London
WC1B 3HP
Director Name | Mr Iain Alexander Canning |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 74 Rivington Street London EC2A 3AY |
Director Name | Anne Carey |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 2014(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 December 2019) |
Role | Film Producer |
Country of Residence | New York United States |
Correspondence Address | 2nd Floor 74 Rivington Street London EC2A 3AY |
Registered Address | C/O Ai Film 26 - 27 Bedford Square London WC1B 3HP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
100 at £1 | A.i. Film Production LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £614,247 |
Gross Profit | -£206,753 |
Net Worth | £100 |
Cash | £5,967 |
Current Liabilities | £236,910 |
Latest Accounts | 15 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 15 December |
19 June 2014 | Delivered on: 3 July 2014 Persons entitled: British Broadcasting Corporation Classification: A registered charge Outstanding |
---|---|
19 June 2014 | Delivered on: 26 June 2014 Persons entitled: A.I. Film Production Llc Classification: A registered charge Outstanding |
19 June 2014 | Delivered on: 2 July 2014 Satisfied on: 16 July 2015 Persons entitled: Film Finances,Inc. Classification: A registered charge Fully Satisfied |
5 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2020 | Application to strike the company off the register (1 page) |
18 December 2019 | Termination of appointment of Iain Alexander Canning as a director on 5 December 2019 (1 page) |
18 December 2019 | Satisfaction of charge 087488430001 in full (1 page) |
18 December 2019 | Satisfaction of charge 087488430003 in full (1 page) |
18 December 2019 | Termination of appointment of Anne Carey as a director on 5 December 2019 (1 page) |
31 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
30 August 2019 | Accounts for a small company made up to 15 December 2018 (15 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
23 October 2018 | Accounts for a small company made up to 15 December 2017 (16 pages) |
29 March 2018 | Registered office address changed from C/O Aifilm 8-12 Broadwick Street London W1F 8HW to C/O Ai Film 26 - 27 Bedford Square London WC1B 3HP on 29 March 2018 (1 page) |
21 December 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
15 June 2017 | Full accounts made up to 15 December 2016 (16 pages) |
15 June 2017 | Full accounts made up to 15 December 2016 (16 pages) |
9 March 2017 | Previous accounting period extended from 19 June 2016 to 15 December 2016 (1 page) |
9 March 2017 | Previous accounting period extended from 19 June 2016 to 15 December 2016 (1 page) |
18 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2017 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
1 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
22 September 2015 | Full accounts made up to 19 June 2015 (13 pages) |
22 September 2015 | Full accounts made up to 19 June 2015 (13 pages) |
21 July 2015 | Previous accounting period shortened from 30 September 2015 to 19 June 2015 (1 page) |
21 July 2015 | Previous accounting period shortened from 30 September 2015 to 19 June 2015 (1 page) |
16 July 2015 | Satisfaction of charge 087488430002 in full (1 page) |
16 July 2015 | Satisfaction of charge 087488430002 in full (1 page) |
30 December 2014 | Full accounts made up to 30 September 2014 (13 pages) |
30 December 2014 | Full accounts made up to 30 September 2014 (13 pages) |
2 December 2014 | Registered office address changed from 85 Tottenham Court Road London W1T 4TQ United Kingdom to C/O Aifilm 8-12 Broadwick Street London W1F 8HW on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from 85 Tottenham Court Road London W1T 4TQ United Kingdom to C/O Aifilm 8-12 Broadwick Street London W1F 8HW on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from 85 Tottenham Court Road London W1T 4TQ United Kingdom to C/O Aifilm 8-12 Broadwick Street London W1F 8HW on 2 December 2014 (1 page) |
28 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
25 November 2014 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 (3 pages) |
25 November 2014 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 (3 pages) |
3 July 2014 | Registration of charge 087488430003 (28 pages) |
3 July 2014 | Registration of charge 087488430003 (28 pages) |
2 July 2014 | Registration of charge 087488430002 (26 pages) |
2 July 2014 | Registration of charge 087488430002 (26 pages) |
26 June 2014 | Registration of charge 087488430001 (26 pages) |
26 June 2014 | Registration of charge 087488430001 (26 pages) |
10 June 2014 | Appointment of Anne Carey as a director (3 pages) |
10 June 2014 | Appointment of Anne Carey as a director (3 pages) |
25 October 2013 | Incorporation Statement of capital on 2013-10-25
|
25 October 2013 | Incorporation Statement of capital on 2013-10-25
|