About

Registered Number: 06752311
Date of Incorporation: 18/11/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 2 months ago)
Registered Address: New Kings House 136-144 New Kings Road, Fulham, London, SW6 4LZ

 

Based in London, San Fermin Films Ltd was registered on 18 November 2008, it has a status of "Dissolved". We don't know the number of employees at this company. The companies director is listed as Campbell Watson, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL WATSON, David 18 November 2008 01 January 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
SOAS(A) - Striking-off action suspended (Section 652A) 13 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
SOAS(A) - Striking-off action suspended (Section 652A) 03 January 2019
DS01 - Striking off application by a company 27 December 2018
DISS16(SOAS) - N/A 08 December 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
TM01 - Termination of appointment of director 01 December 2017
TM01 - Termination of appointment of director 01 December 2017
CS01 - N/A 01 December 2017
AA - Annual Accounts 28 November 2017
DISS40 - Notice of striking-off action discontinued 22 November 2017
TM01 - Termination of appointment of director 06 November 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
CS01 - N/A 17 January 2017
DISS40 - Notice of striking-off action discontinued 02 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 14 December 2015
TM01 - Termination of appointment of director 14 December 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 12 December 2013
CH01 - Change of particulars for director 12 December 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 22 February 2013
SH01 - Return of Allotment of shares 14 January 2013
DISS40 - Notice of striking-off action discontinued 25 December 2012
AA - Annual Accounts 24 December 2012
AD01 - Change of registered office address 30 November 2012
SH01 - Return of Allotment of shares 27 November 2012
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 01 December 2010
DISS40 - Notice of striking-off action discontinued 24 November 2010
AA - Annual Accounts 23 November 2010
GAZ1 - First notification of strike-off action in London Gazette 16 November 2010
AP01 - Appointment of director 06 April 2010
SH01 - Return of Allotment of shares 15 February 2010
AR01 - Annual Return 07 January 2010
SH01 - Return of Allotment of shares 10 December 2009
NEWINC - New incorporation documents 18 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.