FEATURE FILMS LIMITED
Overview
Company Name | FEATURE FILMS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02817616 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FEATURE FILMS LIMITED?
- Motion picture production activities (59111) / Information and communication
- Video production activities (59112) / Information and communication
- Television programme production activities (59113) / Information and communication
- Motion picture, video and television programme post-production activities (59120) / Information and communication
Where is FEATURE FILMS LIMITED located?
Registered Office Address | 4 Eastbrook House East Street BH21 1DX Wimborne Dorset |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FEATURE FILMS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for FEATURE FILMS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Cessation of Simon Curtis as a person with significant control on Jan 17, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Simon Curtis as a director on Jan 17, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on May 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 3 pages | AA | ||||||||||
Annual return made up to May 13, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to May 13, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Director's details changed for Mr Simon Curtis Howitz on Feb 27, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Mr Len Summerson as a secretary on Jan 16, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Suzanne Elizabeth Curtis Howitz as a secretary on Jan 15, 2015 | 1 pages | TM02 | ||||||||||
Registered office address changed from * Milborne Business Centre Blandford Hill Milborne St Andrew Dorset DT11 0HZ* on Jun 09, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to May 13, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to May 13, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 3 pages | AA | ||||||||||
Annual return made up to May 13, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 3 pages | AA | ||||||||||
Annual return made up to May 13, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr Simon Curtis Howitz on May 19, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Suzanne Elizabeth Curtis Howitz on May 19, 2011 | 1 pages | CH03 | ||||||||||
Who are the officers of FEATURE FILMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SUMMERSON, Len | Secretary | Eastbrook House East Street BH21 1DX Wimborne 4 Dorset England | 194830650001 | |||||||
CURTIS, Jean Marjorie | Secretary | 527 Ashley Road Parkstone BH14 0BD Poole Dorset | British | 56510630001 | ||||||
CURTIS HOWITZ, Suzanne Elizabeth | Secretary | Eastbrook House East Street BH21 1DX Wimborne 4 Dorset England | British | 86814250002 | ||||||
NIMMO, Stephen | Secretary | 16 Gordon Road BH12 1EB Poole Dorset | British | Film Producer | 34623430001 | |||||
RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||
COHEN, Violet | Nominee Director | 9 Eversleigh Road Finchley N3 1HY London | British | 900000750001 | ||||||
CURTIS, Simon | Director | Eastbrook House East Street BH21 1DX Wimborne 4 Dorset England | United Kingdom | British | Film Maker | 34623440005 | ||||
NIMMO, Stephen | Director | 16 Gordon Road BH12 1EB Poole Dorset | British | Television/Film Producer | 34623430001 |
Who are the persons with significant control of FEATURE FILMS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Simon Curtis | May 13, 2017 | Eastbrook House East Street BH21 1DX Wimborne 4 Dorset | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0