About

Registered Number: 04184039
Date of Incorporation: 21/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (5 years and 10 months ago)
Registered Address: 37 Frederick Place, 3rd Floor, Brighton, BN1 4EA,

 

Based in Brighton, Fragile Film Distribution Ltd was setup in 2001, it's status at Companies House is "Dissolved". We do not know the number of employees at this company. The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 May 2018
DISS16(SOAS) - N/A 08 July 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
AD01 - Change of registered office address 27 February 2017
DISS40 - Notice of striking-off action discontinued 29 November 2016
AR01 - Annual Return 28 November 2016
GAZ1 - First notification of strike-off action in London Gazette 27 September 2016
DISS16(SOAS) - N/A 02 March 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
TM01 - Termination of appointment of director 08 June 2015
AP01 - Appointment of director 04 June 2015
TM02 - Termination of appointment of secretary 02 March 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 10 February 2014
CH03 - Change of particulars for secretary 10 February 2014
TM01 - Termination of appointment of director 05 February 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 03 February 2010
AA - Annual Accounts 27 October 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
395 - Particulars of a mortgage or charge 25 April 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 14 February 2007
288b - Notice of resignation of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
AA - Annual Accounts 21 February 2006
AA - Annual Accounts 21 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
363a - Annual Return 09 February 2006
363a - Annual Return 11 March 2005
AA - Annual Accounts 21 January 2005
363a - Annual Return 25 March 2004
287 - Change in situation or address of Registered Office 22 December 2003
AA - Annual Accounts 23 September 2003
225 - Change of Accounting Reference Date 05 August 2003
363a - Annual Return 03 April 2003
AA - Annual Accounts 24 January 2003
363a - Annual Return 01 May 2002
287 - Change in situation or address of Registered Office 05 October 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
NEWINC - New incorporation documents 21 March 2001

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 17 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.