About

Registered Number: 06371365
Date of Incorporation: 14/09/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (5 years ago)
Registered Address: Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

 

Carnaby International Films Plc was founded on 14 September 2007 and are based in London, it's status at Companies House is "Dissolved". There is one director listed for the organisation. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MH DIRECTORS (2) LIMITED 14 September 2007 14 September 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2019
DS01 - Striking off application by a company 30 January 2019
CS01 - N/A 20 September 2018
AA01 - Change of accounting reference date 11 June 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 23 August 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 22 October 2012
SH01 - Return of Allotment of shares 22 October 2012
AA - Annual Accounts 25 September 2012
CH01 - Change of particulars for director 02 July 2012
CH01 - Change of particulars for director 02 July 2012
RP04 - N/A 25 November 2011
RP04 - N/A 25 November 2011
SH01 - Return of Allotment of shares 03 November 2011
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 06 September 2011
RP04 - N/A 23 August 2011
SH01 - Return of Allotment of shares 22 August 2011
SH01 - Return of Allotment of shares 25 October 2010
AR01 - Annual Return 25 October 2010
SH01 - Return of Allotment of shares 25 October 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 13 November 2009
SH01 - Return of Allotment of shares 13 November 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 10 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 November 2008
CERT8 - Certificate to entitle a public company to commence business and borrow 30 January 2008
117 - Application by a public company for certificate to commence business and statutory declaration in support 30 January 2008
RESOLUTIONS - N/A 27 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2007
225 - Change of Accounting Reference Date 27 October 2007
288b - Notice of resignation of directors or secretaries 27 October 2007
288b - Notice of resignation of directors or secretaries 27 October 2007
288a - Notice of appointment of directors or secretaries 27 October 2007
288a - Notice of appointment of directors or secretaries 27 October 2007
NEWINC - New incorporation documents 14 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.