About

Registered Number: 04067711
Date of Incorporation: 07/09/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (8 years and 6 months ago)
Registered Address: Suite 4 Danish Buildings, 44-46 High Street, Hull, East Yorkshire, HU1 1PS

 

Founded in 2000, Hull Film Ltd has its registered office in Hull, East Yorkshire, it's status at Companies House is "Dissolved". The companies directors are Mcconachue, Neil, Mcfee, Raymond, Boyce, Laurence Alan, Burman, Deborah Bronwen, Fell, Christopher Taylor, Gawthrop, Robert Dennis, Jackson, Eve Louise, Litchfield, Catherine Elizabeth, Warman, Eleanor Victoria, Williams, Melanie. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCONACHUE, Neil 05 February 2008 - 1
MCFEE, Raymond 09 January 2007 - 1
BOYCE, Laurence Alan 08 November 2005 09 January 2007 1
BURMAN, Deborah Bronwen 29 July 2003 20 June 2005 1
FELL, Christopher Taylor 28 March 2002 05 September 2005 1
GAWTHROP, Robert Dennis 28 March 2002 18 March 2008 1
JACKSON, Eve Louise 05 February 2008 28 September 2010 1
LITCHFIELD, Catherine Elizabeth 07 September 2000 28 March 2002 1
WARMAN, Eleanor Victoria 07 September 2000 28 March 2002 1
WILLIAMS, Melanie 08 November 2005 04 November 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 October 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 30 October 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 01 November 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 28 October 2010
AP01 - Appointment of director 28 October 2010
TM01 - Termination of appointment of director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH03 - Change of particulars for secretary 28 October 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 29 December 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
AA - Annual Accounts 27 November 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
363a - Annual Return 04 November 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
363a - Annual Return 29 October 2007
287 - Change in situation or address of Registered Office 29 October 2007
AA - Annual Accounts 20 August 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 16 June 2006
288a - Notice of appointment of directors or secretaries 05 December 2005
AA - Annual Accounts 05 December 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
363s - Annual Return 04 October 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 16 June 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 14 November 2003
363s - Annual Return 13 October 2003
AA - Annual Accounts 15 September 2003
363s - Annual Return 13 September 2002
AA - Annual Accounts 22 July 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
MEM/ARTS - N/A 25 April 2002
CERTNM - Change of name certificate 24 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
363s - Annual Return 28 September 2001
225 - Change of Accounting Reference Date 20 June 2001
287 - Change in situation or address of Registered Office 21 May 2001
288c - Notice of change of directors or secretaries or in their particulars 31 January 2001
288c - Notice of change of directors or secretaries or in their particulars 03 October 2000
NEWINC - New incorporation documents 07 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.