Company NameFuture Films (FLW) Limited
Company StatusDissolved
Company Number05654466
CategoryPrivate Limited Company
Incorporation Date14 December 2005(18 years, 4 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
Appointed14 December 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, 1 month 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
Appointed14 December 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
Appointed14 December 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
Appointed31 March 2006(3 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 19 January 2010)
RoleSecretary
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

Financials

Year2014
Net Worth£2
Cash£2,546
Current Liabilities£15,991

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 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)
24 January 2010Appointment of Mr Francis Dominic Patrick Rose as a secretary (1 page)
17 December 2009Annual return made up to 14 December 2009 with a full list of shareholders
Statement of capital on 2009-12-17
  • GBP 2
(4 pages)
17 December 2009Annual return made up to 14 December 2009 with a full list of shareholders
Statement of capital on 2009-12-17
  • GBP 2
(4 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 September 2009Director's change of particulars / stephen margolis / 11/09/2009 (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)
7 May 2009Full accounts made up to 30 April 2008 (12 pages)
7 May 2009Full accounts made up to 30 April 2008 (12 pages)
22 January 2009Return made up to 14/12/08; full list of members (3 pages)
22 January 2009Return made up to 14/12/08; 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)
6 February 2008Location of debenture register (1 page)
6 February 2008Return made up to 14/12/07; full list of members (2 pages)
6 February 2008Location of register of members (1 page)
6 February 2008Return made up to 14/12/07; full list of members (2 pages)
6 February 2008Registered office changed on 06/02/08 from: 25 noel street london W1F 8GX (1 page)
6 February 2008Location of debenture register (1 page)
6 February 2008Location of register of members (1 page)
6 February 2008Registered office changed on 06/02/08 from: 25 noel street london W1F 8GX (1 page)
16 April 2007Particulars of mortgage/charge (8 pages)
16 April 2007Particulars of mortgage/charge (8 pages)
8 January 2007Return made up to 14/12/06; full list of members (2 pages)
8 January 2007Return made up to 14/12/06; full list of members (2 pages)
8 May 2006Particulars of mortgage/charge (3 pages)
8 May 2006Particulars of mortgage/charge (3 pages)
27 April 2006Particulars of mortgage/charge (12 pages)
27 April 2006Particulars of mortgage/charge (12 pages)
24 April 2006Particulars of mortgage/charge (8 pages)
24 April 2006Particulars of mortgage/charge (8 pages)
31 March 2006Director resigned (1 page)
31 March 2006New secretary appointed (1 page)
31 March 2006New secretary appointed (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Secretary resigned (1 page)
8 March 2006Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
8 March 2006Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
14 December 2005Incorporation (15 pages)
14 December 2005Incorporation (15 pages)