About

Registered Number: 05928643
Date of Incorporation: 08/09/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 16/05/2017 (6 years and 11 months ago)
Registered Address: Charlotte House 19b Market Place, Bingham, Nottingham, NG13 8AP

 

Title Film & Television Ltd was registered on 08 September 2006 and has its registered office in Nottingham, it's status in the Companies House registry is set to "Dissolved". There is one director listed for Title Film & Television Ltd in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHRISTOFOROU, Anna 08 September 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 May 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 16 February 2017
4.68 - Liquidator's statement of receipts and payments 29 November 2016
4.68 - Liquidator's statement of receipts and payments 17 December 2015
4.68 - Liquidator's statement of receipts and payments 31 December 2014
4.68 - Liquidator's statement of receipts and payments 31 December 2013
4.68 - Liquidator's statement of receipts and payments 19 December 2012
F10.2 - N/A 10 November 2011
AD01 - Change of registered office address 04 November 2011
RESOLUTIONS - N/A 01 November 2011
RESOLUTIONS - N/A 01 November 2011
4.20 - N/A 01 November 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 01 November 2011
AR01 - Annual Return 21 December 2010
AD01 - Change of registered office address 21 December 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 02 October 2007
395 - Particulars of a mortgage or charge 28 June 2007
288a - Notice of appointment of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
NEWINC - New incorporation documents 08 September 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 21 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.