About

Registered Number: 04300252
Date of Incorporation: 08/10/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2017 (6 years and 8 months ago)
Registered Address: SOPHER & CO, 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD

 

Having been setup in 2001, Fairfax Films Ltd have registered office in Hertfordshire, it has a status of "Dissolved". Karol, Scott is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAROL, Scott 20 March 2002 25 March 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 August 2017
DS01 - Striking off application by a company 24 July 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 07 November 2014
TM02 - Termination of appointment of secretary 07 November 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 21 October 2013
CH03 - Change of particulars for secretary 21 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 02 August 2012
AD01 - Change of registered office address 16 May 2012
AR01 - Annual Return 12 October 2011
CH03 - Change of particulars for secretary 12 October 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 20 April 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 05 April 2008
AA - Annual Accounts 05 April 2008
363s - Annual Return 22 January 2008
363s - Annual Return 27 October 2006
3.6 - Abstract of receipt and payments in receivership 28 September 2006
405(2) - Notice of ceasing to act of Receiver 19 September 2006
405(1) - Notice of appointment of Receiver 03 July 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 February 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 18 July 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 July 2005
363s - Annual Return 01 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 August 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
363s - Annual Return 06 November 2003
288b - Notice of resignation of directors or secretaries 01 November 2003
AA - Annual Accounts 06 September 2003
287 - Change in situation or address of Registered Office 18 June 2003
363s - Annual Return 18 October 2002
287 - Change in situation or address of Registered Office 17 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2002
288a - Notice of appointment of directors or secretaries 05 May 2002
288b - Notice of resignation of directors or secretaries 05 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2002
395 - Particulars of a mortgage or charge 18 April 2002
395 - Particulars of a mortgage or charge 17 April 2002
395 - Particulars of a mortgage or charge 09 April 2002
395 - Particulars of a mortgage or charge 03 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
395 - Particulars of a mortgage or charge 26 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
395 - Particulars of a mortgage or charge 18 February 2002
395 - Particulars of a mortgage or charge 31 January 2002
288a - Notice of appointment of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
287 - Change in situation or address of Registered Office 18 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
NEWINC - New incorporation documents 08 October 2001

Mortgages & Charges

Description Date Status Charge by
Charge and deed of assignment 03 April 2002 Outstanding

N/A

Charge over credit balance 02 April 2002 Outstanding

N/A

Charge over proceeds 02 April 2002 Outstanding

N/A

First legal fixed and floating charge 27 March 2002 Outstanding

N/A

Charge and deed of assignment 18 March 2002 Outstanding

N/A

Charge and deed of assignment by way of security over the film entitled "cromwell and fairfax" between the company, the assignee and fairfax films limited. 29 January 2002 Fully Satisfied

N/A

Charge and deed of assignment by way of security over the film entitled "cromwell and fairfax" between the company, the assignee and natural nylon entertainment limited 11 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.