London
NW6 6BP
Registered Address | 73 Brondesbury Road London NW6 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
1 at £1 | Apocalypse Films Co. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £82,265 |
Gross Profit | -£8,131 |
Net Worth | £1 |
Cash | £13 |
Current Liabilities | £37,571 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
23 May 2013 | Delivered on: 29 May 2013 Persons entitled: Northern Ireland Screen Commission Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
27 March 2013 | Delivered on: 16 April 2013 Persons entitled: Northern Ireland Screen Commission ("Northern Ireland Screen") Classification: Charge over bank account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge, the charged assets see image for full details. Outstanding |
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2015 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
22 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
2 July 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Registered office address changed from 10 Heathcroft Hampstead Way London NW11 7HH United Kingdom on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from 10 Heathcroft Hampstead Way London NW11 7HH United Kingdom on 2 July 2014 (1 page) |
18 September 2013 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
4 September 2013 | Previous accounting period extended from 30 April 2013 to 31 July 2013 (3 pages) |
13 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Registration of charge 080308480002 (36 pages) |
16 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 April 2012 | Incorporation
|