About

Registered Number: 06505634
Date of Incorporation: 15/02/2008 (16 years and 2 months ago)
Company Status: Liquidation
Registered Address: 26-28 Bedford Row, London, WC1R 4HE

 

Canyon Creek Films Ltd was registered on 15 February 2008 with its registered office in London, it's status in the Companies House registry is set to "Liquidation". The current directors of the organisation are listed as Brooks, Simon, Lewis, Francesca, Brooks, Simon, Lewis, Francesca at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Simon 05 May 2015 - 1
LEWIS, Francesca 23 April 2015 - 1
BROOKS, Simon 03 October 2012 01 May 2015 1
LEWIS, Francesca 15 February 2008 03 October 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 August 2018
RESOLUTIONS - N/A 01 August 2018
LIQ02 - N/A 01 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 01 August 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 27 March 2017
TM02 - Termination of appointment of secretary 27 March 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 09 May 2016
MR01 - N/A 28 January 2016
AA - Annual Accounts 30 November 2015
AD01 - Change of registered office address 15 June 2015
RESOLUTIONS - N/A 01 June 2015
SH01 - Return of Allotment of shares 01 June 2015
AP01 - Appointment of director 06 May 2015
TM01 - Termination of appointment of director 01 May 2015
AP01 - Appointment of director 24 April 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 09 April 2014
CH01 - Change of particulars for director 09 April 2014
AA - Annual Accounts 07 February 2014
MR04 - N/A 13 December 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 22 February 2013
AP01 - Appointment of director 03 October 2012
TM01 - Termination of appointment of director 03 October 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 30 March 2011
CH01 - Change of particulars for director 30 March 2011
AA - Annual Accounts 01 December 2010
MG01 - Particulars of a mortgage or charge 15 June 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH04 - Change of particulars for corporate secretary 12 March 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 12 March 2009
287 - Change in situation or address of Registered Office 12 March 2009
288b - Notice of resignation of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2008
287 - Change in situation or address of Registered Office 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
NEWINC - New incorporation documents 15 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 January 2016 Outstanding

N/A

Deed of security assignment and charge 08 June 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.