Liquidation
Company Information for LITTLE WING FILMS LIMITED
6 Snow Hill, London, EC1A 2AY,
|
Company Registration Number
03756818
Private Limited Company
Liquidation |
Company Name | |
---|---|
LITTLE WING FILMS LIMITED | |
Legal Registered Office | |
6 Snow Hill London EC1A 2AY Other companies in N7 | |
Company Number | 03756818 | |
---|---|---|
Company ID Number | 03756818 | |
Date formed | 1999-04-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-09-29 | |
Account next due | 29/06/2016 | |
Latest return | 21/04/2015 | |
Return next due | 19/05/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-02-20 11:54:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LITTLE WING FILMS, LLC | 1900 E 9TH ST #3200 - CLEVELAND OH 44114 | Active | Company formed on the 1997-11-26 | |
LITTLE WING FILMS LIMITED | 31 GREENVILLE AVENUE DUBLIN 8, DUBLIN, D08H5C0, IRELAND D08H5C0 | Active | Company formed on the 2016-08-24 | |
LITTLE WING FILMS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER RIDLEY SHILLING |
||
ANTHONY CHARLES STEWART SAVILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT ANDREW BEVAN |
Company Secretary | ||
ROBERT ANDREW BEVAN |
Director | ||
VANTIS COSEC LIMITED |
Company Secretary | ||
GRANT SECRETARIES LIMITED |
Nominated Secretary | ||
GRANT DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUENA ONDA LIMITED | Company Secretary | 2005-04-19 | CURRENT | 2003-03-13 | Dissolved 2017-04-04 | |
LWF ADMINISTRATION SERVICES LIMITED | Company Secretary | 2005-03-03 | CURRENT | 2002-07-10 | Liquidation | |
LWF MANAGEMENT SERVICES LIMITED | Company Secretary | 2005-03-03 | CURRENT | 2002-07-10 | Liquidation | |
LWF CONSULTANCY SERVICES LIMITED | Director | 2004-08-04 | CURRENT | 2004-08-04 | Dissolved 2014-09-09 |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 27/12/19 FROM 2nd Floor Unit 19 Tileyard Studios Tileyard Road London N7 9AH | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
TM02 | Termination of appointment of Robert Andrew Bevan on 2017-02-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW BEVAN | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 15/10/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 21/04/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW BEVAN / 08/09/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER SHILLING / 08/09/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ANDREW BEVAN / 08/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES STEWART SAVILL / 08/09/2014 | |
AA | 29/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/14 FROM 3Rd Floor Adpar Street London W2 1DE | |
AA | 29/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 21/04/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/09/13 TO 29/09/13 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Anthony Charles Stewart Savill on 2013-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/12 FROM 82 St John Street London EC1M 4JN | |
AR01 | 21/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/11 ANNUAL RETURN FULL LIST | |
AR01 | 21/04/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ANDREW BEVAN / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW BEVAN / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES STEWART SAVILL / 01/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER SHILLING / 01/03/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY VANTIS COSEC LIMITED | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT BEVAN / 17/12/2007 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT BEVAN / 17/12/2007 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
MISC | SECTION 394 | |
363a | RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
MISC | AUDITORS RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363a | RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/03/04 FROM: MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB | |
288c | SECRETARY'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363a | RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 01/08/00--------- £ SI 50@1 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/06/01 | |
363s | RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01 | |
88(2)R | AD 21/07/00--------- £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 28/07/00 FROM: THE OLD LAUNDRY OSSINGTON BUILDINGS 6 GROTTO PASSAGE LONDON W1M 3JD | |
363s | RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/06/00 FROM: THE OLD LAUNDRY,OSSINGTON BUILDI 6 GROTTO PASSAGE LONDON W1M 3JD | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Notices to | 2019-12-18 |
Appointmen | 2019-12-18 |
Winding-Up Orders | 2019-08-21 |
Petitions to Wind Up (Companies) | 2019-07-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | CPK DEVELOPMENTS LIMITED |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LITTLE WING FILMS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LITTLE WING FILMS LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | LITTLE WING FILMS LIMITED | Event Date | 2019-12-18 |
Initiating party | Event Type | Appointmen | |
Defending party | LITTLE WING FILMS LIMITED | Event Date | 2019-12-18 |
In the High Court of Justice Business and Property Courts of England and Wales Court Number: CR-2019-004177 LITTLE WING FILMS LIMITED (Company Number 03756818 ) Registered office: 6 Snow Hill, London,… | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | LITTLE WING FILMS LIMITED | Event Date | 2019-08-14 |
In the High Court Of Justice case number 004177 Liquidator appointed: S Rose 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | LITTLE WING FILMS LIMITED | Event Date | 2019-06-24 |
In the High Court of Justice (Business and Property Courts of England and Wales) INSOLVENCY AND COMPANIES LIST (ChD) case number CR -2019-004177 A Petition to wind up the above named Company of 2nd Floor, Unit 19, Tileyard Studios, Tileyard Road, London, N7 9AH presented on 24 June 2019 by Michael Ward, Christopher Carpmael, Philip Stephen Bradley, Mike Hilton and 103 others which have been listed in Annex 1 to the sealed Winding-Up Petition, CARE OF MORGAN ROSE SOLICITORS , Chancery House, 53-64 Chancery Lane, London, WC2A 1QU claiming to be Creditors of the Company will be heard at the Companies Court at The Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL on 14 August 2019 at 10:30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioners or their Solicitor in accordance with Rule 7.14 by 16.00 hours on 13 August 2019. The Petitioners Solicitor is Morgan Rose Solicitors , Chancery House, 53-64 Chancery Lane, London, WC2A 1QU . Email: karinalaird@morgan-rose.com . Tel: 0207 242 2520 . (Ref: CAR001.0001) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |