Company NameFriday Filmworks Limited
Company StatusDissolved
Company Number07711625
CategoryPrivate Limited Company
Incorporation Date20 July 2011(12 years, 9 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

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

Director

Director NameMr Roopinder Singh Sood
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2011(same day as company formation)
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence Address105 Thornsbeach Road
London
SE6 1EY

Location

Registered Address105 Thornsbeach Road
London
SE6 1EY
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardCatford South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Friday Filmworks Private LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£130
Cash£3,707
Current Liabilities£3,577

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 November 2017First Gazette notice for compulsory strike-off (1 page)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
14 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
19 April 2015Registered office address changed from 1 Rosemont Road London NW3 6NG to 105 Thornsbeach Road London SE6 1EY on 19 April 2015 (1 page)
8 August 2014Director's details changed for Mr Roopinder Singh Sood on 1 July 2014 (2 pages)
8 August 2014Director's details changed for Mr Roopinder Singh Sood on 1 July 2014 (2 pages)
8 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
16 October 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-16
(3 pages)
8 October 2013Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 8 October 2013 (2 pages)
25 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
20 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
20 July 2011Incorporation (43 pages)