About

Registered Number: 08703684
Date of Incorporation: 24/09/2013 (10 years and 7 months ago)
Company Status: Active
Registered Address: 1st Floor 49 Peter Street, Manchester, M2 3NG,

 

Established in 2013, Shooting for Socrates the Film Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Active". This business does not have any directors. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 25 September 2020
DISS40 - Notice of striking-off action discontinued 22 February 2020
AA - Annual Accounts 19 February 2020
AA - Annual Accounts 19 February 2020
GAZ1 - First notification of strike-off action in London Gazette 18 February 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 11 October 2019
DISS40 - Notice of striking-off action discontinued 04 September 2019
DISS16(SOAS) - N/A 10 August 2019
GAZ1 - First notification of strike-off action in London Gazette 09 July 2019
AD01 - Change of registered office address 27 June 2019
AD01 - Change of registered office address 09 May 2019
DISS40 - Notice of striking-off action discontinued 31 October 2018
CS01 - N/A 30 October 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
AA01 - Change of accounting reference date 28 March 2018
AA01 - Change of accounting reference date 29 December 2017
CS01 - N/A 10 October 2017
PSC01 - N/A 09 October 2017
AA - Annual Accounts 21 June 2017
AA01 - Change of accounting reference date 21 March 2017
AA01 - Change of accounting reference date 21 December 2016
CS01 - N/A 13 October 2016
MR04 - N/A 13 October 2016
MR04 - N/A 13 October 2016
MR04 - N/A 13 October 2016
MR01 - N/A 15 December 2015
MR01 - N/A 15 December 2015
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 02 December 2015
DISS40 - Notice of striking-off action discontinued 21 April 2015
AR01 - Annual Return 20 April 2015
GAZ1 - First notification of strike-off action in London Gazette 17 February 2015
SH01 - Return of Allotment of shares 10 October 2014
AA - Annual Accounts 11 June 2014
AA01 - Change of accounting reference date 11 June 2014
MR01 - N/A 07 February 2014
SH01 - Return of Allotment of shares 20 January 2014
AP01 - Appointment of director 07 October 2013
TM01 - Termination of appointment of director 27 September 2013
NEWINC - New incorporation documents 24 September 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 December 2015 Fully Satisfied

N/A

A registered charge 14 December 2015 Fully Satisfied

N/A

A registered charge 06 February 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.