About

Registered Number: 04564776
Date of Incorporation: 16/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/03/2017 (7 years ago)
Registered Address: Spring House /Lazy Days, Mill Lane Pitcombe, Bruton, Somerset, BA10 0PH

 

Studio Film Ltd was registered on 16 October 2002, it has a status of "Dissolved". Price, Theodore William is listed as the only a director of the company. We do not know the number of employees at the business.

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.