Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INFLUX FILMS LTD
Company Information for

INFLUX FILMS LTD

Flat 2 Long Lane, LONG LANE, London, SE1 4QB,
Company Registration Number
02964778
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Influx Films Ltd
INFLUX FILMS LTD was founded on 1994-09-05 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Influx Films Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INFLUX FILMS LTD
 
Legal Registered Office
Flat 2 Long Lane
LONG LANE
London
SE1 4QB
Other companies in KT7
 
Previous Names
NUCLEUS CONSULTANTS LIMITED20/10/2021
Filing Information
Company Number 02964778
Company ID Number 02964778
Date formed 1994-09-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-03-01 08:09:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INFLUX FILMS LTD
Is this data useful to you?
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.

Company Officers of INFLUX FILMS LTD

Current Directors
Officer Role Date Appointed
MICHAEL JOHN STANNARD
Company Secretary 2005-07-18
PETER NICHOLAS MATTHEWS
Director 1994-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
RUTH MABELLA WALES
Company Secretary 1995-08-31 2005-07-18
FIONA DEIRDRE WATSON
Company Secretary 1994-09-05 1995-08-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-09-05 1994-09-05
LONDON LAW SERVICES LIMITED
Nominated Director 1994-09-05 1994-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN STANNARD HALLMARK RESERVES LIMITED Company Secretary 2005-07-18 CURRENT 2003-01-16 Active - Proposal to Strike off
MICHAEL JOHN STANNARD NUCLEUS CONSULTING LIMITED Company Secretary 2005-07-18 CURRENT 1992-09-24 Active - Proposal to Strike off
MICHAEL JOHN STANNARD NUCLEUS MULTIMEDIA LIMITED Company Secretary 2005-07-18 CURRENT 1993-12-09 Active - Proposal to Strike off
MICHAEL JOHN STANNARD NUCLEUS CONSULTANTS LIMITED Company Secretary 2005-07-18 CURRENT 1990-02-08 Active - Proposal to Strike off
MICHAEL JOHN STANNARD NUC REALISATIONS 2023 LIMITED Company Secretary 2005-07-18 CURRENT 1993-02-03 In Administration
MICHAEL JOHN STANNARD NUCLEUS DESIGN LIMITED Company Secretary 2005-07-18 CURRENT 1994-10-27 Active - Proposal to Strike off
MICHAEL JOHN STANNARD TRADE MARK OWNERS ASSOC LIMITED Company Secretary 2005-07-18 CURRENT 1999-03-17 Liquidation
MICHAEL JOHN STANNARD SZN SETTINGS LIMITED Company Secretary 2005-07-18 CURRENT 2000-10-27 Active
MICHAEL JOHN STANNARD NUCLEUS GROUP LIMITED Company Secretary 2005-07-18 CURRENT 2003-01-02 Active
MICHAEL JOHN STANNARD BRAND IP LIMITED Company Secretary 2005-07-18 CURRENT 2004-08-11 Active - Proposal to Strike off
MICHAEL JOHN STANNARD TMOA (1886) LIMITED Company Secretary 2005-07-18 CURRENT 1886-12-03 Active - Proposal to Strike off
MICHAEL JOHN STANNARD NUCLEUS (2001) LIMITED Company Secretary 2005-07-18 CURRENT 1982-05-21 Active - Proposal to Strike off
MICHAEL JOHN STANNARD LUXURY EXPLORER LIMITED Company Secretary 2005-07-18 CURRENT 2004-06-17 Active
PETER NICHOLAS MATTHEWS BRAND IP LIMITED Director 2004-09-14 CURRENT 2004-08-11 Active - Proposal to Strike off
PETER NICHOLAS MATTHEWS LUXURY EXPLORER LIMITED Director 2004-07-23 CURRENT 2004-06-17 Active
PETER NICHOLAS MATTHEWS HALLMARK RESERVES LIMITED Director 2003-02-23 CURRENT 2003-01-16 Active - Proposal to Strike off
PETER NICHOLAS MATTHEWS NUCLEUS GROUP LIMITED Director 2003-02-19 CURRENT 2003-01-02 Active
PETER NICHOLAS MATTHEWS TRADE MARK OWNERS ASSOC LIMITED Director 2002-08-23 CURRENT 1999-03-17 Liquidation
PETER NICHOLAS MATTHEWS SZN SETTINGS LIMITED Director 2001-12-13 CURRENT 2000-10-27 Active
PETER NICHOLAS MATTHEWS SQUIDCARD LTD Director 2000-03-03 CURRENT 2000-03-01 Active
PETER NICHOLAS MATTHEWS SMART TRANSACTIONS GROUP LIMITED Director 2000-03-03 CURRENT 2000-03-01 Active
PETER NICHOLAS MATTHEWS TMOA (1886) LIMITED Director 2000-01-01 CURRENT 1886-12-03 Active - Proposal to Strike off
PETER NICHOLAS MATTHEWS NUCLEUS DESIGN LIMITED Director 1994-10-27 CURRENT 1994-10-27 Active - Proposal to Strike off
PETER NICHOLAS MATTHEWS NUCLEUS MULTIMEDIA LIMITED Director 1993-12-09 CURRENT 1993-12-09 Active - Proposal to Strike off
PETER NICHOLAS MATTHEWS NUC REALISATIONS 2023 LIMITED Director 1993-02-03 CURRENT 1993-02-03 In Administration
PETER NICHOLAS MATTHEWS NUCLEUS CONSULTING LIMITED Director 1992-09-24 CURRENT 1992-09-24 Active - Proposal to Strike off
PETER NICHOLAS MATTHEWS NUCLEUS CONSULTANTS LIMITED Director 1992-02-08 CURRENT 1990-02-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-07Final Gazette dissolved via compulsory strike-off
