NUMIDIA FILMS LIMITED
Overview
Company Name | NUMIDIA FILMS LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | SC369673 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NUMIDIA FILMS LIMITED?
- Motion picture production activities (59111) / Information and communication
- General medical practice activities (86210) / Human health and social work activities
Where is NUMIDIA FILMS LIMITED located?
Registered Office Address | Summit House Mitchell Street EH6 7BD Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NUMIDIA FILMS LIMITED?
Company Name | From | Until |
---|---|---|
TM 1301 LIMITED | Dec 04, 2009 | Dec 04, 2009 |
What are the latest accounts for NUMIDIA FILMS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2021 |
Next Accounts Due On | Sep 30, 2022 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2020 |
What is the status of the latest confirmation statement for NUMIDIA FILMS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Dec 04, 2022 |
Next Confirmation Statement Due | Dec 18, 2022 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 04, 2021 |
Overdue | Yes |
What are the latest filings for NUMIDIA FILMS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Dec 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Amended total exemption full accounts made up to Dec 31, 2017 | 5 pages | AAMD | ||||||||||
Confirmation statement made on Dec 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Amended total exemption full accounts made up to Dec 31, 2016 | 5 pages | AAMD | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Wolfelee House Hawick Roxburghshire TD9 9SZ to Summit House Mitchell Street Edinburgh EH6 7BD on Dec 15, 2017 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Dec 04, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to Wolfelee House Hawick Roxburghshire TD9 9SZ on Mar 13, 2015 | 1 pages | AD01 | ||||||||||
Director's details changed for Dr Saleyha Ahsan on Mar 13, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 04, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Who are the officers of NUMIDIA FILMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AHSAN, Saleyha, Dr | Director | Forest View E4 7AY London Flat 2 England | United Kingdom | British | Doctor | 203425960001 | ||||||||
TM COMPANY SERVICES LIMITED | Secretary | Fountainbridge EH3 9AG Edinburgh Edinburgh Quay 133 Midlothian Scotland |
| 37914570001 | ||||||||||
TM COMPANY SERVICES LIMITED | Secretary | 133 Fountainbridge EH3 9AG Edinburgh Edinburgh Quay Midlothian |
| 37914570001 | ||||||||||
HOLMES, Malcolm Brian | Director | 133 Fountainbridge EH3 9AG Edinburgh Edinburgh Quay Midlothian | Scotland | British | Solicitor | 141431900001 | ||||||||
REYNARD NOMINEES LIMITED | Director | 133 Fountainbridge EH3 9AG Edinburgh Edinburgh Quay Midlothian |
| 147428110001 |
Who are the persons with significant control of NUMIDIA FILMS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Saleyha Ahsan | Nov 28, 2016 | Mitchell Street EH6 7BD Edinburgh Summit House Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
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