Company Information for 3D ENTERTAINMENT DISTRIBUTION LIMITED
IBEX HOUSE, BAKER STREET, WEYBRIDGE, SURREY, KT13 8AH,
|
Company Registration Number
05974610
Private Limited Company
Active |
Company Name | |
---|---|
3D ENTERTAINMENT DISTRIBUTION LIMITED | |
Legal Registered Office | |
IBEX HOUSE BAKER STREET WEYBRIDGE SURREY KT13 8AH Other companies in KT13 | |
Company Number | 05974610 | |
---|---|---|
Company ID Number | 05974610 | |
Date formed | 2006-10-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2022 | |
Account next due | 30/04/2024 | |
Latest return | 23/10/2015 | |
Return next due | 20/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB893714781 |
Last Datalog update: | 2023-11-06 17:05:19 |
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 | ||
---|---|---|---|---|
3D ENTERTAINMENT DISTRIBUTION LIMITED | 150 WEST MAIN STREET SUITE 1500 NORFOLK VA 23510 | ACTIVE | Company formed on the 2008-05-07 |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER SWEET |
||
JAMES RUSSELL BEECHER |
||
JONATHAN MARK FARROW |
||
FRANCOIS MARIUS JACQUES MANTELLO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEAN-JACQUES ETIENNE MARIE MANTELLO |
Director | ||
JONATHAN MARK FARROW |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAMPQUICK LIMITED | Company Secretary | 2007-02-16 | CURRENT | 2006-04-28 | Active - Proposal to Strike off | |
OSATO DISTRIBUTION LIMITED | Company Secretary | 2006-10-19 | CURRENT | 2006-10-19 | Dissolved 2014-07-08 | |
THE JET BUSINESS | Director | 2017-01-13 | CURRENT | 2017-01-06 | Liquidation | |
THE HELICOPTER BUSINESS LIMITED | Director | 2014-01-22 | CURRENT | 2014-01-22 | Active | |
3D ENTERTAINMENT FILMS LIMITED | Director | 2012-05-04 | CURRENT | 2009-04-07 | Active | |
JET CLUB (INTERNATIONAL) LIMITED | Director | 2011-03-10 | CURRENT | 2011-03-10 | Liquidation | |
WAYFARER SAILING LIMITED | Director | 2018-04-25 | CURRENT | 2009-06-29 | Active | |
INSTITUT DE LA VILLE INTERNATIONAL LIMITED | Director | 2018-03-29 | CURRENT | 2013-07-16 | Active | |
V11 CINABRE LIMITED | Director | 2016-10-27 | CURRENT | 2016-07-20 | Active | |
V11 CITRINE LIMITED | Director | 2016-10-27 | CURRENT | 2016-07-20 | Active | |
OSATO DISTRIBUTION WORLD LIMITED | Director | 2015-12-24 | CURRENT | 2012-05-30 | Active | |
MGI WORLDWIDE LIMITED | Director | 2015-09-15 | CURRENT | 2015-09-15 | Active | |
GRANGE CAPITAL LIMITED | Director | 2014-10-01 | CURRENT | 2014-10-01 | Active | |
CADOGAN GARDENS LIMITED | Director | 2014-09-05 | CURRENT | 2014-09-05 | Active | |
3D ENTERTAINMENT FILMS (HOLDINGS) LIMITED | Director | 2012-05-04 | CURRENT | 2010-03-18 | Active | |
3D ENTERTAINMENT FILMS LIMITED | Director | 2012-05-04 | CURRENT | 2009-04-07 | Active | |
FINANCE VENTURES LIMITED | Director | 2011-10-05 | CURRENT | 2011-09-14 | Dissolved 2015-10-06 | |
COMMODITY INVESTMENT COMPANY LIMITED | Director | 2009-11-26 | CURRENT | 2009-11-26 | Dissolved 2015-02-17 | |
LAMPQUICK LIMITED | Director | 2007-02-16 | CURRENT | 2006-04-28 | Active - Proposal to Strike off | |
MGI MIDGLEY SNELLING LIMITED | Director | 1998-01-01 | CURRENT | 1986-03-14 | Dissolved 2014-10-21 | |
3D ENTERTAINMENT FILMS (HOLDINGS) LIMITED | Director | 2010-03-18 | CURRENT | 2010-03-18 | Active | |
3D ENTERTAINMENT FILMS LIMITED | Director | 2009-04-07 | CURRENT | 2009-04-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/10/23, WITH UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/22, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JENNIFER SWEET on 2021-11-16 | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/21, WITH UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES RUSSELL BEECHER | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES | |
PSC07 | CESSATION OF FRANCOIS MARIUS JACQUES MANTELLO AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of 3D Entertainment Films Limited as a person with significant control on 2018-10-30 | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr James Russell Beecher on 2013-03-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN-JACQUES MANTELLO | |
AR01 | 23/10/12 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JAMES BEECHER | |
AR01 | 23/10/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JONATHAN MARK FARROW | |
AAMD | Amended accounts made up to 2010-07-31 | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION FULL | |
AA01 | PREVSHO FROM 31/10/2009 TO 31/07/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN FARROW | |
AA01 | CURRSHO FROM 31/10/2010 TO 31/07/2010 | |
AR01 | 23/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-JACQUES ETIENNE MARIE MANTELLO / 23/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCOIS MARIUS JACQUES MANTELLO / 23/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK FARROW / 23/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED MR FRANCOIS MARIUS JACQUES MANTELLO | |
288a | DIRECTOR APPOINTED MR JEAN-JACQUES ETIENNE MARIE MANTELLO | |
363a | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS | |
88(2) | AD 30/09/08-30/09/08 GBP SI 99@1=99 GBP IC 1/100 | |
AA | 31/10/07 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 26/03/2008 FROM BRETTENHAM HOUSE LANCASTER PLACE LONDON WC2E 7EW | |
363a | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS | |
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 | 2012-07-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.62 | 9 |
MortgagesNumMortOutstanding | 1.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59131 - Motion picture distribution 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 3D ENTERTAINMENT DISTRIBUTION LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (59131 - Motion picture distribution activities) as 3D ENTERTAINMENT DISTRIBUTION LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 3D ENTERTAINMENT DISTRIBUTION LIMITED | Event Date | 2012-07-31 |
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. |