About

Registered Number: 05493686
Date of Incorporation: 28/06/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: Lower Ground Floor, One George Yard, London, EC3V 9DF,

 

Founded in 2005, Infernal Films Ltd has its registered office in London, it's status is listed as "Dissolved". The organisation has 10 directors listed at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRICKE, Dominik 01 May 2010 - 1
ROESSLER, Thomas 01 March 2016 - 1
RUEDEL, Martin 01 July 2005 - 1
KALTENBACH, Ramon 01 July 2005 31 May 2016 1
RECKERT, Christian Josef 29 April 2006 29 April 2006 1
ROHNSTOCK, Lars 01 July 2005 28 September 2012 1
ROHNSTOCK, Marc Alexander 01 July 2005 30 November 2018 1
Secretary Name Appointed Resigned Total Appointments
ROHNSTOCK, Lars 01 December 2018 - 1
ROHNSTOCK, Lars 01 July 2005 28 September 2012 1
ROHNSTOCK, Marc Alexander 28 September 2012 30 November 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2020
DS01 - Striking off application by a company 04 May 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 31 March 2019
CH01 - Change of particulars for director 09 January 2019
CH03 - Change of particulars for secretary 05 January 2019
TM01 - Termination of appointment of director 04 December 2018
PSC08 - N/A 04 December 2018
TM02 - Termination of appointment of secretary 04 December 2018
AP03 - Appointment of secretary 04 December 2018
AP01 - Appointment of director 04 December 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 29 March 2018
CH01 - Change of particulars for director 10 July 2017
CH01 - Change of particulars for director 10 July 2017
CS01 - N/A 10 July 2017
AD01 - Change of registered office address 01 March 2017
AD01 - Change of registered office address 20 February 2017
AA - Annual Accounts 20 February 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 30 June 2016
CH03 - Change of particulars for secretary 30 June 2016
AP01 - Appointment of director 30 June 2016
CH01 - Change of particulars for director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
DISS40 - Notice of striking-off action discontinued 25 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AD01 - Change of registered office address 01 December 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 30 June 2014
AAMD - Amended Accounts 11 June 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 13 March 2013
TM02 - Termination of appointment of secretary 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
AP03 - Appointment of secretary 17 December 2012
AR01 - Annual Return 23 July 2012
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 26 July 2011
CH01 - Change of particulars for director 26 July 2011
CH01 - Change of particulars for director 26 July 2011
CH01 - Change of particulars for director 26 July 2011
CH03 - Change of particulars for secretary 26 July 2011
DISS40 - Notice of striking-off action discontinued 09 July 2011
AA - Annual Accounts 08 July 2011
AA - Annual Accounts 08 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AP01 - Appointment of director 28 September 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 13 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
AA - Annual Accounts 07 November 2008
AA - Annual Accounts 07 November 2008
AA - Annual Accounts 07 November 2008
363a - Annual Return 30 September 2008
DISS40 - Notice of striking-off action discontinued 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
363a - Annual Return 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
GAZ1 - First notification of strike-off action in London Gazette 06 August 2008
363s - Annual Return 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
288a - Notice of appointment of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
NEWINC - New incorporation documents 28 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.