About

Registered Number: 06053912
Date of Incorporation: 16/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 3 months ago)
Registered Address: Trevine Trungle, Paul, Penzance, Cornwall, TR19 6UG,

 

Midnight Films Ltd was established in 2007, it has a status of "Dissolved". There is one director listed as Jenkin, Mark Richard for the company. Currently we aren't aware of the number of employees at the Midnight Films Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKIN, Mark Richard 16 January 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 24 September 2015
CH01 - Change of particulars for director 13 August 2015
AD01 - Change of registered office address 13 August 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 17 January 2012
CH01 - Change of particulars for director 17 January 2012
CH03 - Change of particulars for secretary 17 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AD01 - Change of registered office address 13 January 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
AA - Annual Accounts 04 February 2009
287 - Change in situation or address of Registered Office 25 July 2008
363a - Annual Return 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 05 April 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
NEWINC - New incorporation documents 16 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.