Company NameThe Film Corporation Ltd
Company StatusDissolved
Company Number09041586
CategoryPrivate Limited Company
Incorporation Date15 May 2014(9 years, 11 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Director

Director NameMr Joshua Bakari Vincent Wilson
Date of BirthJuly 1990 (Born 33 years ago)
NationalityEnglish
StatusClosed
Appointed15 May 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 39 York Road
Waterloo
London
SE1 7NQ

Location

Registered AddressAcademy Class
Elizabeth House 39 York Road Waterloo
London
SE1 7NQ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

17 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2019First Gazette notice for voluntary strike-off (1 page)
24 June 2019Application to strike the company off the register (1 page)
24 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
21 May 2019Compulsory strike-off action has been discontinued (1 page)
20 May 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
30 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
16 April 2018Micro company accounts made up to 31 May 2017 (2 pages)
20 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
6 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
6 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
19 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(3 pages)
19 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(3 pages)
22 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
22 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 February 2016Registered office address changed from 6 Keats Aparments Flat 36 Saffron Centre Court Croydon Surrey CR0 2FT to Elizabeth House 39 York Road Waterloo London SE1 7NQ on 18 February 2016 (2 pages)
18 February 2016Registered office address changed from 6 Keats Aparments Flat 36 Saffron Centre Court Croydon Surrey CR0 2FT to Elizabeth House 39 York Road Waterloo London SE1 7NQ on 18 February 2016 (2 pages)
5 August 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(3 pages)
5 August 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(3 pages)
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)