Company Information for INK FILMS LIMITED
1ST FLOOR LOWGATE HOUSE, LOWGATE, HULL, HU1 1EL,
|
Company Registration Number
06778891
Private Limited Company
Liquidation |
Company Name | |
---|---|
INK FILMS LIMITED | |
Legal Registered Office | |
1ST FLOOR LOWGATE HOUSE LOWGATE HULL HU1 1EL Other companies in BD16 | |
Company Number | 06778891 | |
---|---|---|
Company ID Number | 06778891 | |
Date formed | 2008-12-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 23/12/2015 | |
Return next due | 20/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 18:17:51 |
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. |
Officer | Role | Date Appointed |
---|---|---|
BETHANY MEGAN PERRY |
||
STEPHEN JOHN PERRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OONA REBECCA PERRY |
Company Secretary | ||
OONA REBECCA PERRY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VIEW HOTEL FOLKESTONE LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Active | |
DAMGOOD LIMITED | Director | 2015-01-08 | CURRENT | 2008-02-18 | Active | |
JUMPCUT LIMITED | Director | 1999-07-28 | CURRENT | 1999-07-12 | Dissolved 2014-01-07 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-02-11 | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-11 | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-11 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-11 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/16 FROM York House Cottingley Business Park Bradford West Yorkshire BD16 1PE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 23/12/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Miss Bethany Megan Perry as company secretary on 2015-10-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OONA REBECCA PERRY | |
TM02 | Termination of appointment of Oona Rebecca Perry on 2015-08-03 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 23/12/14 FULL LIST | |
AR01 | 23/12/14 FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 23/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/12/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED OONA REBECCA PERRY | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/12/09 ANNUAL RETURN FULL LIST | |
88(2) | Ad 18/05/09\gbp si 300@1=300\gbp ic 100/400\ | |
RES01 | ADOPT ARTICLES 18/05/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
287 | REGISTERED OFFICE CHANGED ON 24/12/2008 FROM SUITE 3, RIDINGS HOUSE 31 LEEDS ROAD ILKLEY WEST YORKSHIRE LS29 8DP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-02-22 |
Notices to Creditors | 2016-02-22 |
Appointment of Liquidators | 2016-02-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
|
|
|
|
|
|
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 INK FILMS LIMITED
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as INK FILMS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
OFFICES AND PREMISES | BAYS 37-42 PEGHOLME WHARFEBANK BUSINESS CENTRE ILKLEY ROAD OTLEY LS21 3JP | 12,000 | 01/01/2013 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | INK FILMS LIMITED | Event Date | 2016-02-12 |
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 12 February 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Sarah Louise Burge , (IP No. 9698) of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull HU1 1EL licensed insolvency practitioner, be appointed Liquidator of the Company. Further details contact: Jayne Burnham, Email: jayne.burnham@kingsbridgecs.com or Tel: 01482 337500. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | INK FILMS LIMITED | Event Date | 2016-02-12 |
Notice is hereby given that creditors of the Company are required, on or before 18 March 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. NOTE: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 12 February 2016 Office Holder details: Sarah Louise Burge , (IP No. 9698) of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull HU1 1EL . Further details contact: Jayne Burnham, Email: jayne.burnham@kingsbridgecs.com or Tel: 01482 337500. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | INK FILMS LIMITED | Event Date | 2016-02-12 |
Sarah Louise Burge , (IP No. 9698) of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull HU1 1EL . : Further details contact: Jayne Burnham, Email: jayne.burnham@kingsbridgecs.com or Tel: 01482 337500. | |||
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. |