London
NW1 7TA
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Bif Afterlife LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£36,064 |
Cash | £1,407 |
Current Liabilities | £40,054 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
21 April 2009 | Delivered on: 2 May 2009 Persons entitled: The Indian Film Company (Cyprus) Limited Classification: Legal charge Secured details: Usd 3,000,000 due or to become due from the company to the chargee. Particulars: All rights to the screenplay story script and film titled ‘it’s a wonderful afterlife', see image for full details. Outstanding |
---|---|
21 April 2009 | Delivered on: 22 April 2009 Persons entitled: Film Finances Inc Classification: An agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest of the company of and in the film and in the script and all other written and musical matter all property acquired for the production of the film and the whole of the companys undetaking and assets relating to the film provisionally entitled "its a wonderful afterlife" see image for full details. Outstanding |
9 April 2009 | Delivered on: 15 April 2009 Persons entitled: Natixis Coficine Classification: Deed of assignment and charge Secured details: All monies due or to become due from the company and principal debtor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property and future copyright in respect of the film provisionally entitled "its a wonderful afterlife" see image for full details. Outstanding |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | Application to strike the company off the register (3 pages) |
14 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
22 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 14 March 2013 (2 pages) |
7 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 December 2011 | Previous accounting period extended from 19 March 2011 to 31 March 2011 (3 pages) |
24 May 2011 | Auditor's resignation (2 pages) |
24 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
14 June 2010 | Full accounts made up to 19 March 2010 (14 pages) |
13 April 2010 | Previous accounting period shortened from 31 May 2010 to 19 March 2010 (4 pages) |
3 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
12 August 2009 | Full accounts made up to 31 May 2009 (12 pages) |
17 June 2009 | Accounting reference date shortened from 31/01/2010 to 31/05/2009 (1 page) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
26 January 2009 | Incorporation (14 pages) |