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-05CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2021-10-20CERTNMCompany name changed nucleus consultants LIMITED\certificate issued on 20/10/21
2021-10-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM MATTHEWS
2021-10-19AP01DIRECTOR APPOINTED MR WILLIAM MATTHEWS
2021-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/21 FROM John Loftus House, Summer Road Thames Ditton Surrey KT7 0QQ
2021-10-19PSC07CESSATION OF NUCLEUS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER NICHOLAS MATTHEWS
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2021-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2020-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-11TM02Termination of appointment of Michael John Stannard on 2019-11-08
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2019-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2018-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES
2017-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH NO UPDATES
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-07AR0105/09/15 ANNUAL RETURN FULL LIST
2015-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-05CH01Director's details changed for Mr Peter Nicholas Matthews on 2015-01-27
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-08AR0105/09/14 ANNUAL RETURN FULL LIST
2014-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-09-26AR0105/09/13 ANNUAL RETURN FULL LIST
2013-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-19CH01Director's details changed for Mr Peter Nicholas Matthews on 2013-03-15
2012-10-01AR0105/09/12 ANNUAL RETURN FULL LIST
2012-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-10-13AR0105/09/11 ANNUAL RETURN FULL LIST
2011-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-09-22AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-08AR0105/09/10 ANNUAL RETURN FULL LIST
2009-09-30363aReturn made up to 05/09/09; full list of members
2009-08-20AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-09-16363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-09-16288cSECRETARY'S CHANGE OF PARTICULARS / MICHAEL STANNARD / 01/10/2007
2008-08-21AA31/12/07 TOTAL EXEMPTION FULL
2007-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-13363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2006-09-15363aRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-09-12363aRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-08-15288cSECRETARY'S PARTICULARS CHANGED
2005-07-21288aNEW SECRETARY APPOINTED
2005-07-21288bSECRETARY RESIGNED
2005-06-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-09-14363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-09-14363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2004-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-25363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-22363sRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2002-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-11363sRETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS
2001-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-09-15363(288)SECRETARY'S PARTICULARS CHANGED
2000-09-15363sRETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS
1999-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-02-12363sRETURN MADE UP TO 05/09/96; NO CHANGE OF MEMBERS
1996-10-21225ACC. REF. DATE EXTENDED FROM 31/08/96 TO 31/12/96
1996-07-02SRES03EXEMPTION FROM APPOINTING AUDITORS 27/06/96
1996-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95
1995-11-21363(288)SECRETARY RESIGNED
1995-11-21363sRETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS
1995-11-10288NEW SECRETARY APPOINTED
1995-03-29224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1994-09-23288NEW DIRECTOR APPOINTED
1994-09-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-09-23287REGISTERED OFFICE CHANGED ON 23/09/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1994-09-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INFLUX FILMS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INFLUX FILMS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INFLUX FILMS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of INFLUX FILMS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for INFLUX FILMS LTD
Trademarks
We have not found any records of INFLUX FILMS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INFLUX FILMS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as INFLUX FILMS LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where INFLUX FILMS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INFLUX FILMS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INFLUX FILMS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.