About

Registered Number: 06265678
Date of Incorporation: 01/06/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (4 years and 2 months ago)
Registered Address: 21 Nutters Close, Grantchester, Cambridge, CB3 9NS,

 

Based in Cambridge, Mad & Bad Films Ltd was founded on 01 June 2007, it's status at Companies House is "Dissolved". There are 2 directors listed as Blickem, Emily Elizabeth Rosemay, Blickem, Victor for this organisation at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLICKEM, Emily Elizabeth Rosemay 01 June 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BLICKEM, Victor 01 June 2007 31 May 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 December 2019
DS01 - Striking off application by a company 21 November 2019
AD01 - Change of registered office address 18 November 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 12 March 2019
PSC04 - N/A 18 February 2019
PSC01 - N/A 07 July 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 08 March 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 31 May 2015
AA01 - Change of accounting reference date 31 May 2015
TM02 - Termination of appointment of secretary 31 May 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 04 June 2013
CH01 - Change of particulars for director 04 June 2013
AD01 - Change of registered office address 15 April 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 07 March 2012
AD01 - Change of registered office address 01 October 2011
CH01 - Change of particulars for director 01 October 2011
AD01 - Change of registered office address 30 June 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 09 April 2010
363a - Annual Return 23 June 2009
287 - Change in situation or address of Registered Office 23 June 2009
353 - Register of members 23 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 June 2009
287 - Change in situation or address of Registered Office 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 19 August 2008
NEWINC - New incorporation documents 01 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.