About

Registered Number: 07187225
Date of Incorporation: 12/03/2010 (14 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: Suites 12-14 3rd Floor Vantage Point, New England Road, Brighton, East Sussex, BN1 4GW,

 

Optimism Film Ltd was registered on 12 March 2010 and has its registered office in Brighton in East Sussex, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Alicia 05 April 2011 - 1
COOMBS, Melanie 05 April 2011 - 1
ARMSTRONG, Michele Mary 05 April 2011 06 April 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 21 December 2018
AD01 - Change of registered office address 31 May 2018
AD01 - Change of registered office address 23 March 2018
CS01 - N/A 31 January 2018
TM01 - Termination of appointment of director 11 January 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 08 April 2016
AD01 - Change of registered office address 16 March 2016
AA - Annual Accounts 31 December 2015
AD01 - Change of registered office address 28 September 2015
AR01 - Annual Return 24 March 2015
CH01 - Change of particulars for director 23 March 2015
CH01 - Change of particulars for director 23 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 20 December 2012
AP01 - Appointment of director 16 March 2012
AR01 - Annual Return 16 March 2012
CH01 - Change of particulars for director 16 March 2012
DISS40 - Notice of striking-off action discontinued 14 March 2012
GAZ1 - First notification of strike-off action in London Gazette 13 March 2012
AA - Annual Accounts 07 March 2012
TM01 - Termination of appointment of director 06 May 2011
CERTNM - Change of name certificate 05 May 2011
CONNOT - N/A 05 May 2011
AP01 - Appointment of director 06 April 2011
AD01 - Change of registered office address 05 April 2011
TM01 - Termination of appointment of director 05 April 2011
AP01 - Appointment of director 05 April 2011
TM02 - Termination of appointment of secretary 05 April 2011
AP01 - Appointment of director 05 April 2011
AR01 - Annual Return 16 March 2011
NEWINC - New incorporation documents 12 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.