51-53 Grays Inn Road
London
WC1X 8PP
Website | www.filmengine.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 32391959 |
Telephone region | London |
Registered Address | Flat 6 Grays Inn Court 51-53 Grays Inn Road London WC1X 8PP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
400 at £1 | Philip Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,140 |
Cash | £648 |
Current Liabilities | £24,788 |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
7 April 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
13 September 2018 | Registered office address changed from 9 King Street Westhoughton Bolton Lancashire BL5 3AX to Flat 6 Grays Inn Court 51-53 Grays Inn Road London WC1X 8PP on 13 September 2018 (1 page) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
14 December 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
26 July 2017 | Previous accounting period extended from 31 October 2016 to 30 April 2017 (1 page) |
26 July 2017 | Previous accounting period extended from 31 October 2016 to 30 April 2017 (1 page) |
15 December 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
10 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Director's details changed for Mr Philip Taylor on 16 October 2014 (2 pages) |
10 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Director's details changed for Mr Philip Taylor on 16 October 2014 (2 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
25 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
6 January 2014 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
12 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
21 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Amended accounts made up to 31 October 2010 (3 pages) |
10 October 2011 | Amended accounts made up to 31 October 2010 (3 pages) |
7 October 2011 | Registered office address changed from Norfolk House 82 Saxon Gate West Milton Keynes Bucks MK9 2DL United Kingdom on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from Norfolk House 82 Saxon Gate West Milton Keynes Bucks MK9 2DL United Kingdom on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from Norfolk House 82 Saxon Gate West Milton Keynes Bucks MK9 2DL United Kingdom on 7 October 2011 (1 page) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 November 2010 | Registered office address changed from Norfolk House Centre 90-92 Saxon Gate West Milton Keynes MK9 2DL United Kingdom on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from Norfolk House Centre 90-92 Saxon Gate West Milton Keynes MK9 2DL United Kingdom on 4 November 2010 (1 page) |
4 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Registered office address changed from Norfolk House Centre 90-92 Saxon Gate West Milton Keynes MK9 2DL United Kingdom on 4 November 2010 (1 page) |
4 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
15 October 2009 | Incorporation (35 pages) |
15 October 2009 | Incorporation (35 pages) |