London
EC3V 0EJ
Director Name | Vitor Vilela Rodrigues |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Portuguese |
Status | Closed |
Appointed | 04 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 48 Gracechurch Street London EC3V 0EJ |
Registered Address | 6th Floor 48 Gracechurch Street London EC3V 0EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
100 at £1 | Beyond Illusion Pictures LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,433 |
Current Liabilities | £4,433 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
12 November 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
1 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
30 June 2017 | Notification of Natasha Marianne Marburger as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Natasha Marianne Marburger as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Vitor Vilela Rodgrigues as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Vitor Vilela Rodgrigues as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
21 November 2014 | Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN to 6Th Floor 48 Gracechurch Street London EC3V 0EJ on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN to 6Th Floor 48 Gracechurch Street London EC3V 0EJ on 21 November 2014 (1 page) |
14 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
4 June 2013 | Incorporation
|
4 June 2013 | Incorporation
|