About

Registered Number: 04937325
Date of Incorporation: 20/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 1e, Zetland House, 5 - 25 Scrutton Street, London, EC2A 4HJ,

 

Established in 2003, Vertigo Films Ltd are based in London, it has a status of "Active". We do not know the number of employees at the business. The company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 23 October 2019
AA - Annual Accounts 01 August 2019
TM01 - Termination of appointment of director 17 July 2019
DISS40 - Notice of striking-off action discontinued 02 February 2019
CS01 - N/A 30 January 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
AD01 - Change of registered office address 08 October 2018
AA - Annual Accounts 03 August 2018
TM01 - Termination of appointment of director 15 January 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 06 December 2017
MR04 - N/A 24 May 2017
MR04 - N/A 24 May 2017
MR04 - N/A 24 May 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 05 August 2016
AA01 - Change of accounting reference date 22 January 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 06 February 2014
MR04 - N/A 09 January 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH03 - Change of particulars for secretary 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
AA - Annual Accounts 07 May 2008
363s - Annual Return 23 November 2007
395 - Particulars of a mortgage or charge 11 August 2007
395 - Particulars of a mortgage or charge 13 April 2007
395 - Particulars of a mortgage or charge 12 April 2007
363s - Annual Return 07 January 2007
AA - Annual Accounts 24 October 2006
225 - Change of Accounting Reference Date 21 June 2006
AA - Annual Accounts 12 June 2006
AA - Annual Accounts 12 June 2006
363s - Annual Return 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 24 October 2005
288c - Notice of change of directors or secretaries or in their particulars 09 June 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
363s - Annual Return 18 November 2004
395 - Particulars of a mortgage or charge 28 May 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
287 - Change in situation or address of Registered Office 14 February 2004
288b - Notice of resignation of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
NEWINC - New incorporation documents 20 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 09 August 2007 Fully Satisfied

N/A

Deed of variation of rent deposit deed 11 April 2007 Fully Satisfied

N/A

Rent deposit deed 11 April 2007 Fully Satisfied

N/A

Rent deposit deed 25 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.