Active - Proposal to Strike off
Company Information for OXFORD FILM COMPANY LIMITED
10 ORANGE STREET, LONDON, WC2H 7DQ,
|
Company Registration Number
01561308
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
OXFORD FILM COMPANY LIMITED | |
Legal Registered Office | |
10 ORANGE STREET LONDON WC2H 7DQ Other companies in WC2H | |
Company Number | 01561308 | |
---|---|---|
Company ID Number | 01561308 | |
Date formed | 1981-05-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/06/2020 | |
Latest return | 14/01/2016 | |
Return next due | 11/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-01-05 09:53:18 |
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 | ||
---|---|---|---|---|
OXFORD FILM COMPANY (1990) LIMITED | 53 RONALDS ROAD LONDON N5 1XF | Dissolved | Company formed on the 1988-06-13 |
Officer | Role | Date Appointed |
---|---|---|
MARK EDWARD BENTLEY |
||
MARK EDWARD BENTLEY |
||
NICOLAS LLOYD KENT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL HOFFMAN |
Director | ||
ANDREW JOHN PATERSON |
Director | ||
RICHARD WILLIAM STEVENSON |
Director | ||
RUPERT FREDERICK DUNDAS WALTERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OXFORD FILM AND TELEVISION LIMITED | Company Secretary | 1999-03-31 | CURRENT | 1992-05-27 | Active | |
MARCH FILMS LIMITED | Director | 2017-09-07 | CURRENT | 2017-09-07 | Active - Proposal to Strike off | |
OXFORD FILM TREASURES LIMITED | Director | 2015-09-22 | CURRENT | 2015-09-22 | Active - Proposal to Strike off | |
OXFORD FILMS TEN BILLION LIMITED | Director | 2013-03-27 | CURRENT | 2013-03-27 | Active - Proposal to Strike off | |
OXFORD FILMS 'HEART' LTD | Director | 2012-10-31 | CURRENT | 2012-10-31 | Dissolved 2018-05-08 | |
DESERT ROSE FILM COMPANY LIMITED | Director | 2011-06-17 | CURRENT | 2011-06-17 | Dissolved 2018-05-15 | |
OXFORD FILM AND TELEVISION LIMITED | Director | 1993-04-29 | CURRENT | 1992-05-27 | Active | |
OXFORD FILM TREASURES LIMITED | Director | 2015-09-22 | CURRENT | 2015-09-22 | Active - Proposal to Strike off | |
OXFORD FILMS TEN BILLION LIMITED | Director | 2013-03-27 | CURRENT | 2013-03-27 | Active - Proposal to Strike off | |
OXFORD FILMS 'HEART' LTD | Director | 2012-10-31 | CURRENT | 2012-10-31 | Dissolved 2018-05-08 | |
DESERT ROSE FILM COMPANY LIMITED | Director | 2011-06-17 | CURRENT | 2011-06-17 | Dissolved 2018-05-15 | |
OXFORD FILM AND TELEVISION LIMITED | Director | 1992-05-27 | CURRENT | 1992-05-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/01/18 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES | |
LATEST SOC | 20/01/17 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/16 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 14/01/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS LLOYD KENT / 22/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS LLOYD KENT / 22/09/2015 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/02/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 14/01/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LLOYD KENT / 23/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS LLOYD KENT / 23/01/2015 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/02/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 14/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mark Edward Bentley on 2010-05-26 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PATERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUPERT WALTERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOFFMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD STEVENSON | |
AR01 | 14/01/10 FULL LIST | |
AR01 | 14/01/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RUPERT WALTERS / 31/12/2004 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS KENT / 31/12/2004 | |
AA | 30/09/06 TOTAL EXEMPTION FULL | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
AA | 30/09/05 TOTAL EXEMPTION FULL | |
RES02 | RES02 | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
652a | APPLICATION FOR STRIKING-OFF | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05 | |
363a | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363a | RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363x | RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 29/09/94 FROM: 14-16 REGENT STREET LONDON SW1Y 4PS | |
363x | RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363x | RETURN MADE UP TO 14/01/93; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
288 | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LOAN AGREEMENT AND SECURITY ASSIGNMENT | Satisfied | EUROPEAN CO-PRODUCTION FUND LIMITED | |
RENT DEPOSIT DEED | Satisfied | DURLEY INVESTMENT CORPORATION |
|
|
|
|
|
|
|
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 OXFORD FILM COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as OXFORD FILM COMPANY LIMITED are:
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. |