About

Registered Number: 04479712
Date of Incorporation: 08/07/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 5 months ago)
Registered Address: 18 Glasshouse Studios Fryern Court Road, Fordingbridge, Hampshire, SP6 1QX

 

Devotion Films Ltd was registered on 08 July 2002 with its registered office in Fordingbridge in Hampshire. We don't currently know the number of employees at Devotion Films Ltd. This business has one director listed as Hutcheson, Jane Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUTCHESON, Jane Elizabeth 08 July 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 11 October 2017
CS01 - N/A 06 October 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 02 October 2012
AD01 - Change of registered office address 07 August 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
AA - Annual Accounts 30 September 2008
363s - Annual Return 13 September 2007
AA - Annual Accounts 11 June 2007
363s - Annual Return 18 July 2006
287 - Change in situation or address of Registered Office 09 June 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 07 July 2004
287 - Change in situation or address of Registered Office 07 July 2004
395 - Particulars of a mortgage or charge 12 March 2004
395 - Particulars of a mortgage or charge 10 March 2004
395 - Particulars of a mortgage or charge 10 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2004
363s - Annual Return 30 July 2003
395 - Particulars of a mortgage or charge 14 May 2003
395 - Particulars of a mortgage or charge 30 April 2003
395 - Particulars of a mortgage or charge 26 March 2003
288b - Notice of resignation of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
287 - Change in situation or address of Registered Office 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
NEWINC - New incorporation documents 08 July 2002

Mortgages & Charges

Description Date Status Charge by
Charge on deposits 04 March 2004 Outstanding

N/A

Charge over cash deposit and account 04 March 2004 Outstanding

N/A

Deed of security assignment and charge 04 March 2004 Outstanding

N/A

Agreement 29 April 2003 Fully Satisfied

N/A

Deed of security assignment and charge 24 April 2003 Fully Satisfied

N/A

Deed of security assignment and charge 18 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.