About

Registered Number: 06474854
Date of Incorporation: 16/01/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2015 (9 years and 2 months ago)
Registered Address: COLIN MEAGER & CO LIMITED, Regent Court 68 Caroline Street, Jewellery Quarter, Birmingham, West Midlands, B3 1UG

 

The Climber Film Ltd was registered on 16 January 2008 and has its registered office in Birmingham, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 November 2014
DS01 - Striking off application by a company 01 November 2014
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 06 October 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 12 October 2012
CH04 - Change of particulars for corporate secretary 09 February 2012
AD01 - Change of registered office address 27 January 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 18 October 2011
CERTNM - Change of name certificate 07 April 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 01 March 2010
CH04 - Change of particulars for corporate secretary 01 March 2010
AD01 - Change of registered office address 01 March 2010
AD01 - Change of registered office address 01 January 2010
CH04 - Change of particulars for corporate secretary 01 January 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 03 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 February 2009
288a - Notice of appointment of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
NEWINC - New incorporation documents 16 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.