Budapest
1101
Director Name | Peter Bruno Gyorgy |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 13 August 2013(same day as company formation) |
Role | CEO |
Country of Residence | Hungary |
Correspondence Address | 5-7 Expo Square Budapest 1101 |
Registered Address | 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Andras Akos Somkuti 50.00% Ordinary |
---|---|
50 at £1 | Peter Bruno Gyorgy 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,539,549 |
Gross Profit | -£381,136 |
Net Worth | £100 |
Cash | £36,956 |
Current Liabilities | £726,017 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 July |
7 October 2013 | Delivered on: 24 October 2013 Persons entitled: Film Finances, Inc Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
31 October 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
---|---|
31 July 2017 | Total exemption full accounts made up to 30 July 2016 (9 pages) |
5 May 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (3 pages) |
2 February 2017 | Confirmation statement made on 4 September 2016 with updates (8 pages) |
2 February 2017 | Director's details changed for Andras Akos Somkuti on 1 September 2016 (3 pages) |
2 February 2017 | Total exemption full accounts made up to 31 July 2015 (9 pages) |
2 February 2017 | Administrative restoration application (3 pages) |
2 February 2017 | Director's details changed for Peter Bruno Gyorgy on 1 September 2016 (3 pages) |
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2015 | Previous accounting period extended from 31 January 2015 to 31 July 2015 (3 pages) |
23 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
10 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
14 May 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
14 May 2014 | Previous accounting period shortened from 31 August 2014 to 31 January 2014 (3 pages) |
24 October 2013 | Registration of charge 086488540001 (25 pages) |
4 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
13 August 2013 | Incorporation (34 pages) |