Company NameFilmaccounting Limited
Company StatusDissolved
Company Number04198146
CategoryPrivate Limited Company
Incorporation Date10 April 2001(23 years ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameRichard John Juneman
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Cameo House 11 Bear Street
London
WC2H 7AS
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameEileen Margaret Abbott
NationalityBritish
StatusResigned
Appointed10 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address64 Carysfort Road
London
N8 8RB
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed10 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitefilmaccounting.co.uk

Location

Registered Address23 Cameo House 11 Bear Street
London
WC2H 7AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Richard John Juneman
100.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

1 July 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
23 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
26 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
17 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
1 May 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
22 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
8 June 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
8 June 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
8 June 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
31 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
31 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
7 October 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
7 October 2015Registered office address changed from 8 Great James Street London WC1N 3DF to 23 Cameo House 11 Bear Street London WC2H 7AS on 7 October 2015 (1 page)
7 October 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
7 October 2015Registered office address changed from 8 Great James Street London WC1N 3DF to 23 Cameo House 11 Bear Street London WC2H 7AS on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 8 Great James Street London WC1N 3DF to 23 Cameo House 11 Bear Street London WC2H 7AS on 7 October 2015 (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
31 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
31 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 October 2014Compulsory strike-off action has been discontinued (1 page)
22 October 2014Compulsory strike-off action has been discontinued (1 page)
21 October 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
21 October 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
5 June 2013Annual return made up to 10 April 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 1
(3 pages)
5 June 2013Annual return made up to 10 April 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 1
(3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 July 2011Director's details changed for Richard John Juneman on 6 April 2011 (2 pages)
6 July 2011Director's details changed for Richard John Juneman on 6 April 2011 (2 pages)
6 July 2011Director's details changed for Richard John Juneman on 6 April 2011 (2 pages)
6 July 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
20 April 2010Termination of appointment of Eileen Abbott as a secretary (1 page)
20 April 2010Termination of appointment of Eileen Abbott as a secretary (1 page)
20 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
8 December 2009Annual return made up to 10 April 2009 with a full list of shareholders (3 pages)
8 December 2009Annual return made up to 10 April 2009 with a full list of shareholders (3 pages)
11 June 2009Return made up to 10/04/08; full list of members (3 pages)
11 June 2009Return made up to 10/04/08; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
10 July 2008Return made up to 10/04/07; full list of members (3 pages)
10 July 2008Return made up to 10/04/07; full list of members (3 pages)
29 February 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
29 February 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
18 August 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
18 August 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
19 May 2006Return made up to 10/04/06; full list of members (2 pages)
19 May 2006Return made up to 10/04/06; full list of members (2 pages)
3 May 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
3 May 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
12 May 2005Return made up to 10/04/05; full list of members (2 pages)
12 May 2005Return made up to 10/04/05; full list of members (2 pages)
4 March 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
4 March 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
14 June 2004Return made up to 10/04/04; full list of members (6 pages)
14 June 2004Return made up to 10/04/04; full list of members (6 pages)
3 March 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
3 March 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
30 May 2003Return made up to 10/04/03; full list of members (6 pages)
30 May 2003Return made up to 10/04/03; full list of members (6 pages)
11 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
11 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
14 June 2002Return made up to 10/04/02; full list of members (6 pages)
14 June 2002Return made up to 10/04/02; full list of members (6 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001New secretary appointed (2 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001Secretary resigned (1 page)
23 April 2001Registered office changed on 23/04/01 from: 16 saint john street london EC1M 4NT (1 page)
23 April 2001Registered office changed on 23/04/01 from: 16 saint john street london EC1M 4NT (1 page)
10 April 2001Incorporation (15 pages)
10 April 2001Incorporation (15 pages)