Company Information for ZENTROPA FILM ADMINISTRATION LIMITED
Titanium 1 Kings Inch Place, KINGS INCH PLACE, Renfrew, PA4 8WF,
|
Company Registration Number
SC227522
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
ZENTROPA FILM ADMINISTRATION LIMITED | ||||
Legal Registered Office | ||||
Titanium 1 Kings Inch Place KINGS INCH PLACE Renfrew PA4 8WF Other companies in G2 | ||||
Previous Names | ||||
|
Company Number | SC227522 | |
---|---|---|
Company ID Number | SC227522 | |
Date formed | 2002-01-30 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 30/09/2023 | |
Latest return | 30/01/2016 | |
Return next due | 27/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-09-22 04:27:34 |
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 |
---|---|---|
SCOTT-MONCRIEFF |
||
ANDERS SERUP KJAERHAUGE |
||
SARAH ANN WELLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FREDERIK GRENAA NEMETH |
Director | ||
ZARA GILLIAN BERRIE |
Director | ||
PETER GARDE |
Director | ||
PINSENT MASONS SECRETARIAL LIMITED |
Company Secretary | ||
WJM SECRETARIES LIMITED |
Nominated Secretary | ||
LENNY CROOKS |
Director | ||
JOHN MCKAIN |
Director | ||
YVONNE DUNN |
Director | ||
WJM DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZENTROPA UK LTD | Company Secretary | 2008-02-01 | CURRENT | 2001-11-30 | Active - Proposal to Strike off | |
TWO BROTHERS FILMS LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2003-07-02 | Active - Proposal to Strike off | |
ZENTROPA TEKNIK FACILITIES LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2001-11-30 | Active - Proposal to Strike off | |
ZENTROPA MUSIC RIGHTS SERVICE LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2002-05-28 | Active - Proposal to Strike off | |
WHEN CHILDREN PLAY IN THE SKY LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2003-07-02 | Active - Proposal to Strike off | |
MANSLAUGHTER LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2004-06-17 | Active - Proposal to Strike off | |
ZOZO LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2004-07-21 | Active - Proposal to Strike off | |
AFTER THE WEDDING LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2005-02-01 | Active - Proposal to Strike off | |
DEN DER SOVER LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2005-03-18 | Active - Proposal to Strike off | |
DEAR WENDY LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2003-04-02 | Active - Proposal to Strike off | |
MANDERLAY LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2003-04-02 | Active - Proposal to Strike off | |
NAO3 LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2004-06-17 | Active - Proposal to Strike off | |
DOMMEREN LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2004-08-12 | Active - Proposal to Strike off | |
ZENTROPA UK LTD | Director | 2017-12-31 | CURRENT | 2001-11-30 | Active - Proposal to Strike off | |
TWO BROTHERS FILMS LIMITED | Director | 2017-12-31 | CURRENT | 2003-07-02 | Active - Proposal to Strike off | |
ZENTROPA TEKNIK FACILITIES LIMITED | Director | 2017-12-31 | CURRENT | 2001-11-30 | Active - Proposal to Strike off | |
ZENTROPA MUSIC RIGHTS SERVICE LIMITED | Director | 2017-12-31 | CURRENT | 2002-05-28 | Active - Proposal to Strike off | |
WHEN CHILDREN PLAY IN THE SKY LIMITED | Director | 2017-12-31 | CURRENT | 2003-07-02 | Active - Proposal to Strike off | |
THREE MUSKETEERS FILMS LIMITED | Director | 2017-12-31 | CURRENT | 2003-11-13 | Active - Proposal to Strike off | |
MANSLAUGHTER LIMITED | Director | 2017-12-31 | CURRENT | 2004-06-17 | Active - Proposal to Strike off | |
ZOZO LIMITED | Director | 2017-12-31 | CURRENT | 2004-07-21 | Active - Proposal to Strike off | |
AFTER THE WEDDING LIMITED | Director | 2017-12-31 | CURRENT | 2005-02-01 | Active - Proposal to Strike off | |
DEN DER SOVER LIMITED | Director | 2017-12-31 | CURRENT | 2005-03-18 | Active - Proposal to Strike off | |
DEAR WENDY LIMITED | Director | 2017-12-31 | CURRENT | 2003-04-02 | Active - Proposal to Strike off | |
MANDERLAY LIMITED | Director | 2017-12-31 | CURRENT | 2003-04-02 | Active - Proposal to Strike off | |
NAO3 LIMITED | Director | 2017-12-31 | CURRENT | 2004-06-17 | Active - Proposal to Strike off | |
