About

Registered Number: 02241409
Date of Incorporation: 07/04/1988 (36 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: Shepherds Building Central, C/O Endemol Uk Legal Department, Charecroft Way, London, Greater London, W14 0EE

 

Connaught Films Ltd was registered on 07 April 1988, it has a status of "Dissolved". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEFFREYS, Diarmuid Eurig Daniel 01 July 1992 29 March 1996 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2020
DS01 - Striking off application by a company 04 March 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 25 March 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 04 May 2018
PSC05 - N/A 04 May 2018
AP01 - Appointment of director 27 September 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 31 March 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH03 - Change of particulars for secretary 27 May 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 14 May 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 27 June 2006
287 - Change in situation or address of Registered Office 27 June 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 28 July 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 18 August 2004
AA - Annual Accounts 04 November 2003
288c - Notice of change of directors or secretaries or in their particulars 12 August 2003
363s - Annual Return 24 June 2003
288c - Notice of change of directors or secretaries or in their particulars 14 February 2003
363s - Annual Return 12 August 2002
AA - Annual Accounts 12 June 2002
288a - Notice of appointment of directors or secretaries 21 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 20 August 2001
287 - Change in situation or address of Registered Office 05 July 2001
225 - Change of Accounting Reference Date 15 November 2000
AA - Annual Accounts 09 November 2000
363s - Annual Return 12 June 2000
AA - Annual Accounts 08 July 1999
363a - Annual Return 02 July 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
287 - Change in situation or address of Registered Office 01 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
AUD - Auditor's letter of resignation 08 February 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 30 June 1998
RESOLUTIONS - N/A 23 February 1998
RESOLUTIONS - N/A 23 February 1998
RESOLUTIONS - N/A 23 February 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 12 August 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 19 August 1996
288 - N/A 14 May 1996
288 - N/A 07 May 1996
288 - N/A 07 May 1996
288 - N/A 23 January 1996
287 - Change in situation or address of Registered Office 13 November 1995
AA - Annual Accounts 13 July 1995
363s - Annual Return 13 July 1995
288 - N/A 28 June 1995
288 - N/A 30 September 1994
AA - Annual Accounts 30 September 1994
363s - Annual Return 13 July 1994
363s - Annual Return 29 June 1993
AA - Annual Accounts 29 June 1993
288 - N/A 09 September 1992
RESOLUTIONS - N/A 02 September 1992
MEM/ARTS - N/A 02 September 1992
363s - Annual Return 03 July 1992
AA - Annual Accounts 03 July 1992
CERTNM - Change of name certificate 10 April 1992
AA - Annual Accounts 08 July 1991
363b - Annual Return 07 July 1991
AA - Annual Accounts 31 July 1990
288 - N/A 10 July 1990
363 - Annual Return 26 June 1990
363 - Annual Return 11 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 January 1990
288 - N/A 21 December 1989
288 - N/A 28 November 1989
288 - N/A 19 October 1989
AA - Annual Accounts 03 October 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 October 1988
288 - N/A 13 October 1988
288 - N/A 13 October 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 October 1988
RESOLUTIONS - N/A 06 September 1988
MEM/ARTS - N/A 06 September 1988
288 - N/A 18 August 1988
287 - Change in situation or address of Registered Office 18 August 1988
CERTNM - Change of name certificate 10 May 1988
NEWINC - New incorporation documents 07 April 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.