Company Information for 1442 FILMS LTD
8 FLITCROFT STREET, LONDON, WC2H 8DL,
|
Company Registration Number
07566010
Private Limited Company
Active |
Company Name | |
---|---|
1442 FILMS LTD | |
Legal Registered Office | |
8 FLITCROFT STREET LONDON WC2H 8DL Other companies in WC2H | |
Company Number | 07566010 | |
---|---|---|
Company ID Number | 07566010 | |
Date formed | 2011-03-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 16/03/2016 | |
Return next due | 13/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-09-11 15:19:42 |
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 |
---|---|---|
ALEXANDER RORY AITKEN |
||
BENJAMIN RUPERT PUGH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRANDSBYDALE FILMS LTD | Director | 2018-03-22 | CURRENT | 2018-03-22 | Active | |
COMMUNITY FILM CIC | Director | 2017-08-02 | CURRENT | 2017-08-02 | Active - Proposal to Strike off | |
IN DARKNESS LIMITED | Director | 2016-06-07 | CURRENT | 2016-06-07 | Liquidation | |
ELEOS WATERSHIP PRODUCTIONS LIMITED | Director | 2015-10-29 | CURRENT | 2015-10-29 | Active | |
TITAN MOVIE LTD | Director | 2015-09-10 | CURRENT | 2015-09-10 | Dissolved 2017-01-03 | |
SAND CASTLE MOVIE LTD | Director | 2015-08-08 | CURRENT | 2015-08-08 | Active | |
OUTSIDE THE WIRE LTD | Director | 2015-05-05 | CURRENT | 2015-05-05 | Active | |
WATERSHIP DOWN TELEVISION LTD | Director | 2015-04-24 | CURRENT | 2015-04-24 | Active | |
POW MOVIE LTD | Director | 2014-06-02 | CURRENT | 2014-06-02 | Active | |
AJD MOVIE LTD | Director | 2014-01-10 | CURRENT | 2014-01-10 | Active | |
OTHER SIDE OF THE DOOR LTD | Director | 2013-04-18 | CURRENT | 2013-04-18 | Dissolved 2015-06-16 | |
42 M&P LTD | Director | 2012-12-19 | CURRENT | 2012-12-19 | Active | |
BTE LOW BUDGET FILMS LTD | Director | 2012-10-09 | CURRENT | 2012-10-09 | Active | |
BTE ERAN CREEVY FILMS LTD | Director | 2012-10-09 | CURRENT | 2012-10-09 | Active | |
BTE BIG BUDGET FILMS LTD | Director | 2012-10-09 | CURRENT | 2012-10-09 | Active | |
BTE THRILLER FILMS LTD | Director | 2012-10-09 | CURRENT | 2012-10-09 | Active | |
BTE TV DEVELOPMENT LTD | Director | 2012-10-09 | CURRENT | 2012-10-09 | Active | |
BTE ADAPTATIONS LTD | Director | 2012-10-09 | CURRENT | 2012-10-09 | Active | |
BTE ACTION LTD | Director | 2012-10-08 | CURRENT | 2012-10-08 | Liquidation | |
BTE ACTION FILMS LTD | Director | 2012-08-29 | CURRENT | 2012-08-29 | Dissolved 2013-10-15 | |
AUTOBAHN FILMS LTD | Director | 2012-02-13 | CURRENT | 2012-02-13 | Active | |
ALEXANDRA PROBY LTD | Director | 2011-07-12 | CURRENT | 2011-07-12 | Dissolved 2017-01-31 | |
RED DIESEL LTD | Director | 2011-03-17 | CURRENT | 2011-03-17 | Active | |
BETWEEN-THE-EYES LIMITED | Director | 2004-10-07 | CURRENT | 2004-10-07 | Active | |
IN DARKNESS LIMITED | Director | 2016-06-07 | CURRENT | 2016-06-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
PSC04 | Change of details for Mr Benjamin Rupert Pugh as a person with significant control on 2018-10-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/18 FROM 8 Flitcroft Street London WC2H 8DL | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/04/16 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 16/03/16 FULL LIST | |
CH01 | Director's details changed for Mr Benjamin Rupert Pugh on 2016-03-16 | |
AR01 | 16/03/16 FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 16/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 16/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Benjamin Rupert Pugh on 2014-03-16 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 8 FLITCROFT STREET LONDON WC2H 8DL ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2013 FROM BOYCES BUILDING 40-42 REGENT STREET CLIFTON BRISTOL BS8 4HU | |
AR01 | 16/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/03/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/11 FROM 1 Book Mews Flitcroft Street London WC2H 8DJ England | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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 | 2013-03-31 | £ 22,301 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 40,718 |
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 1442 FILMS LTD
Cash Bank In Hand | 2012-03-31 | £ 11,416 |
---|---|---|
Current Assets | 2013-03-31 | £ 22,432 |
Current Assets | 2012-03-31 | £ 41,216 |
Debtors | 2013-03-31 | £ 21,485 |
Debtors | 2012-03-31 | £ 29,800 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as 1442 FILMS LTD are:
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. |