Having been setup in 1997, Stc (Film Converters) Ltd has its registered office in Sheffield, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Thompson, Heather Albania, Thompson, Stuart Harry, Thompson, Heather Albinia for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMPSON, Heather Albinia | 20 March 1997 | 27 July 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMPSON, Heather Albania | 27 July 2003 | 30 April 2014 | 1 |
THOMPSON, Stuart Harry | 20 March 1997 | 27 July 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 04 March 2018 | |
LIQ14 - N/A | 04 December 2017 | |
LIQ03 - N/A | 01 June 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 May 2017 | |
LIQ10 - N/A | 19 May 2017 | |
4.68 - Liquidator's statement of receipts and payments | 28 July 2016 | |
3.6 - Abstract of receipt and payments in receivership | 17 February 2016 | |
RM02 - N/A | 17 February 2016 | |
AD01 - Change of registered office address | 12 August 2015 | |
RM01 - N/A | 08 June 2015 | |
AD01 - Change of registered office address | 05 June 2015 | |
RESOLUTIONS - N/A | 03 June 2015 | |
4.20 - N/A | 03 June 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 June 2015 | |
AR01 - Annual Return | 08 April 2015 | |
AA - Annual Accounts | 02 June 2014 | |
TM02 - Termination of appointment of secretary | 27 May 2014 | |
AR01 - Annual Return | 25 March 2014 | |
MR04 - N/A | 15 June 2013 | |
AR01 - Annual Return | 20 March 2013 | |
AA - Annual Accounts | 25 February 2013 | |
AR01 - Annual Return | 10 May 2012 | |
CH01 - Change of particulars for director | 10 May 2012 | |
CH03 - Change of particulars for secretary | 10 May 2012 | |
AA - Annual Accounts | 26 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 January 2012 | |
MG01 - Particulars of a mortgage or charge | 10 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 August 2011 | |
MG01 - Particulars of a mortgage or charge | 18 August 2011 | |
AR01 - Annual Return | 20 May 2011 | |
AA - Annual Accounts | 16 December 2010 | |
AR01 - Annual Return | 11 May 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 11 May 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
SH01 - Return of Allotment of shares | 27 October 2009 | |
AA - Annual Accounts | 19 October 2009 | |
363a - Annual Return | 24 April 2009 | |
AA - Annual Accounts | 04 December 2008 | |
363a - Annual Return | 30 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 July 2008 | |
AA - Annual Accounts | 23 December 2007 | |
AA - Annual Accounts | 08 September 2007 | |
287 - Change in situation or address of Registered Office | 22 August 2007 | |
363a - Annual Return | 19 March 2007 | |
AA - Annual Accounts | 05 April 2006 | |
363a - Annual Return | 05 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 December 2005 | |
AA - Annual Accounts | 17 November 2005 | |
287 - Change in situation or address of Registered Office | 21 July 2005 | |
363s - Annual Return | 29 April 2005 | |
395 - Particulars of a mortgage or charge | 11 March 2005 | |
395 - Particulars of a mortgage or charge | 03 March 2005 | |
288a - Notice of appointment of directors or secretaries | 22 June 2004 | |
288b - Notice of resignation of directors or secretaries | 22 June 2004 | |
288b - Notice of resignation of directors or secretaries | 22 June 2004 | |
363s - Annual Return | 05 May 2004 | |
288a - Notice of appointment of directors or secretaries | 05 May 2004 | |
288b - Notice of resignation of directors or secretaries | 05 May 2004 | |
288b - Notice of resignation of directors or secretaries | 05 May 2004 | |
225 - Change of Accounting Reference Date | 19 December 2003 | |
395 - Particulars of a mortgage or charge | 09 October 2003 | |
395 - Particulars of a mortgage or charge | 26 September 2003 | |
AA - Annual Accounts | 05 June 2003 | |
363s - Annual Return | 18 March 2003 | |
AA - Annual Accounts | 04 December 2002 | |
288a - Notice of appointment of directors or secretaries | 02 December 2002 | |
287 - Change in situation or address of Registered Office | 21 June 2002 | |
363s - Annual Return | 14 March 2002 | |
AA - Annual Accounts | 25 May 2001 | |
363s - Annual Return | 10 April 2001 | |
AA - Annual Accounts | 21 July 2000 | |
363s - Annual Return | 17 March 2000 | |
AA - Annual Accounts | 27 May 1999 | |
363s - Annual Return | 27 April 1999 | |
AA - Annual Accounts | 04 February 1999 | |
363s - Annual Return | 07 May 1998 | |
CERTNM - Change of name certificate | 23 April 1997 | |
288a - Notice of appointment of directors or secretaries | 21 April 1997 | |
288a - Notice of appointment of directors or secretaries | 21 April 1997 | |
288b - Notice of resignation of directors or secretaries | 21 April 1997 | |
288b - Notice of resignation of directors or secretaries | 21 April 1997 | |
287 - Change in situation or address of Registered Office | 21 April 1997 | |
NEWINC - New incorporation documents | 20 March 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 09 December 2011 | Outstanding |
N/A |
Debenture | 16 August 2011 | Fully Satisfied |
N/A |
Mortgage deed | 28 February 2005 | Outstanding |
N/A |
Charge | 28 February 2005 | Fully Satisfied |
N/A |
All assets debenture | 03 October 2003 | Fully Satisfied |
N/A |
Debenture deed | 24 September 2003 | Outstanding |
N/A |