Company NameInfernal Films Limited
Company StatusDissolved
Company Number05493686
CategoryPrivate Limited Company
Incorporation Date28 June 2005(18 years, 9 months ago)
Dissolution Date6 October 2020 (3 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
SIC 59132Video distribution activities

Directors

Director NameMartin Ruedel
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityGerman
StatusClosed
Appointed01 July 2005(3 days after company formation)
Appointment Duration15 years, 3 months (closed 06 October 2020)
RoleTrainee
Country of ResidenceGermany
Correspondence Address22 Keppsmuehlstrasse
Bingen
55411
Director NameDominik Fricke
Date of BirthNovember 1985 (Born 38 years ago)
NationalityGerman
StatusClosed
Appointed01 May 2010(4 years, 10 months after company formation)
Appointment Duration10 years, 5 months (closed 06 October 2020)
RoleTechnician
Country of ResidenceGermany
Correspondence Address5 Hahngasse
Gensingen
55457
Director NameMr Thomas Roessler
Date of BirthAugust 1980 (Born 43 years ago)
NationalityGerman
StatusClosed
Appointed01 March 2016(10 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 06 October 2020)
RoleMechanical Engineer
Country of ResidenceGermany
Correspondence Address3 Am Wingertsbach
Ottweiler
Saarland
66564
Director NameMr Lars Rohnstock
Date of BirthMay 1973 (Born 50 years ago)
NationalityGerman
StatusClosed
Appointed01 December 2018(13 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 06 October 2020)
RoleData Processing Merchant
Country of ResidenceGermany
Correspondence Address37 Ernst-Ludwig-Strasse
Gau-Algesheim
55435
Secretary NameMr Lars Rohnstock
StatusClosed
Appointed01 December 2018(13 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 06 October 2020)
RoleCompany Director
Correspondence Address37 Ernst-Ludwig-Strasse
Gau-Algesheim
55435
Director NameRamon Kaltenbach
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2005(3 days after company formation)
Appointment Duration10 years, 11 months (resigned 31 May 2016)
RoleStudent
Country of ResidenceGermany
Correspondence AddressBirkenweg 10
Ockenheim
55437
Germany
Director NameMr Lars Rohnstock
Date of BirthMay 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2005(3 days after company formation)
Appointment Duration7 years, 3 months (resigned 28 September 2012)
RoleMerchandiser
Country of ResidenceGermany
Correspondence Address37 Ernst-Ludwig-Strasse
Gau-Algesheim
55435
Germany
Director NameMarc Alexander Rohnstock
Date of BirthMay 1978 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2005(3 days after company formation)
Appointment Duration13 years, 5 months (resigned 30 November 2018)
RoleMerchandiser
Country of ResidenceGermany
Correspondence Address5 Clara-Schumann-Strasse
Bingen-Kempten
Rheinland-Pfalz
55411
Secretary NameLars Rohnstock
NationalityGerman
StatusResigned
Appointed01 July 2005(3 days after company formation)
Appointment Duration7 years, 3 months (resigned 28 September 2012)
RoleMerchandiser
Country of ResidenceFrance
Correspondence Address37 Ernst-Ludwig-Strasse
Gau-Algesheim
55435
Germany
Director NameChristian Josef Reckert
Date of BirthApril 1978 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed29 April 2006(10 months after company formation)
Appointment DurationResigned same day (resigned 29 April 2006)
RolePlumber
Correspondence AddressTaunusstrasse 47
Ockenheim
55437
Germany
Secretary NameMr Marc Alexander Rohnstock
StatusResigned
Appointed28 September 2012(7 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2018)
RoleCompany Director
Correspondence Address5 Clara-Schumann-Strasse
Bingen-Kempten
Rheinland-Pfalz
55411
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteinfernal-films.com

Location

Registered AddressLower Ground Floor
One George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Marc Alexander Rohnstock
40.00%
Ordinary
1 at £1Dominik Ruf
20.00%
Ordinary
1 at £1Martin Ruedel
20.00%
Ordinary
1 at £1Ramon Kaltenbach
20.00%
Ordinary

