About

Registered Number: 02179623
Date of Incorporation: 16/10/1987 (36 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2017 (6 years and 9 months ago)
Registered Address: BEGBIES TRAYNOR (CENTRAL) LTD, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne, NE1 1PG

 

Stoke Films Ltd was founded on 16 October 1987 and has its registered office in Newcastle Upon Tyne, it's status in the Companies House registry is set to "Dissolved". The current directors of Stoke Films Ltd are Brown, Nicholas, Caine, Shakira.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Nicholas 14 December 1992 30 July 2014 1
CAINE, Shakira N/A 14 December 1992 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 August 2017
4.71 - Return of final meeting in members' voluntary winding-up 07 May 2017
4.68 - Liquidator's statement of receipts and payments 11 November 2016
AD01 - Change of registered office address 16 October 2015
RESOLUTIONS - N/A 09 October 2015
4.70 - N/A 09 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 09 October 2015
TM01 - Termination of appointment of director 16 September 2015
TM02 - Termination of appointment of secretary 16 September 2015
AP01 - Appointment of director 16 September 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 17 October 2014
AP04 - Appointment of corporate secretary 03 October 2014
AP01 - Appointment of director 03 October 2014
TM02 - Termination of appointment of secretary 03 October 2014
TM01 - Termination of appointment of director 03 October 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 01 November 2010
AD01 - Change of registered office address 01 November 2010
CH01 - Change of particulars for director 29 October 2010
AA - Annual Accounts 22 June 2010
AD01 - Change of registered office address 02 June 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 15 June 2007
363a - Annual Return 16 November 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
AA - Annual Accounts 02 August 2006
287 - Change in situation or address of Registered Office 30 March 2006
287 - Change in situation or address of Registered Office 30 March 2006
363a - Annual Return 27 September 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 28 July 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 31 August 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 August 2001
363s - Annual Return 15 November 2000
287 - Change in situation or address of Registered Office 21 September 2000
AA - Annual Accounts 31 July 2000
363s - Annual Return 30 September 1999
AA - Annual Accounts 05 August 1999
363s - Annual Return 21 October 1998
AA - Annual Accounts 03 August 1998
363s - Annual Return 07 November 1997
AA - Annual Accounts 14 August 1997
363s - Annual Return 07 November 1996
288b - Notice of resignation of directors or secretaries 25 October 1996
288a - Notice of appointment of directors or secretaries 25 October 1996
AA - Annual Accounts 05 August 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 07 August 1995
363s - Annual Return 01 December 1994
AA - Annual Accounts 05 August 1994
363s - Annual Return 10 January 1994
AUD - Auditor's letter of resignation 22 August 1993
AA - Annual Accounts 04 August 1993
288 - N/A 14 February 1993
288 - N/A 14 February 1993
363s - Annual Return 15 October 1992
AA - Annual Accounts 13 August 1992
363b - Annual Return 19 November 1991
AA - Annual Accounts 05 August 1991
363a - Annual Return 07 April 1991
AA - Annual Accounts 04 January 1990
AA - Annual Accounts 05 October 1989
363 - Annual Return 05 October 1989
363 - Annual Return 05 October 1989
363 - Annual Return 05 October 1989
363 - Annual Return 05 October 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 July 1988
395 - Particulars of a mortgage or charge 06 January 1988
395 - Particulars of a mortgage or charge 06 January 1988
MEM/ARTS - N/A 15 December 1987
CERTNM - Change of name certificate 27 November 1987
CERTNM - Change of name certificate 27 November 1987
288 - N/A 24 November 1987
288 - N/A 24 November 1987
287 - Change in situation or address of Registered Office 24 November 1987
RESOLUTIONS - N/A 20 November 1987
NEWINC - New incorporation documents 16 October 1987
NEWINC - New incorporation documents 16 October 1987

Mortgages & Charges

Description Date Status Charge by
Charge over contract debt 04 January 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.