Company Information for FILM AND TELEVISION SCENERY CONSTRUCTION LIMITED
14 Bonhill Street, 10 JOHN PRINCES STREET, London, EC2A 4BX,
|
Company Registration Number
06417561
Private Limited Company
Liquidation |
Company Name | |
---|---|
FILM AND TELEVISION SCENERY CONSTRUCTION LIMITED | |
Legal Registered Office | |
14 Bonhill Street 10 JOHN PRINCES STREET London EC2A 4BX Other companies in N7 | |
Company Number | 06417561 | |
---|---|---|
Company ID Number | 06417561 | |
Date formed | 2007-11-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-04-30 | |
Account next due | 2022-01-31 | |
Latest return | 2019-11-05 | |
Return next due | 2020-12-17 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-27 08:44:22 |
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 | ||
---|---|---|---|---|
FILM AND TELEVISION SCENERY CONSTRUCTION LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOANNA BOWRING |
||
PAUL BOWRING |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FILM AND TELEVISION SCENERY HIRE LIMITED | Company Secretary | 2007-11-05 | CURRENT | 2007-11-05 | Active - Proposal to Strike off | |
FILM AND TELEVISION SCENERY HIRE LIMITED | Director | 2007-11-05 | CURRENT | 2007-11-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 27/04/24 FROM Allan House 10 John Princes Street London W1G 0JW England | ||
Voluntary liquidation Statement of receipts and payments to 2023-09-22 | ||
Voluntary liquidation Statement of receipts and payments to 2022-09-22 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-22 | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/20 FROM Flat 1 44 Penn Road Islington London N7 9RE | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/11/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 05/04/14 TO 30/04/14 | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/11/13 ANNUAL RETURN FULL LIST | |
AA | 05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/11/12 ANNUAL RETURN FULL LIST | |
AR01 | 05/11/11 ANNUAL RETURN FULL LIST | |
AA | 05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/11/10 ANNUAL RETURN FULL LIST | |
AA | 05/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paul Bowring on 2009-11-17 | |
AA | 05/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
225 | Accounting reference date extended from 30/11/2008 to 05/04/2009 | |
363a | Return made up to 05/11/08; full list of members | |
190 | Location of debenture register | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JOANNA BOWRING / 24/11/2008 | |
287 | REGISTERED OFFICE CHANGED ON 24/11/2008 FROM FLAT 1, 44 PENN ROAD CAMDEN LONDON N7 9RE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2020-09-30 |
Appointment of Liquidators | 2020-09-30 |
Resolutions for Winding-up | 2020-09-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.13 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 90020 - Support activities to performing arts
Creditors Due After One Year | 2012-04-06 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-04-06 | £ 100,854 |
Taxation Social Security Due Within One Year | 2012-04-06 | £ 83,634 |
Trade Creditors Within One Year | 2012-04-06 | £ 17,220 |
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 FILM AND TELEVISION SCENERY CONSTRUCTION LIMITED
Called Up Share Capital | 2012-04-06 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-06 | £ 275,801 |
Current Assets | 2012-04-06 | £ 312,954 |
Debtors | 2012-04-06 | £ 35,653 |
Fixed Assets | 2012-04-06 | £ 131,336 |
Other Debtors | 2012-04-06 | £ 14,525 |
Shareholder Funds | 2012-04-06 | £ 343,436 |
Stocks Inventory | 2012-04-06 | £ 1,500 |
Tangible Fixed Assets | 2012-04-06 | £ 19,336 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (90020 - Support activities to performing arts) as FILM AND TELEVISION SCENERY CONSTRUCTION LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | FILM AND TELEVISION SCENERY CONSTRUCTION LIMITED | Event Date | 2020-09-23 |
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 23 September 2020, are required, on or before 30 October 2020 to send their full names and addresses together with full particulars of their debts or claims to Insolve Plus Ltd, Allan House, 10 John Princes Street, London, W1G 0AH, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Liquidators: Anthony Hyams (IP No 9413) of Insolve Plus Ltd, Allan House, 10 John Princes Street, London, W1G 0AH. Anthony Hyams FCCA : Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FILM AND TELEVISION SCENERY CONSTRUCTION LIMITED | Event Date | 2020-09-23 |
Liquidators: Anthony Hyams (IP No 9413 ) of Insolve Plus Ltd, Allan House, 10 John Princes Street, London, W1G 0AH : Anthony Hyams FCCA : Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FILM AND TELEVISION SCENERY CONSTRUCTION LIMITED | Event Date | 2020-09-23 |
SPECIAL RESOLUTION OF Passed 23 September 2020 At a General Meeting of the Members of the above-named Company, duly convened and held at Allan House, 10 John Princes Street, London WIG 0AH on 23 September 2020 , the following subjoined resolution was duly passed as a Special and Ordinary Resolution of the company: "That the Company be wound up voluntarily and that Anthony Hyams (IP No 9413 ), of Insolve Plus, Allan House, 10 John Princes Street, London WIG 0AH be and hereby is appointed Liquidator for the purpose of such winding-up, that the Liquidator be authorised to distribute the assets in cash and in specie at his discretion. Anthony Hyams (IP No 9413), Liquidator of Insolve Plus, Allan House, 10 John Princes Street, London WIG 0AH (telephone 020 7495 2348). : Paul Bowring : Chairman of Meeting : | |||
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. |