BROTHERS FILMS LIMITED
Overview
Company Name | BROTHERS FILMS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03571488 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BROTHERS FILMS LIMITED?
- Motion picture production activities (59111) / Information and communication
- Video production activities (59112) / Information and communication
Where is BROTHERS FILMS LIMITED located?
Registered Office Address | Dowdeswell Park London Road GL52 6UT Cheltenham England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BROTHERS FILMS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2017 |
What are the latest filings for BROTHERS FILMS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Micro company accounts made up to Nov 30, 2017 | 2 pages | AA | ||||||||||
Notification of Julian Marc Dunkerton as a person with significant control on Oct 04, 2016 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on May 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on May 28, 2017 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to Dowdeswell Park London Road Cheltenham GL52 6UT on May 31, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Martin Piers Dunkerton as a director on Oct 04, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to May 28, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on Sep 09, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to May 28, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Diane Rebecca Wendy Savory as a secretary on Jun 19, 2015 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to May 28, 2014 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2012 | 3 pages | AA | ||||||||||
Annual return made up to May 28, 2013 with full list of shareholders | 10 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2011 | 4 pages | AA | ||||||||||
Annual return made up to May 28, 2012 with full list of shareholders | 10 pages | AR01 | ||||||||||
Director's details changed for Martin Piers Dunkerton on May 28, 2012 | 2 pages | CH01 | ||||||||||
Current accounting period extended from May 31, 2011 to Nov 30, 2011 | 3 pages | AA01 | ||||||||||
Annual return made up to May 28, 2011 with full list of shareholders | 18 pages | AR01 | ||||||||||
Who are the officers of BROTHERS FILMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DUNKERTON, Julian Marc | Director | The Runnings GL51 9NW Cheltenham Unit 60 Gloucestershire | England | British | Retailer | 141541710001 | ||||
SAVORY, Diane Rebecca Wendy, Dr | Secretary | 80-86 Bath Road GL53 7JT Cheltenham Westmoreland House Gloucestershire Uk | British | 59792520003 | ||||||
RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||
DUNKERTON, Martin Piers | Director | 27 Bath Road GL53 7TH Cheltenham Delta Place Gloucestershire England | United Kingdom | British | Film Director | 65320260001 | ||||
RM NOMINEES LIMITED | Nominee Director | Second Floor 80 Great Eastern Street EC2A 3RX London | 900009140001 |
Who are the persons with significant control of BROTHERS FILMS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Julian Marc Dunkerton | Oct 04, 2016 | London Road GL52 6UT Cheltenham Dowdeswell Park England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does BROTHERS FILMS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of deposit and charge on cash deposit | Created On Apr 04, 2000 Delivered On Apr 12, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and under the counter-indemnity agreement dated 4TH april 2000 (as defined) | |
Short particulars By way of first fixed charge in favour of the bank, "security" includes any mortgage, fixed or floating charge, encumbrance, lien, pledge, hypothecation. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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