DOMMEREN LIMITED | Director | 2017-12-31 | CURRENT | 2004-08-12 | Active - Proposal to Strike off | |
WYSING ARTS CHARITY | Director | 2016-04-01 | CURRENT | 1994-06-23 | Active | |
ZENTROPA UK LTD | Director | 2014-03-27 | CURRENT | 2001-11-30 | Active - Proposal to Strike off | |
ZENTROPA TEKNIK FACILITIES LIMITED | Director | 2014-03-27 | CURRENT | 2001-11-30 | Active - Proposal to Strike off | |
ZENTROPA MUSIC RIGHTS SERVICE LIMITED | Director | 2014-03-27 | CURRENT | 2002-05-28 | Active - Proposal to Strike off | |
THREE MUSKETEERS FILMS LIMITED | Director | 2013-12-09 | CURRENT | 2003-11-13 | Active - Proposal to Strike off | |
THE MILLINGTON ROAD NURSERY SCHOOL TRUST | Director | 2011-03-12 | CURRENT | 2005-02-15 | Active | |
TWO BROTHERS FILMS LIMITED | Director | 2008-08-11 | CURRENT | 2003-07-02 | Active - Proposal to Strike off | |
WHEN CHILDREN PLAY IN THE SKY LIMITED | Director | 2008-08-11 | CURRENT | 2003-07-02 | Active - Proposal to Strike off | |
MANSLAUGHTER LIMITED | Director | 2008-08-11 | CURRENT | 2004-06-17 | Active - Proposal to Strike off | |
ZOZO LIMITED | Director | 2008-08-11 | CURRENT | 2004-07-21 | Active - Proposal to Strike off | |
AFTER THE WEDDING LIMITED | Director | 2008-08-11 | CURRENT | 2005-02-01 | Active - Proposal to Strike off | |
DEN DER SOVER LIMITED | Director | 2008-08-11 | CURRENT | 2005-03-18 | Active - Proposal to Strike off | |
DEAR WENDY LIMITED | Director | 2008-08-11 | CURRENT | 2003-04-02 | Active - Proposal to Strike off | |
MANDERLAY LIMITED | Director | 2008-08-11 | CURRENT | 2003-04-02 | Active - Proposal to Strike off | |
NAO3 LIMITED | Director | 2008-08-11 | CURRENT | 2004-06-17 | Active - Proposal to Strike off | |
DOMMEREN LIMITED | Director | 2008-08-11 | CURRENT | 2004-08-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mrs Sarah Ann Wells as company secretary on 2021-04-06 | |
TM02 | Termination of appointment of Scott-Moncrieff on 2021-04-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/21 FROM 25 Bothwell Street Glasgow G2 6NL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
PSC07 | CESSATION OF SARAH ANN WELLS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERIK GRENAA NEMETH | |
PSC07 | CESSATION OF FREDERIK GRENAA NEMETH AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDERS SERUP KJAERHAUGE | |
AP01 | DIRECTOR APPOINTED MR ANDERS SERUP KJAERHAUGE | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/01/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/06/14 TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GARDE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZARA BERRIE | |
AP01 | DIRECTOR APPOINTED MR FREDERIK GRENAA NEMETH | |
AP01 | DIRECTOR APPOINTED MRS SARAH ANN WELLS | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/01/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ZARA GILLIAN BERRIE / 01/01/2010 | |
RES15 | CHANGE OF NAME 06/04/2011 | |
CERTNM | COMPANY NAME CHANGED FILM ADMINISTRATION (GLASGOW) LIMITED CERTIFICATE ISSUED ON 06/04/11 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ZARA GILLIAN BERRIE / 01/01/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ZARA GILLIAN BERRIE / 05/02/2010 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED SCOTT-MONCRIEFF | |
288b | APPOINTMENT TERMINATED SECRETARY PINSENT MASONS SECRETARIAL LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 123 ST VINCENT STREET, GLASGOW, G2 5EA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/02/05 FROM: 302 SAINT VINCENT STREET, GLASGOW, G2 5RZ | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED WILBUR LIMITED CERTIFICATE ISSUED ON 11/02/04 | |
363s | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
ELRES | S386 DISP APP AUDS 22/07/02 | |
ELRES | S366A DISP HOLDING AGM 22/07/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
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 |
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
|
|
|
|
|
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 ZENTROPA FILM ADMINISTRATION LIMITED
The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as ZENTROPA FILM ADMINISTRATION LIMITED 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. |