Company NameFuture Films (BG) Limited
Company StatusDissolved
Company Number05216086
CategoryPrivate Limited Company
Incorporation Date27 August 2004(19 years, 8 months ago)
Dissolution Date1 June 2010 (13 years, 11 months ago)
Previous NameFuture Films (SO) Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Stephen Howard Margolis
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2004(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address31 Hamilton Terrace
London
NW8 9RG
Secretary NameMr Francis Dominic Patrick Rose
StatusClosed
Appointed19 January 2010(5 years, 4 months after company formation)
Appointment Duration4 months, 1 week (closed 01 June 2010)
RoleCompany Director
Correspondence Address10 Old Burlington Street
London
W1S 3AG
Director NameMr Timothy Philip Levy
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Onslow Square
London
SW7 3LR
Director NameStephen Norton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(same day as company formation)
RoleFinancial Director
Correspondence Address64 Morley Road
Twickenham
Middlesex
TW1 2HF
Secretary NameMiss Vikki Louise Mickel
NationalityBritish
StatusResigned
Appointed27 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Linkfield Road
Isleworth
TW7 6QH
Secretary NameMrs Deborah Michele Lake
NationalityBritish
StatusResigned
Appointed07 July 2008(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 January 2010)
RoleCompany Director
Correspondence Address17 Chumleigh Walk
Surbiton
Surrey
KT5 8BW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 August 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 August 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Old Burlington Street
London
W1S 3AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
5 February 2010Application to strike the company off the register (3 pages)
5 February 2010Application to strike the company off the register (3 pages)
24 January 2010Appointment of Mr Francis Dominic Patrick Rose as a secretary (1 page)
24 January 2010Termination of appointment of Deborah Lake as a secretary (1 page)
24 January 2010Appointment of Mr Francis Dominic Patrick Rose as a secretary (1 page)
24 January 2010Registered office address changed from 76 Dean Street London W1D 3SQ on 24 January 2010 (1 page)
24 January 2010Termination of appointment of Deborah Lake as a secretary (1 page)
24 January 2010Registered office address changed from 76 Dean Street London W1D 3SQ on 24 January 2010 (1 page)
11 September 2009Director's Change of Particulars / stephen margolis / 11/09/2009 / HouseName/Number was: , now: 31; Street was: 18 clifton hill, now: hamilton terrace; Post Code was: NW8 0QG, now: NW8 9RG; Country was: , now: united kingdom (1 page)
11 September 2009Director's change of particulars / stephen margolis / 11/09/2009 (1 page)
27 August 2009Return made up to 27/08/09; full list of members (3 pages)
27 August 2009Return made up to 27/08/09; full list of members (3 pages)
7 May 2009Full accounts made up to 30 April 2008 (12 pages)
7 May 2009Full accounts made up to 30 April 2008 (12 pages)
19 September 2008Return made up to 27/08/08; full list of members (3 pages)
19 September 2008Return made up to 27/08/08; full list of members (3 pages)
15 August 2008Full accounts made up to 30 April 2007 (12 pages)
15 August 2008Full accounts made up to 30 April 2007 (12 pages)
24 July 2008Secretary appointed deborah michele lake (2 pages)
24 July 2008Secretary appointed deborah michele lake (2 pages)
23 July 2008Appointment terminated secretary vikki mickel (1 page)
23 July 2008Appointment Terminated Secretary vikki mickel (1 page)
18 April 2008Appointment terminated director timothy levy (1 page)
18 April 2008Appointment Terminated Director timothy levy (1 page)
26 November 2007Location of register of members (1 page)
26 November 2007Location of register of members (1 page)
26 November 2007Location of debenture register (1 page)
26 November 2007Return made up to 27/08/07; full list of members (2 pages)
26 November 2007Location of debenture register (1 page)
26 November 2007Registered office changed on 26/11/07 from: 25 noel street london W1F 8GX (1 page)
26 November 2007Registered office changed on 26/11/07 from: 25 noel street london W1F 8GX (1 page)
26 November 2007Return made up to 27/08/07; full list of members (2 pages)
18 July 2007Auditor's resignation (1 page)
18 July 2007Auditor's resignation (1 page)
11 October 2006Full accounts made up to 30 April 2006 (11 pages)
11 October 2006Full accounts made up to 30 April 2006 (11 pages)
2 October 2006Return made up to 27/08/06; full list of members (2 pages)
2 October 2006Return made up to 27/08/06; full list of members (2 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
11 August 2006Particulars of mortgage/charge (15 pages)
11 August 2006Particulars of mortgage/charge (15 pages)
4 August 2006Particulars of mortgage/charge (15 pages)
4 August 2006Particulars of mortgage/charge (15 pages)
4 January 2006Full accounts made up to 30 April 2005 (10 pages)
4 January 2006Full accounts made up to 30 April 2005 (10 pages)
17 November 2005Company name changed future films (so) LIMITED\certificate issued on 17/11/05 (2 pages)
17 November 2005Company name changed future films (so) LIMITED\certificate issued on 17/11/05 (2 pages)
7 September 2005Return made up to 27/08/05; full list of members (2 pages)
7 September 2005Return made up to 27/08/05; full list of members (2 pages)
6 September 2005Director's particulars changed (1 page)
6 September 2005Secretary's particulars changed (1 page)
6 September 2005Director's particulars changed (1 page)
6 September 2005Secretary's particulars changed (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
3 November 2004Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page)
3 November 2004Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page)
22 September 2004New secretary appointed (2 pages)
22 September 2004New secretary appointed (2 pages)
22 September 2004New director appointed (3 pages)
22 September 2004New director appointed (3 pages)
22 September 2004New director appointed (3 pages)
22 September 2004New director appointed (3 pages)
22 September 2004New director appointed (3 pages)
22 September 2004New director appointed (3 pages)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Secretary resigned (1 page)
16 September 2004Secretary resigned (1 page)
27 August 2004Incorporation (17 pages)
27 August 2004Incorporation (17 pages)