About

Registered Number: 07533619
Date of Incorporation: 17/02/2011 (13 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2019 (4 years and 6 months ago)
Registered Address: C/O Leigh Saxton Green Llp Mutual House, 70 Conduit Street, London, England, W1S 2GF,

 

Ptb Films Ltd was registered on 17 February 2011 and has its registered office in London in England, it's status is listed as "Dissolved". We do not know the number of employees at this company. There are no directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 October 2019
SOAS(A) - Striking-off action suspended (Section 652A) 25 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 April 2019
DS01 - Striking off application by a company 22 March 2019
CS01 - N/A 29 October 2018
PSC02 - N/A 11 May 2018
PSC07 - N/A 11 May 2018
RESOLUTIONS - N/A 17 April 2018
SH19 - Statement of capital 17 April 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 April 2018
CAP-SS - N/A 17 April 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 08 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 July 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 06 March 2017
AP01 - Appointment of director 05 September 2016
TM01 - Termination of appointment of director 05 September 2016
AA - Annual Accounts 12 April 2016
AD01 - Change of registered office address 07 April 2016
AR01 - Annual Return 11 March 2016
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 04 March 2015
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 02 March 2012
RESOLUTIONS - N/A 06 July 2011
SH01 - Return of Allotment of shares 06 July 2011
AA01 - Change of accounting reference date 29 June 2011
RESOLUTIONS - N/A 11 April 2011
SH01 - Return of Allotment of shares 11 April 2011
SH08 - Notice of name or other designation of class of shares 11 April 2011
NEWINC - New incorporation documents 17 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.