About

Registered Number: 02783816
Date of Incorporation: 26/01/1993 (31 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 9 months ago)
Registered Address: Swfta Building, 10 Catherine Street, Plymouth, Devon, PL1 2AD

 

South West Film & Television Archive Ltd was setup in 1993, it's status at Companies House is "Dissolved". We do not know the number of employees at the company. The current directors of this business are listed as Constable, Jennie, Sharpe, Robert Howard, Ansell, Carolyn Susan, Coham Maclaren, Jennifer Ann, Kruger, Robert, Petrie, Duncan, Dr, Roberts, Roy, Walsh, Mary Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANSELL, Carolyn Susan 22 October 2007 20 April 2009 1
COHAM MACLAREN, Jennifer Ann 22 March 2004 12 May 2005 1
KRUGER, Robert 01 April 1993 04 September 2006 1
PETRIE, Duncan, Dr 09 March 2000 05 January 2004 1
ROBERTS, Roy 26 January 2004 22 October 2007 1
WALSH, Mary Jane 06 September 2005 22 October 2007 1
Secretary Name Appointed Resigned Total Appointments
CONSTABLE, Jennie 29 January 2010 14 August 2015 1
SHARPE, Robert Howard 01 April 2009 29 January 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 July 2019
SOAS(A) - Striking-off action suspended (Section 652A) 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2019
DS01 - Striking off application by a company 11 April 2019
AA - Annual Accounts 28 March 2019
AA01 - Change of accounting reference date 25 March 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 24 January 2018
PSC02 - N/A 17 January 2018
AA - Annual Accounts 21 December 2017
AP01 - Appointment of director 17 October 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 29 December 2016
AP01 - Appointment of director 03 March 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 18 December 2015
TM02 - Termination of appointment of secretary 02 September 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 02 December 2014
TM01 - Termination of appointment of director 05 November 2014
AD01 - Change of registered office address 23 June 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 07 October 2010
AP03 - Appointment of secretary 11 May 2010
TM02 - Termination of appointment of secretary 11 May 2010
CH03 - Change of particulars for secretary 05 May 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 25 January 2010
288a - Notice of appointment of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 27 January 2009
288a - Notice of appointment of directors or secretaries 09 May 2008
AA - Annual Accounts 07 May 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
363a - Annual Return 14 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 28 December 2007
288a - Notice of appointment of directors or secretaries 28 December 2007
288a - Notice of appointment of directors or secretaries 28 December 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 29 January 2007
288b - Notice of resignation of directors or secretaries 18 December 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
363a - Annual Return 13 February 2006
AA - Annual Accounts 23 January 2006
288b - Notice of resignation of directors or secretaries 14 June 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 25 January 2005
288b - Notice of resignation of directors or secretaries 31 October 2004
288a - Notice of appointment of directors or secretaries 31 October 2004
288a - Notice of appointment of directors or secretaries 31 October 2004
CERTNM - Change of name certificate 19 August 2004
363s - Annual Return 16 February 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 09 February 2003
AA - Annual Accounts 25 January 2003
363s - Annual Return 27 February 2002
AA - Annual Accounts 31 January 2002
288a - Notice of appointment of directors or secretaries 28 August 2001
363s - Annual Return 22 August 2001
AUD - Auditor's letter of resignation 22 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
287 - Change in situation or address of Registered Office 21 August 2001
288b - Notice of resignation of directors or secretaries 05 February 2001
AA - Annual Accounts 01 February 2001
AA - Annual Accounts 03 August 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 21 April 1999
363s - Annual Return 15 April 1999
AA - Annual Accounts 15 May 1998
363s - Annual Return 06 May 1998
363s - Annual Return 06 May 1998
AA - Annual Accounts 26 February 1998
363s - Annual Return 15 March 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 13 June 1995
AA - Annual Accounts 23 May 1995
363s - Annual Return 21 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 October 1993
288 - N/A 20 April 1993
288 - N/A 20 April 1993
288 - N/A 20 April 1993
288 - N/A 20 April 1993
288 - N/A 20 April 1993
288 - N/A 20 April 1993
288 - N/A 20 April 1993
288 - N/A 20 April 1993
288 - N/A 20 April 1993
288 - N/A 20 April 1993
CERTNM - Change of name certificate 16 April 1993
CERTNM - Change of name certificate 16 April 1993
NEWINC - New incorporation documents 26 January 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.