November 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 24 June 2011
AP01 - Appointment of director 21 September 2010
AP03 - Appointment of secretary 21 September 2010
TM02 - Termination of appointment of secretary 21 September 2010
AD01 - Change of registered office address 21 September 2010
RESOLUTIONS - N/A 08 September 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 19 May 2010
DISS40 - Notice of striking-off action discontinued 23 January 2010
AA - Annual Accounts 20 January 2010
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 03 March 2009
AA - Annual Accounts 03 March 2009
363s - Annual Return 21 October 2008
AA - Annual Accounts 11 July 2007
363s - Annual Return 21 May 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 08 June 2003
395 - Particulars of a mortgage or charge 24 May 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 18 May 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 21 June 2000
AA - Annual Accounts 03 August 1999
363s - Annual Return 08 July 1999
AA - Annual Accounts 31 July 1998
363s - Annual Return 02 June 1998
AA - Annual Accounts 03 August 1997
363s - Annual Return 17 June 1997
AA - Annual Accounts 02 August 1996
363s - Annual Return 03 June 1996
AA - Annual Accounts 02 November 1995
AA - Annual Accounts 23 May 1995
363s - Annual Return 23 May 1995
363s - Annual Return 07 May 1994
AA - Annual Accounts 03 August 1993
363s - Annual Return 04 May 1993
AA - Annual Accounts 13 August 1992
363s - Annual Return 17 July 1992
363a - Annual Return 27 September 1991
287 - Change in situation or address of Registered Office 06 September 1991
363a - Annual Return 06 September 1991
AA - Annual Accounts 14 August 1991
AA - Annual Accounts 14 August 1991
288 - N/A 14 August 1991
AUD - Auditor's letter of resignation 14 August 1991
AA - Annual Accounts 16 May 1990
363 - Annual Return 18 August 1989
AA - Annual Accounts 17 April 1989
AA - Annual Accounts 17 April 1989
363 - Annual Return 17 April 1989
AUD - Auditor's letter of resignation 05 February 1988
287 - Change in situation or address of Registered Office 15 January 1988
363 - Annual Return 15 January 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 08 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.