About

Registered Number: 06139088
Date of Incorporation: 05/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (4 years and 2 months ago)
Registered Address: 44 Hudson House Station Approach, Epsom, Surrey, KT19 8DJ

 

Martyn Foard Film Services Ltd was registered on 05 March 2007 with its registered office in Epsom in Surrey, it's status at Companies House is "Dissolved". Foard, Martyn is listed as a director of the company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOARD, Martyn 29 March 2007 - 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 26 November 2019
AA - Annual Accounts 25 November 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 14 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 14 April 2016
DISS40 - Notice of striking-off action discontinued 09 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 03 June 2015
CH01 - Change of particulars for director 03 June 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 26 March 2013
AD01 - Change of registered office address 15 March 2013
CERTNM - Change of name certificate 13 March 2013
CONNOT - N/A 13 March 2013
CONNOT - N/A 13 March 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
TM02 - Termination of appointment of secretary 25 March 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 31 March 2008
288a - Notice of appointment of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
NEWINC - New incorporation documents 05 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.