About

Registered Number: 04564776
Date of Incorporation: 16/10/2002 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 28/03/2017 (8 years ago)
Registered Address: Spring House /Lazy Days, Mill Lane Pitcombe, Bruton, Somerset, BA10 0PH

 

Studio Film Ltd was founded on 16 October 2002 and has its registered office in Bruton, Somerset, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. There is one director listed as Price, Theodore William for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PRICE, Theodore William 17 October 2002 21 October 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 10 January 2017
DS01 - Striking off application by a company 28 December 2016
CS01 - N/A 21 October 2016
TM02 - Termination of appointment of secretary 21 October 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 18 November 2011
CH01 - Change of particulars for director 18 November 2011
AD01 - Change of registered office address 18 November 2011
AA - Annual Accounts 16 May 2011
AD01 - Change of registered office address 27 January 2011
AR01 - Annual Return 12 November 2010
AD01 - Change of registered office address 27 September 2010
AA - Annual Accounts 24 May 2010
AA01 - Change of accounting reference date 11 January 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 12 March 2007
363a - Annual Return 08 November 2006
363s - Annual Return 27 January 2006
CERTNM - Change of name certificate 23 December 2005
AA - Annual Accounts 16 November 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 15 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 August 2004
363s - Annual Return 09 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
287 - Change in situation or address of Registered Office 21 May 2003
225 - Change of Accounting Reference Date 21 May 2003
287 - Change in situation or address of Registered Office 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
NEWINC - New incorporation documents 16 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.