NUMIDIA FILMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNUMIDIA FILMS LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number SC369673
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NUMIDIA FILMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TM 1301 LIMITEDDec 04, 2009Dec 04, 2009

    What are the latest accounts for NUMIDIA FILMS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2021
    Next Accounts Due OnSep 30, 2022
    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for NUMIDIA FILMS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 04, 2022
    Next Confirmation Statement DueDec 18, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 04, 2021
    OverdueYes

    What are the latest filings for NUMIDIA FILMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Dec 04, 2021 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Dec 04, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Dec 04, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    6 pagesAA

    Amended total exemption full accounts made up to Dec 31, 2017

    5 pagesAAMD

    Confirmation statement made on Dec 04, 2018 with no updates

    3 pagesCS01

    Amended total exemption full accounts made up to Dec 31, 2016

    5 pagesAAMD

    Total exemption full accounts made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Dec 04, 2017 with no updates

    3 pagesCS01

    Registered office address changed from Wolfelee House Hawick Roxburghshire TD9 9SZ to Summit House Mitchell Street Edinburgh EH6 7BD on Dec 15, 2017

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Dec 04, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Dec 04, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 30, 2015

    Statement of capital on Dec 30, 2015

    • Capital: GBP 1
    SH01

    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 pagesAD01

    Director's details changed for Dr Saleyha Ahsan on Mar 13, 2015

    2 pagesCH01

    Annual return made up to Dec 04, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 31, 2014

    Statement of capital on Dec 31, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Who are the officers of NUMIDIA FILMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AHSAN, Saleyha, Dr
    Forest View
    E4 7AY London
    Flat 2
    England
    Director
    Forest View
    E4 7AY London
    Flat 2
    England
    United KingdomBritishDoctor203425960001
    TM COMPANY SERVICES LIMITED
    Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay 133
    Midlothian
    Scotland
    Secretary
    Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay 133
    Midlothian
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC127819
    37914570001
    TM COMPANY SERVICES LIMITED
    133 Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay
    Midlothian
    Secretary
    133 Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay
    Midlothian
    Identification TypeEuropean Economic Area
    Registration NumberSC127819
    37914570001
    HOLMES, Malcolm Brian
    133 Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay
    Midlothian
    Director
    133 Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay
    Midlothian
    ScotlandBritishSolicitor141431900001
    REYNARD NOMINEES LIMITED
    133 Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay
    Midlothian
    Director
    133 Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay
    Midlothian
    Identification TypeEuropean Economic Area
    Registration NumberSC127818
    147428110001

    Who are the persons with significant control of NUMIDIA FILMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Saleyha Ahsan
    Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    Nov 28, 2016
    Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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