About

Registered Number: 04923308
Date of Incorporation: 07/10/2003 (21 years and 6 months ago)
Company Status: Liquidation
Registered Address: Studio 16 2 Station Court, Townmead Road, London, SW6 2PY

 

Established in 2003, Filmatography Ltd has its registered office in London, it's status is listed as "Liquidation". There is one director listed as Rear, Peter Gordon for the company at Companies House. Currently we aren't aware of the number of employees at the Filmatography Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REAR, Peter Gordon 07 October 2003 - 1

Filing History

Document Type Date
COCOMP - Order to wind up 08 October 2019
DISS16(SOAS) - N/A 05 October 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 31 October 2018
MR01 - N/A 23 April 2018
MR01 - N/A 18 April 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 11 August 2015
MR04 - N/A 16 October 2014
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 11 August 2014
MR01 - N/A 07 November 2013
AR01 - Annual Return 23 October 2013
AD01 - Change of registered office address 23 October 2013
MR01 - N/A 03 September 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 18 May 2012
CERTNM - Change of name certificate 27 January 2012
CONNOT - N/A 23 January 2012
CH01 - Change of particulars for director 07 December 2011
CH01 - Change of particulars for director 07 December 2011
CH03 - Change of particulars for secretary 07 December 2011
AR01 - Annual Return 01 November 2011
CH03 - Change of particulars for secretary 01 November 2011
CH01 - Change of particulars for director 01 November 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 03 February 2011
DISS40 - Notice of striking-off action discontinued 02 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 14 January 2010
TM01 - Termination of appointment of director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
TM01 - Termination of appointment of director 14 January 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 02 September 2008
363a - Annual Return 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
AA - Annual Accounts 17 July 2007
363a - Annual Return 18 December 2006
287 - Change in situation or address of Registered Office 18 December 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 December 2006
353 - Register of members 18 December 2006
395 - Particulars of a mortgage or charge 31 October 2006
AA - Annual Accounts 05 September 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 27 October 2005
363s - Annual Return 28 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
NEWINC - New incorporation documents 07 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 April 2018 Outstanding

N/A

A registered charge 06 April 2018 Outstanding

N/A

A registered charge 01 November 2013 Outstanding

N/A

A registered charge 30 August 2013 Outstanding

N/A

Legal charge 27 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.