Active - Proposal to Strike off
Company Information for FILMBIZ LIMITED
41 GREAT PORTLAND STREET, LONDON, W1W 7LA,
|
Company Registration Number
04685381
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
FILMBIZ LIMITED | |
Legal Registered Office | |
41 GREAT PORTLAND STREET LONDON W1W 7LA Other companies in EC4A | |
Company Number | 04685381 | |
---|---|---|
Company ID Number | 04685381 | |
Date formed | 2003-03-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2019 | |
Account next due | 30/04/2021 | |
Latest return | 04/03/2016 | |
Return next due | 01/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-01-05 05:18:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FILMBIZ BOOKS LLC | California | Unknown | ||
FILMBIZ LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL GRANT WEILAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUDOLF ERIC WICKHAM WEBB |
Company Secretary | ||
CAROLINE WEILAND |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHRIMPS LDN LIMITED | Director | 2015-06-15 | CURRENT | 2013-10-02 | Active | |
PAUL WEILAND FILM COMPANY TRUSTEE LIMITED | Director | 2003-04-17 | CURRENT | 2003-03-04 | Active - Proposal to Strike off | |
PROPBIZ LIMITED | Director | 2003-03-04 | CURRENT | 2003-03-04 | Active | |
BELCOMBE EVENTS LIMITED | Director | 1997-10-03 | CURRENT | 1997-09-22 | Active | |
GOLDPLAZA (HEMEL HEMPSTEAD) LIMITED | Director | 1997-09-12 | CURRENT | 1992-12-24 | Active | |
ARTFULPLAYER LIMITED | Director | 1995-08-21 | CURRENT | 1995-07-24 | Active | |
PAUL WEILAND FILM COMPANY LIMITED | Director | 1980-02-25 | CURRENT | 1980-02-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/19 FROM 47 Marylebone Lane London W1U 2NT England | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES | |
PSC04 | Change of details for Mrs Caroline Weiland as a person with significant control on 2019-03-06 | |
CH01 | Director's details changed for Mr Paul Grant Weiland on 2019-03-06 | |
CH01 | Director's details changed for Mr Paul Grant Weiland on 2019-03-05 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18 | |
AA01 | Previous accounting period shortened from 31/07/18 TO 30/04/18 | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC09 | Withdrawal of a person with significant control statement on 2018-04-11 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE WEILAND | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GRANT WEILAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/18 FROM 6th Floor 25 Farringdon Street London EC4A 4AB | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 26625 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES | |
SH01 | 01/03/17 STATEMENT OF CAPITAL GBP 26625.00 | |
RES09 | Resolution of authority to purchase a number of shares | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Paul Grant Weiland on 2016-09-09 | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 24760 | |
SH01 | 11/07/16 STATEMENT OF CAPITAL GBP 24760 | |
RES13 | Resolutions passed:
| |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 6400 | |
AR01 | 04/03/16 ANNUAL RETURN FULL LIST | |
SH01 | 18/12/15 STATEMENT OF CAPITAL GBP 6400.0 | |
RES13 | OTHER COMPANY BUSINESS 18/12/2015 | |
RES01 | ALTER ARTICLES 18/12/2015 | |
SH01 | 10/12/15 STATEMENT OF CAPITAL GBP 1504 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | OTHER COMPANY BUSINESS 10/02/2015 | |
RES01 | ALTER ARTICLES 10/02/2015 | |
SH02 | Sub-division of shares on 2015-12-09 | |
RES13 | SHARE SUB DIVISION 09/12/2015 | |
RES01 | ALTER MEMORANDUM 09/12/2015 | |
RES10 | Resolutions passed:
| |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/03/15 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/03/14 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AD02 | SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW | |
AR01 | 04/03/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RUDOLF WEBB | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 2 BLOOMSBURY STREET LONDON WC1B 3ST | |
AR01 | 04/03/12 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 04/03/10 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
363a | RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 28/03/03--------- £ SI 999@1=999 £ IC 1/1000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/07/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-07-27 |
Proposal to Strike Off | 2009-09-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59111 - Motion picture production activities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FILMBIZ LIMITED
The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as FILMBIZ LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | FILMBIZ LIMITED | Event Date | 2010-07-27 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | FILMBIZ LIMITED | Event Date | 2009-09-01 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |