About

Registered Number: 05007340
Date of Incorporation: 06/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (4 years and 1 month ago)
Registered Address: Brookside Farm Townhead, Dunford Bridge, Sheffield, S36 4TG

 

Film Squared Ltd was founded on 06 January 2004 with its registered office in Sheffield. This company has no directors listed. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
DS01 - Striking off application by a company 17 December 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 19 January 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 18 January 2012
SH01 - Return of Allotment of shares 08 June 2011
SH01 - Return of Allotment of shares 28 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2011
AR01 - Annual Return 31 January 2011
RESOLUTIONS - N/A 07 January 2011
SH08 - Notice of name or other designation of class of shares 07 January 2011
SH01 - Return of Allotment of shares 07 January 2011
SH10 - Notice of particulars of variation of rights attached to shares 07 January 2011
CC04 - Statement of companies objects 07 January 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 02 February 2010
AA - Annual Accounts 08 January 2010
AA - Annual Accounts 28 January 2009
363a - Annual Return 22 January 2009
287 - Change in situation or address of Registered Office 05 December 2008
363a - Annual Return 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
AA - Annual Accounts 29 December 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
363s - Annual Return 14 April 2007
AA - Annual Accounts 06 September 2006
395 - Particulars of a mortgage or charge 25 August 2006
363s - Annual Return 17 February 2006
AA - Annual Accounts 16 February 2005
363s - Annual Return 14 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
287 - Change in situation or address of Registered Office 08 January 2004
NEWINC - New incorporation documents 06 January 2004

Mortgages & Charges

Description Date Status Charge by
Charge 09 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.