Dissolved 2018-07-10
Company Information for KINGSWAY FILMS LIMITED
LONDON, ENGLAND, W1G 7AL,
|
Company Registration Number
04659312
Private Limited Company
Dissolved Dissolved 2018-07-10 |
Company Name | |
---|---|
KINGSWAY FILMS LIMITED | |
Legal Registered Office | |
LONDON ENGLAND W1G 7AL Other companies in W1U | |
Company Number | 04659312 | |
---|---|---|
Date formed | 2003-02-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2017-02-28 | |
Date Dissolved | 2018-07-10 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-08-11 08:34:13 |
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 | ||
---|---|---|---|---|
KINGSWAY FILMS LIMITED | Ontario | Unknown |
Officer | Role | Date Appointed |
---|---|---|
REGINALD STEPHEN TRAVISS |
||
REGINALD STEPHEN TRAVISS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUPERT MATTHEW INGRAM |
Director | ||
ALEXANDER JAMES HARVEY |
Director | ||
ALEX JAMES HARVEY |
Company Secretary | ||
ZEBEDEE FRANCIS LAMB |
Company Secretary | ||
ZEBEDEE FRANCIS LAMB |
Director | ||
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIOT CREATIVE AGENCY LTD | Director | 2015-10-21 | CURRENT | 2015-10-21 | Dissolved 2017-03-28 | |
RST PICTURES LIMITED | Director | 2015-05-12 | CURRENT | 2015-05-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2018 FROM C/O DALES EVANS & CO LTD CHARTERED ACCOUNTANTS 88/90 BAKER STREET LONDON W1U 6TQ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 | |
LATEST SOC | 21/02/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES | |
AA | 28/02/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/02/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 07/02/16 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR REGINALD STEPHEN TRAVISS / 15/02/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR REGINALD STEPHEN TRAVISS / 10/02/2015 | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 07/02/15 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 28 DEVONSHIRE PLACE MEWS LONDON W1G 6DA ENGLAND | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUPERT INGRAM | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 07/02/14 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 4 GREAT QUEEN STREET LONDON WC2B 5DG | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 07/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT MATTHEW INGRAM / 01/04/2012 | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AA | 28/02/11 TOTAL EXEMPTION FULL | |
AR01 | 07/02/12 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION FULL | |
AR01 | 07/02/11 FULL LIST | |
RT01 | APPLICATION FOR ADMINISTRATIVE RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 28/02/09 TOTAL EXEMPTION FULL | |
AR01 | 07/02/10 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 29/02/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR RUPERT MATTHEW INGRAM | |
288b | APPOINTMENT TERMINATED DIRECTOR ALEXANDER HARVEY | |
GAZ1 | FIRST GAZETTE | |
363s | RETURN MADE UP TO 07/02/08; NO CHANGE OF MEMBERS | |
AA | 28/02/07 TOTAL EXEMPTION FULL | |
88(2) | AD 21/02/08 GBP SI 99880@1=99880 GBP IC 120/100000 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 02/05/03--------- £ SI 100@1=100 £ IC 21/121 | |
88(2)R | AD 03/02/04--------- £ SI 20@1=20 £ IC 1/21 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/01/04 FROM: SUITE 2 15 BROAD COURT LONDON WC2B 5QN | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/03/03 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-03-08 |
Proposal to Strike Off | 2009-05-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59111 - Motion picture production activities
Creditors Due Within One Year | 2012-02-29 | £ 112,692 |
---|
Creditors and other liabilities
|
|
|
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 KINGSWAY FILMS LIMITED
Called Up Share Capital | 2012-02-29 | £ 100,000 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 94 |
Current Assets | 2012-02-29 | £ 94 |
Fixed Assets | 2012-02-29 | £ 36,000 |
Shareholder Funds | 2012-02-29 | £ 23,402 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as KINGSWAY FILMS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | KINGSWAY FILMS LIMITED | Event Date | 2011-03-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | KINGSWAY FILMS LIMITED | Event Date | 2009-05-26 |
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. |