Financials

Year2014
Net Worth-£1,899
Current Liabilities£3,518

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

10 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
10 July 2017Director's details changed for Dominik Fricke on 1 July 2017 (3 pages)
10 July 2017Director's details changed for Dominik Ruf on 1 July 2017 (3 pages)
1 March 2017Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Lower Ground Floor One George Yard London EC3V 9DF on 1 March 2017 (1 page)
20 February 2017Registered office address changed from 41 Chalton Street First Floor London NW1 1JD England to Lower Ground Floor One George Yard London EC3V 9DF on 20 February 2017 (1 page)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 July 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 June 2016Secretary's details changed for Mr Marc Alexander Rohnstock on 1 June 2016 (1 page)
30 June 2016Director's details changed for Marc Alexander Rohnstock on 1 June 2016 (2 pages)
30 June 2016Appointment of Mr Thomas Roessler as a director on 1 March 2016 (2 pages)
30 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 5
(7 pages)
30 June 2016Termination of appointment of Ramon Kaltenbach as a director on 31 May 2016 (1 page)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
1 December 2015Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN to 41 Chalton Street First Floor London NW1 1JD on 1 December 2015 (1 page)
1 December 2015Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN to 41 Chalton Street First Floor London NW1 1JD on 1 December 2015 (1 page)
21 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 5
(7 pages)
29 August 2014Total exemption small company accounts made up to 30 June 2014 (2 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 5
(7 pages)
11 June 2014Amended accounts made up to 30 June 2013 (1 page)
28 October 2013Total exemption small company accounts made up to 30 June 2013 (2 pages)
23 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (8 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (1 page)
17 December 2012Termination of appointment of Lars Rohnstock as a secretary (1 page)
17 December 2012Termination of appointment of Lars Rohnstock as a director (1 page)
17 December 2012Appointment of Mr Marc Alexander Rohnstock as a secretary (2 pages)
23 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (9 pages)
26 July 2011Secretary's details changed for Lars Rohnstock on 1 June 2011 (2 pages)
26 July 2011Director's details changed for Lars Rohnstock on 1 June 2011 (2 pages)
26 July 2011Director's details changed for Marc Alexander Rohnstock on 15 May 2011 (2 pages)
26 July 2011Secretary's details changed for Lars Rohnstock on 1 June 2011 (2 pages)
26 July 2011Director's details changed for Lars Rohnstock on 1 June 2011 (2 pages)
26 July 2011Director's details changed for Dominik Ruf on 15 June 2011 (2 pages)
26 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (9 pages)
26 July 2011Director's details changed for Martin Ruedel on 27 May 2011 (2 pages)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
8 July 2011Total exemption small company accounts made up to 30 June 2010 (1 page)
8 July 2011Total exemption small company accounts made up to 30 June 2011 (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
28 September 2010Director's details changed for Marc Alexander Rohnstock on 1 June 2010 (2 pages)
28 September 2010Annual return made up to 28 June 2010 with a full list of shareholders (9 pages)
28 September 2010Director's details changed for Marc Alexander Rohnstock on 1 June 2010 (2 pages)
28 September 2010Director's details changed for Ramon Kaltenbach on 1 January 2010 (2 pages)
28 September 2010Director's details changed for Martin Ruedel on 1 January 2010 (2 pages)
28 September 2010Appointment of Dominik Ruf as a director (2 pages)
28 September 2010Director's details changed for Lars Rohnstock on 1 January 2010 (2 pages)
28 September 2010Director's details changed for Martin Ruedel on 1 January 2010 (2 pages)
28 September 2010Director's details changed for Ramon Kaltenbach on 1 January 2010 (2 pages)
28 September 2010Director's details changed for Lars Rohnstock on 1 January 2010 (2 pages)
20 September 2009Total exemption small company accounts made up to 30 June 2009 (1 page)
13 July 2009Return made up to 28/06/09; full list of members (5 pages)
13 July 2009Appointment terminated director christian reckert (1 page)
7 November 2008Total exemption small company accounts made up to 30 June 2006 (2 pages)
7 November 2008Total exemption small company accounts made up to 30 June 2007 (2 pages)
7 November 2008Total exemption small company accounts made up to 30 June 2008 (2 pages)
30 September 2008Return made up to 28/06/08; full list of members (5 pages)
30 September 2008Compulsory strike-off action has been discontinued (1 page)
29 September 2008Director's change of particulars / marc rohnstock / 01/08/2008 (1 page)
29 September 2008Return made up to 28/06/07; full list of members (5 pages)
29 September 2008Director's change of particulars / marc rohnstock / 01/08/2008 (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
23 August 2006New director appointed (2 pages)
23 August 2006Return made up to 28/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New secretary appointed (2 pages)
22 August 2005New director appointed (2 pages)
7 July 2005Secretary resigned (1 page)
7 July 2005Director resigned (1 page)
28 June 2005Incorporation (6 pages)