PROUD FILMS LIMITED
Overview
| Company Name | PROUD FILMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08394185 |
| 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 PROUD FILMS LIMITED?
- Motion picture production activities (59111) / Information and communication
Where is PROUD FILMS LIMITED located?
| Registered Office Address | 15 Golden Square W1F 9JG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PROUD FILMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 05, 2017 |
What are the latest filings for PROUD 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 | ||||||||||||||
Director's details changed for Mr Simon Robert Williams on Jun 07, 2019 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Jennifer Wright as a secretary on Apr 11, 2019 | 1 pages | TM02 | ||||||||||||||
Previous accounting period shortened from Apr 03, 2018 to Apr 02, 2018 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Jan 09, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Previous accounting period shortened from Apr 04, 2018 to Apr 03, 2018 | 1 pages | AA01 | ||||||||||||||
Satisfaction of charge 083941850001 in full | 1 pages | MR04 | ||||||||||||||
Appointment of Jennifer Wright as a secretary on Apr 06, 2018 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Emma Louise Greenfield as a secretary on Apr 06, 2018 | 1 pages | TM02 | ||||||||||||||
Total exemption full accounts made up to Apr 05, 2017 | 17 pages | AA | ||||||||||||||
Director's details changed for Mr Simon Robert Williams on Jan 05, 2018 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jan 09, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Previous accounting period shortened from Apr 05, 2017 to Apr 04, 2017 | 1 pages | AA01 | ||||||||||||||
Notification of David Livingstone as a person with significant control on Jun 28, 2017 | 2 pages | PSC01 | ||||||||||||||
Withdrawal of a person with significant control statement on Jul 26, 2017 | 2 pages | PSC09 | ||||||||||||||
Statement of capital on Jun 28, 2017
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of David Edward Livingstone as a director on Jun 21, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 09, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Full accounts made up to Apr 05, 2016 | 13 pages | AA | ||||||||||||||
Appointment of Simon Robert Williams as a director on Dec 05, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Eleanor Clark Windo as a director on Nov 04, 2016 | 1 pages | TM01 | ||||||||||||||
Who are the officers of PROUD FILMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRUICKSHANK, Sarah | Secretary | Golden Square W1F 9JG London 15 United Kingdom | British | 178065640001 | ||||||
| WILLIAMS, Simon Robert | Director | Golden Square W1F 9JG London 15 United Kingdom | United Kingdom | British | 206560240004 | |||||
| GREENFIELD, Emma Louise | Secretary | Golden Square W1F 9JG London 15 United Kingdom | 214869100001 | |||||||
| WRIGHT, Jennifer | Secretary | Golden Square W1F 9JG London 15 United Kingdom | 245305070001 | |||||||
| BOWER, Nicholas Anthony Crosfield | Director | Golden Square W1F 9JG London 15 United Kingdom | United Kingdom | British | 129386030002 | |||||
| CLARK WINDO, Eleanor Anne | Director | Golden Square W1F 9JG London 15 United Kingdom | United Kingdom | British | 196545280002 | |||||
| LIVINGSTONE, David Edward | Director | Lancaster Road W11 1QP London 14 United Kingdom | United Kingdom | British | 141435990001 |
Who are the persons with significant control of PROUD FILMS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Edward Livingstone | Jun 28, 2017 | Lancaster Road W11 1QP London 14 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for PROUD FILMS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 09, 2017 | Jun 28, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does PROUD FILMS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 12, 2013 Delivered On Nov 15, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 04, 2013 Delivered On Oct 18, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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