About

Registered Number: 09291216
Date of Incorporation: 03/11/2014 (9 years and 5 months ago)
Company Status: Liquidation
Registered Address: C/O Valentine & Co 52-54 Carter Lane, London, EC4V 5EF

 

Founded in 2014, The Film Forge Ltd has its registered office in London, it's status at Companies House is "Liquidation". Smith, Sarah, Hudson-searle, Geoffrey Michael James, O'gorman, Daniel Shaun are listed as directors of The Film Forge Ltd. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUDSON-SEARLE, Geoffrey Michael James 16 August 2015 10 March 2016 1
O'GORMAN, Daniel Shaun 16 August 2015 24 February 2017 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Sarah 31 March 2015 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 08 February 2018
AD01 - Change of registered office address 29 January 2018
RESOLUTIONS - N/A 26 January 2018
LIQ02 - N/A 26 January 2018
DISS40 - Notice of striking-off action discontinued 09 December 2017
CS01 - N/A 06 December 2017
DISS16(SOAS) - N/A 23 November 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
TM01 - Termination of appointment of director 22 May 2017
TM01 - Termination of appointment of director 24 February 2017
TM01 - Termination of appointment of director 24 February 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 26 August 2016
TM01 - Termination of appointment of director 10 March 2016
TM01 - Termination of appointment of director 10 March 2016
RESOLUTIONS - N/A 07 September 2015
SH10 - Notice of particulars of variation of rights attached to shares 07 September 2015
AR01 - Annual Return 25 August 2015
SH01 - Return of Allotment of shares 24 August 2015
AP01 - Appointment of director 24 August 2015
AP01 - Appointment of director 24 August 2015
AP01 - Appointment of director 24 August 2015
AP01 - Appointment of director 24 August 2015
TM02 - Termination of appointment of secretary 10 April 2015
AP03 - Appointment of secretary 10 April 2015
AP01 - Appointment of director 10 April 2015
TM01 - Termination of appointment of director 10 April 2015
AP04 - Appointment of corporate secretary 10 February 2015
AP01 - Appointment of director 25 November 2014
SH01 - Return of Allotment of shares 25 November 2014
TM01 - Termination of appointment of director 11 November 2014
NEWINC - New incorporation documents 03 November 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.