About

Registered Number: 06083983
Date of Incorporation: 06/02/2007 (17 years and 2 months ago)
Company Status: Active
Date of Dissolution: 23/09/2014 (9 years and 7 months ago)
Registered Address: 9a Ashleigh Villas, East Boldon, South Tyneside, Tyne And Wear, NE36 0LA

 

Metal Pig Films Ltd was registered on 06 February 2007 and are based in Tyne And Wear, it's status is listed as "Active". There are 2 directors listed for Metal Pig Films Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REA, Louise Margaret 06 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
REA, Thelma 06 February 2007 - 1

Filing History

Document Type Date
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 April 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 April 2020
CS01 - N/A 10 April 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 05 April 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 20 March 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 09 January 2016
DISS40 - Notice of striking-off action discontinued 20 June 2015
AR01 - Annual Return 18 June 2015
GAZ1 - First notification of strike-off action in London Gazette 09 June 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 10 October 2014
RT01 - Application for administrative restoration to the register 10 October 2014
GAZ2 - Second notification of strike-off action in London Gazette 23 September 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 28 December 2012
DISS40 - Notice of striking-off action discontinued 13 June 2012
AR01 - Annual Return 12 June 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 17 November 2008
225 - Change of Accounting Reference Date 06 August 2008
363a - Annual Return 18 February 2008
NEWINC - New incorporation documents 06 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.