About

Registered Number: 04995227
Date of Incorporation: 15/12/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2015 (8 years and 9 months ago)
Registered Address: Town Hall, Penn Road, Beaconsfield, Buckinghamshire, HP9 2PP

 

Based in Beaconsfield, Performance Films Ltd was founded on 15 December 2003, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 September 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
AR01 - Annual Return 12 January 2015
TM02 - Termination of appointment of secretary 24 September 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 19 December 2013
AAMD - Amended Accounts 13 June 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 07 January 2013
AAMD - Amended Accounts 22 May 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 31 January 2012
AAMD - Amended Accounts 08 July 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 16 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 January 2010
CH01 - Change of particulars for director 01 January 2010
363a - Annual Return 14 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 September 2009
353 - Register of members 14 September 2009
287 - Change in situation or address of Registered Office 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 11 September 2009
AA - Annual Accounts 08 February 2009
AA - Annual Accounts 28 March 2008
363a - Annual Return 31 December 2007
395 - Particulars of a mortgage or charge 11 September 2007
AA - Annual Accounts 21 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
363a - Annual Return 03 January 2007
363s - Annual Return 31 January 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 14 January 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
225 - Change of Accounting Reference Date 18 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 23 December 2003
NEWINC - New incorporation documents 15 December 2003

Mortgages & Charges

Description Date Status Charge by
Deed of charge 30 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.