About

Registered Number: 03603553
Date of Incorporation: 24/07/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 31/12/2019 (4 years and 3 months ago)
Registered Address: 99 Kenton Road, Harrow, Middlesex, HA3 0AN

 

Lovers Films Ltd was setup in 1998, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. This business has one director listed as Amati, Martina at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AMATI, Martina 24 July 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 December 2019
GAZ1 - First notification of strike-off action in London Gazette 15 October 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 19 August 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 22 August 2006
AA - Annual Accounts 23 June 2006
363a - Annual Return 08 August 2005
AA - Annual Accounts 04 May 2005
363a - Annual Return 19 August 2004
288c - Notice of change of directors or secretaries or in their particulars 16 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
AA - Annual Accounts 27 July 2004
363a - Annual Return 29 September 2003
AA - Annual Accounts 04 July 2003
363a - Annual Return 24 September 2002
288c - Notice of change of directors or secretaries or in their particulars 24 September 2002
288c - Notice of change of directors or secretaries or in their particulars 24 September 2002
AA - Annual Accounts 10 April 2002
AA - Annual Accounts 21 February 2002
363a - Annual Return 10 August 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 July 2001
395 - Particulars of a mortgage or charge 11 August 2000
363a - Annual Return 04 August 2000
AA - Annual Accounts 18 May 2000
287 - Change in situation or address of Registered Office 18 May 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 April 2000
287 - Change in situation or address of Registered Office 24 November 1999
363s - Annual Return 11 August 1999
225 - Change of Accounting Reference Date 27 May 1999
395 - Particulars of a mortgage or charge 18 December 1998
288b - Notice of resignation of directors or secretaries 14 September 1998
288b - Notice of resignation of directors or secretaries 14 September 1998
288a - Notice of appointment of directors or secretaries 14 September 1998
288a - Notice of appointment of directors or secretaries 14 September 1998
CERTNM - Change of name certificate 19 August 1998
287 - Change in situation or address of Registered Office 17 August 1998
NEWINC - New incorporation documents 24 July 1998

Mortgages & Charges

Description Date Status Charge by
Pledge agreement 02 August 2000 Outstanding

N/A

Deed of security assignment 09 December 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.