Company NameFuture Film Production Limited
Company StatusDissolved
Company Number07871081
CategoryPrivate Limited Company
Incorporation Date5 December 2011(12 years, 4 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ashok Tarachand Grover
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityIndian
StatusClosed
Appointed05 March 2012(3 months after company formation)
Appointment Duration9 years, 11 months (closed 15 February 2022)
RoleBusiness
Country of ResidenceUnited Arab Emirates
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Secretary NameCargil Management Services Limited (Corporation)
StatusClosed
Appointed05 December 2011(same day as company formation)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Dilip Chudasama
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMrs Philippa Anne Keith
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH

Location

Registered Address27/28 Eastcastle Street
London
W1W 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Globus Ent- Fze
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

3 February 2021Micro company accounts made up to 31 December 2019 (3 pages)
1 February 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
2 December 2019Confirmation statement made on 2 December 2019 with updates (4 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 December 2018Confirmation statement made on 2 December 2018 with updates (4 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 January 2017Second filing of Confirmation Statement dated 02/12/2016 (7 pages)
23 January 2017Second filing of Confirmation Statement dated 02/12/2016 (7 pages)
2 December 201602/12/16 Statement of Capital gbp 1.00
  • ANNOTATION Clarification a second filed CS01 statement of capital & information about people with significant control was registered on 23/01/2017
(6 pages)
2 December 201602/12/16 Statement of Capital gbp 1.00
  • ANNOTATION Clarification a second filed CS01 statement of capital & information about people with significant control was registered on 23/01/2017
(6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
7 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(4 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(4 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(4 pages)
12 February 2014Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 February 2014Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(4 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(4 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(4 pages)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 May 2013Termination of appointment of Dilip Chudasama as a director (1 page)
3 May 2013Termination of appointment of Dilip Chudasama as a director (1 page)
7 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
7 March 2012Appointment of Mr. Ashok Tarachand Grover as a director (2 pages)
7 March 2012Appointment of Mr. Ashok Tarachand Grover as a director (2 pages)
5 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 December 2011Appointment of Mr Dilip Chudasama as a director (2 pages)
5 December 2011Termination of appointment of Philippa Keith as a director (1 page)
5 December 2011Termination of appointment of Philippa Keith as a director (1 page)
5 December 2011Appointment of Mr Dilip Chudasama as a director (2 pages)
5 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)