Company NameVandercom Films Ltd
DirectorsJoel Alexander Van Der Molen and Timea Van Der Molen
Company StatusLiquidation
Company Number07108491
CategoryPrivate Limited Company
Incorporation Date18 December 2009(14 years, 4 months ago)
Previous NameVandercom Voice And Data Solutions Ltd

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Joel Alexander Van Der Molen
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2009(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address77 Park Lane
Knebworth
Hertfordshire
SG3 6PP
Director NameMrs Timea Van Der Molen
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityHungarian
StatusCurrent
Appointed18 December 2009(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address77 Park Lane
Knebworth
Hertfordshire
SG3 6PP

Contact

Websitewww.vandercom.co.uk

Location

Registered AddressC/O Neum Insolvency, Suite 9, Amba House
15 College Road
Harrow
Middlesex
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Joel Alexander Van Der Molen
50.00%
Ordinary
50 at £1Timea Van Der Molen
50.00%
Ordinary

Financials

Year2014
Net Worth£4,174
Cash£9,166
Current Liabilities£55,545

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 July 2022 (1 year, 9 months ago)
Next Return Due3 August 2023 (overdue)

Charges

5 June 2020Delivered on: 11 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

3 January 2023Statement of affairs (8 pages)
3 January 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-15
(1 page)
3 January 2023Appointment of a voluntary liquidator (3 pages)
27 November 2022Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 27 November 2022 (1 page)
30 September 2022Micro company accounts made up to 31 December 2021 (7 pages)
8 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (7 pages)
2 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (7 pages)
21 July 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
20 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-08
(3 pages)
11 June 2020Registration of charge 071084910001, created on 5 June 2020 (24 pages)
24 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (7 pages)
27 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
28 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
28 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
6 January 2017Confirmation statement made on 18 December 2016 with updates (7 pages)
6 January 2017Confirmation statement made on 18 December 2016 with updates (7 pages)
5 January 2017Director's details changed for Mr Joel Alexander Van Der Molen on 1 December 2016 (2 pages)
5 January 2017Director's details changed for Mr Joel Alexander Van Der Molen on 1 December 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
15 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 January 2014Director's details changed for Mr Joel Alexander Van Der Molen on 20 October 2013 (2 pages)
21 January 2014Director's details changed for Mrs Timea Van Der Molen on 20 October 2013 (2 pages)
21 January 2014Director's details changed for Mrs Timea Van Der Molen on 20 October 2013 (2 pages)
21 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Director's details changed for Mrs Timea Van Der Molen on 20 October 2013 (2 pages)
21 January 2014Director's details changed for Mrs Timea Van Der Molen on 20 October 2013 (2 pages)
21 January 2014Director's details changed for Mr Joel Alexander Van Der Molen on 20 October 2013 (2 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (25 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (25 pages)
10 January 2013Director's details changed for Mrs Timea Van Der Molen on 8 October 2012 (2 pages)
10 January 2013Director's details changed for Mr Joel Alexander Van Der Molen on 8 October 2012 (2 pages)
10 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
10 January 2013Director's details changed for Mr Joel Alexander Van Der Molen on 8 October 2012 (2 pages)
10 January 2013Director's details changed for Mr Joel Alexander Van Der Molen on 8 October 2012 (2 pages)
10 January 2013Director's details changed for Mrs Timea Van Der Molen on 8 October 2012 (2 pages)
10 January 2013Director's details changed for Mrs Timea Van Der Molen on 8 October 2012 (2 pages)
10 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
18 December 2009Incorporation (24 pages)
18 December 2009Incorporation (24 pages)