Company NameFuture Films (TLB) Limited
Company StatusDissolved
Company Number05389508
CategoryPrivate Limited Company
Incorporation Date11 March 2005(19 years, 2 months ago)
Dissolution Date1 June 2010 (13 years, 11 months ago)

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
Appointed11 March 2005(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(4 years, 10 months after company formation)
Appointment Duration4 months, 1 week (closed 01 June 2010)
RoleCompany Director
Correspondence Address10 Old Burlington Street
London
W1S 3AG
Director NameSteven John Leverett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Derwent Close
Horsham
West Sussex
RH12 4GW
Director NameMr Timothy Philip Levy
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Onslow Square
London
SW7 3LR
Secretary NameMiss Vikki Louise Mickel
NationalityBritish
StatusResigned
Appointed11 March 2005(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, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 January 2010)
RoleCompany Director
Correspondence Address17 Chumleigh Walk
Surbiton
Surrey
KT5 8BW

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 CategoryAccounts Type Not Available
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)
25 January 2010Appointment of Mr Francis Dominic Patrick Rose as a secretary (1 page)
25 January 2010Registered office address changed from 76 Dean Street London W1D 3SQ on 25 January 2010 (1 page)
25 January 2010Registered office address changed from 76 Dean Street London W1D 3SQ on 25 January 2010 (1 page)
25 January 2010Termination of appointment of Deborah Lake as a secretary (1 page)
25 January 2010Appointment of Mr Francis Dominic Patrick Rose as a secretary (1 page)
25 January 2010Termination of appointment of Deborah Lake as a secretary (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)
26 June 2009Registered office changed on 26/06/2009 from 25 noel street london W1F 8GX (1 page)
26 June 2009Registered office changed on 26/06/2009 from 25 noel street london W1F 8GX (1 page)
26 March 2009Return made up to 11/03/09; full list of members (3 pages)
26 March 2009Return made up to 11/03/09; full list of members (3 pages)
26 February 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
26 February 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
22 September 2008Return made up to 11/03/08; full list of members (3 pages)
22 September 2008Return made up to 11/03/08; full list of members (3 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)
22 September 2007Full accounts made up to 30 April 2007 (11 pages)
22 September 2007Full accounts made up to 30 April 2007 (11 pages)
18 July 2007Auditor's resignation (1 page)
18 July 2007Auditor's resignation (1 page)
10 May 2007Return made up to 11/03/07; full list of members (2 pages)
10 May 2007Return made up to 11/03/07; full list of members (2 pages)
11 October 2006Full accounts made up to 30 April 2006 (11 pages)
11 October 2006Full accounts made up to 30 April 2006 (11 pages)
24 March 2006Return made up to 11/03/06; full list of members (2 pages)
24 March 2006Return made up to 11/03/06; full list of members (2 pages)
13 April 2005Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
13 April 2005Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
15 March 2005New director appointed (1 page)
15 March 2005New director appointed (1 page)
11 March 2005New director appointed (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Incorporation (15 pages)
11 March 2005Incorporation (15 pages)
11 March 2005New director appointed (1 page)
11 March 2005Director resigned (1 page)