About

Registered Number: 04541275
Date of Incorporation: 20/09/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2015 (8 years and 6 months ago)
Registered Address: 12 Main Street, Saxelby, Melton Mowbray, Leicestershire, LE14 3PQ

 

Liberator Films Ltd was registered on 20 September 2002 and has its registered office in Melton Mowbray, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Liberator Films Ltd. There is one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Patrick Marcus 20 September 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 November 2015
GAZ1 - First notification of strike-off action in London Gazette 11 August 2015
DISS40 - Notice of striking-off action discontinued 20 December 2014
AR01 - Annual Return 19 December 2014
TM02 - Termination of appointment of secretary 19 December 2014
AD01 - Change of registered office address 19 December 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AR01 - Annual Return 02 December 2013
DISS40 - Notice of striking-off action discontinued 12 October 2013
AA - Annual Accounts 11 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 08 February 2011
AA - Annual Accounts 08 February 2011
DISS40 - Notice of striking-off action discontinued 10 November 2010
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
DISS40 - Notice of striking-off action discontinued 03 February 2010
AR01 - Annual Return 02 February 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
363a - Annual Return 10 February 2009
287 - Change in situation or address of Registered Office 10 February 2009
287 - Change in situation or address of Registered Office 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
AA - Annual Accounts 05 February 2009
AA - Annual Accounts 05 February 2009
363s - Annual Return 05 February 2009
AA - Annual Accounts 27 June 2008
363s - Annual Return 12 December 2006
363s - Annual Return 27 November 2006
AA - Annual Accounts 27 January 2006
AA - Annual Accounts 20 January 2006
AA - Annual Accounts 11 December 2004
363a - Annual Return 11 December 2004
363s - Annual Return 03 December 2003
288a - Notice of appointment of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
287 - Change in situation or address of Registered Office 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
NEWINC - New incorporation documents 20 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.