About

Registered Number: 06846469
Date of Incorporation: 13/03/2009 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 3 months ago)
Registered Address: Swfta Building, 10 Catherine Street, Plymouth, Devon, PL1 2AD

 

Having been setup in 2009, South West Film & Television Holdings Ltd have registered office in Plymouth, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. This business has 4 directors listed as Sharpe, Robert Howard, Constable, Jennie, Bowers, John, Coulton, David James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARPE, Robert Howard 22 October 2013 - 1
BOWERS, John 14 February 2013 03 April 2017 1
COULTON, David James 13 March 2009 07 March 2012 1
Secretary Name Appointed Resigned Total Appointments
CONSTABLE, Jennie 29 January 2010 14 August 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
SOAS(A) - Striking-off action suspended (Section 652A) 07 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 10 November 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 28 December 2018
TM01 - Termination of appointment of director 31 January 2018
TM01 - Termination of appointment of director 30 January 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 21 December 2017
TM01 - Termination of appointment of director 03 April 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 18 December 2015
TM01 - Termination of appointment of director 13 November 2015
TM02 - Termination of appointment of secretary 02 September 2015
AR01 - Annual Return 17 March 2015
AD01 - Change of registered office address 17 March 2015
AA - Annual Accounts 02 December 2014
AD01 - Change of registered office address 23 June 2014
AR01 - Annual Return 14 March 2014
AP01 - Appointment of director 09 December 2013
AP01 - Appointment of director 11 November 2013
AA - Annual Accounts 06 November 2013
CH01 - Change of particulars for director 21 June 2013
AP01 - Appointment of director 03 June 2013
AP01 - Appointment of director 28 May 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 17 December 2012
TM01 - Termination of appointment of director 03 October 2012
AR01 - Annual Return 24 April 2012
AP01 - Appointment of director 14 March 2012
TM01 - Termination of appointment of director 12 March 2012
TM01 - Termination of appointment of director 25 January 2012
AA - Annual Accounts 28 November 2011
AP01 - Appointment of director 27 September 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 07 October 2010
AP03 - Appointment of secretary 17 May 2010
TM02 - Termination of appointment of secretary 17 May 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH03 - Change of particulars for secretary 16 March 2010
288a - Notice of appointment of directors or secretaries 24 July 2009
NEWINC - New incorporation documents 13 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.