About

Registered Number: 06053213
Date of Incorporation: 15/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2015 (8 years and 7 months ago)
Registered Address: Orbital House, 20 Eastern Road, Romford, Essex, RM1 3PJ

 

Having been setup in 2007, Film Village Ltd has its registered office in Romford, Essex, it's status is listed as "Dissolved". We don't currently know the number of employees at this company. The companies director is Samuel, Jeymes.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAMUEL, Jeymes 15 January 2007 19 October 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 September 2015
L64.07 - Release of Official Receiver 11 June 2015
TM02 - Termination of appointment of secretary 06 October 2014
COCOMP - Order to wind up 01 October 2014
DISS16(SOAS) - N/A 02 September 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AR01 - Annual Return 09 April 2014
TM01 - Termination of appointment of director 09 April 2014
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 17 January 2013
TM01 - Termination of appointment of director 15 January 2013
TM02 - Termination of appointment of secretary 10 October 2012
AD01 - Change of registered office address 26 September 2012
AA01 - Change of accounting reference date 26 September 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 01 December 2010
AD01 - Change of registered office address 05 October 2010
AR01 - Annual Return 11 February 2010
AD01 - Change of registered office address 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 10 March 2009
AA - Annual Accounts 09 March 2009
288a - Notice of appointment of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
363a - Annual Return 14 May 2008
RESOLUTIONS - N/A 13 February 2007
MEM/ARTS - N/A 13 February 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
NEWINC - New incorporation documents 15 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.