Company NameIndustry Film Company Limited
Company StatusDissolved
Company Number03694196
CategoryPrivate Limited Company
Incorporation Date12 January 1999(25 years, 3 months ago)
Dissolution Date7 November 2023 (5 months, 4 weeks ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Jeffrey Gordon Boult
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House
Hurst
Reading
RG10 0DS
Secretary NameLisa Ann Owen
NationalityBritish
StatusClosed
Appointed12 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressVictoria House
Hurst
Reading
RG10 0DS
Director NameEric Johann Frederick Brightwell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(same day as company formation)
RoleAccountant
Correspondence AddressWargrave House School Lane
Wargrave
Reading
RG10 8AA
Secretary NameMargaret Ann Dix
NationalityBritish
StatusResigned
Appointed12 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address305 Dedworth Road
Windsor
Berkshire
SL4 4JS

Contact

Websiteindustry-film.co.uk

Location

Registered AddressSuite 211 A, Peel House London Road
34-44
Morden
SM4 5BT
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London

Shareholders

2 at £1Mr Jeffrey Gordon Boult
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

7 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2023First Gazette notice for voluntary strike-off (1 page)
26 July 2023Accounts for a dormant company made up to 31 January 2023 (8 pages)
26 July 2023Application to strike the company off the register (1 page)
5 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
27 April 2022Accounts for a dormant company made up to 31 January 2022 (8 pages)
13 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
9 April 2021Accounts for a dormant company made up to 31 January 2021 (8 pages)
24 February 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
22 June 2020Registered office address changed from Crown Lodge Crown Lane Morden Surrey SM4 5BY to Suite 211 a, Peel House London Road 34-44 Morden SM4 5BT on 22 June 2020 (1 page)
19 May 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
15 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
30 August 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
14 February 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
18 October 2017Accounts for a dormant company made up to 31 January 2017 (1 page)
18 October 2017Accounts for a dormant company made up to 31 January 2017 (1 page)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
20 October 2016Accounts for a dormant company made up to 31 January 2016 (1 page)
20 October 2016Accounts for a dormant company made up to 31 January 2016 (1 page)
15 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
15 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
17 October 2015Accounts for a dormant company made up to 31 January 2015 (1 page)
17 October 2015Accounts for a dormant company made up to 31 January 2015 (1 page)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
14 October 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
14 October 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
23 August 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
23 August 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
13 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
13 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
17 September 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
17 September 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
10 October 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
10 October 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
8 October 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
8 October 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
17 June 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Jeffrey Gordon Boult on 13 January 2010 (2 pages)
17 June 2010Director's details changed for Jeffrey Gordon Boult on 13 January 2010 (2 pages)
16 April 2010Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 16 April 2010 (1 page)
16 April 2010Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 16 April 2010 (1 page)
23 December 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
23 December 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
28 September 2009Registered office changed on 28/09/2009 from c/o cmr LTD wyvols court swallowfield reading reading RG7 1WY (1 page)
28 September 2009Registered office changed on 28/09/2009 from c/o cmr LTD wyvols court swallowfield reading reading RG7 1WY (1 page)
26 January 2009Return made up to 13/01/09; full list of members (3 pages)
26 January 2009Return made up to 13/01/09; full list of members (3 pages)
4 December 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
4 December 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
12 March 2008Return made up to 13/01/08; no change of members (6 pages)
12 March 2008Return made up to 13/01/08; no change of members (6 pages)
13 December 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
13 December 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
21 February 2007Return made up to 13/01/07; full list of members (6 pages)
21 February 2007Return made up to 13/01/07; full list of members (6 pages)
6 December 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
6 December 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
22 February 2006Return made up to 13/01/06; full list of members (6 pages)
22 February 2006Return made up to 13/01/06; full list of members (6 pages)
29 November 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
29 November 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
9 March 2005Return made up to 13/01/05; full list of members
  • 363(287) ‐ Registered office changed on 09/03/05
(6 pages)
9 March 2005Return made up to 13/01/05; full list of members
  • 363(287) ‐ Registered office changed on 09/03/05
(6 pages)
3 December 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
3 December 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
19 March 2004Return made up to 13/01/04; full list of members
  • 363(287) ‐ Registered office changed on 19/03/04
(6 pages)
19 March 2004Return made up to 13/01/04; full list of members
  • 363(287) ‐ Registered office changed on 19/03/04
(6 pages)
28 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 November 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
28 November 2003Registered office changed on 28/11/03 from: C.M.r complete management reporting LTD 1210 park view arlington business park reading berkshire RG7 4TY (1 page)
28 November 2003Registered office changed on 28/11/03 from: C.M.r complete management reporting LTD 1210 park view arlington business park reading berkshire RG7 4TY (1 page)
28 November 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
28 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 January 2003Return made up to 13/01/03; full list of members
  • 363(287) ‐ Registered office changed on 10/01/03
(6 pages)
10 January 2003Return made up to 13/01/03; full list of members
  • 363(287) ‐ Registered office changed on 10/01/03
(6 pages)
17 August 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
17 August 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
4 February 2002Return made up to 13/01/02; full list of members (5 pages)
4 February 2002Return made up to 13/01/02; full list of members (5 pages)
14 April 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
14 April 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
19 January 2001Return made up to 12/01/01; full list of members (5 pages)
19 January 2001Return made up to 12/01/01; full list of members (5 pages)
11 April 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
11 April 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
7 February 2000Return made up to 12/01/00; full list of members (5 pages)
7 February 2000Return made up to 12/01/00; full list of members (5 pages)
22 January 1999New secretary appointed (2 pages)
22 January 1999Director resigned (1 page)
22 January 1999New secretary appointed (2 pages)
22 January 1999Secretary resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Secretary resigned (1 page)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
12 January 1999Incorporation (15 pages)
12 January 1999Incorporation (15 pages)