Company NameDough Films Limited
Company StatusDissolved
Company Number08648854
CategoryPrivate Limited Company
Incorporation Date13 August 2013(10 years, 8 months ago)
Dissolution Date12 February 2019 (5 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 NameAndras Akos Somkuti
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityHungarian
StatusClosed
Appointed13 August 2013(same day as company formation)
RoleCEO
Country of ResidenceHungary
Correspondence Address5-7 Expo Square
Budapest
1101
Director NamePeter Bruno Gyorgy
Date of BirthJune 1973 (Born 50 years ago)
NationalityHungarian
StatusResigned
Appointed13 August 2013(same day as company formation)
RoleCEO
Country of ResidenceHungary
Correspondence Address5-7 Expo Square
Budapest
1101

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Andras Akos Somkuti
50.00%
Ordinary
50 at £1Peter Bruno Gyorgy
50.00%
Ordinary

Financials

Year2014
Turnover£1,539,549
Gross Profit-£381,136
Net Worth£100
Cash£36,956
Current Liabilities£726,017

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 July

Charges

7 October 2013Delivered on: 24 October 2013
Persons entitled: Film Finances, Inc

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

31 October 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 30 July 2016 (9 pages)
5 May 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (3 pages)
2 February 2017Confirmation statement made on 4 September 2016 with updates (8 pages)
2 February 2017Director's details changed for Andras Akos Somkuti on 1 September 2016 (3 pages)
2 February 2017Total exemption full accounts made up to 31 July 2015 (9 pages)
2 February 2017Administrative restoration application (3 pages)
2 February 2017Director's details changed for Peter Bruno Gyorgy on 1 September 2016 (3 pages)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
21 October 2015Previous accounting period extended from 31 January 2015 to 31 July 2015 (3 pages)
23 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
23 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
14 May 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
14 May 2014Previous accounting period shortened from 31 August 2014 to 31 January 2014 (3 pages)
24 October 2013Registration of charge 086488540001 (25 pages)
4 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
13 August 2013Incorporation (34 pages)