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

TUBEDALE FILMS LTD

LIVERPOOL, L23,
Company Registration Number
03814427
Private Limited Company
Dissolved

Dissolved 2017-06-06

Company Overview

About Tubedale Films Ltd
TUBEDALE FILMS LTD was founded on 1999-07-27 and had its registered office in Liverpool. The company was dissolved on the 2017-06-06 and is no longer trading or active.

Key Data
Company Name
TUBEDALE FILMS LTD
 
Legal Registered Office
LIVERPOOL
 
Filing Information
Company Number 03814427
Date formed 1999-07-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-06-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-19 07:35:47
Primary Source:Companies House
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.
Companies with same name TUBEDALE FILMS LTD
The following companies were found which have the same name as TUBEDALE FILMS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TUBEDALE FILMS (LIVERPOOL) LIMITED 20 THE SERPENTINE SOUTH LIVERPOOL L23 6UQ Dissolved Company formed on the 2004-08-18

Company Officers of TUBEDALE FILMS LTD

Current Directors
Officer Role Date Appointed
CARL DAVID CLIFTON
Director 2000-11-02
ESTHER LEA FREUD
Director 2000-11-02
DAVID MARK MORRISSEY
Director 2000-11-02
PAUL JOSEPH MORRISSEY
Director 1999-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
STUART HATWELL
Company Secretary 1999-09-01 2014-02-03
STUART HATWELL
Director 1999-09-01 2014-02-03
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-07-27 1999-07-27
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-07-27 1999-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL DAVID CLIFTON 4SONS ENTERTAINMENT LIMITED Director 2014-04-04 CURRENT 2014-04-04 Active
CARL DAVID CLIFTON HALDON TERRACE LIMITED Director 2011-04-07 CURRENT 2008-07-29 Active
CARL DAVID CLIFTON K5 INTERNATIONAL LTD Director 2010-10-01 CURRENT 2006-11-15 Dissolved 2014-07-01
CARL DAVID CLIFTON TUBEDALE FILMS (LIVERPOOL) LIMITED Director 2004-11-03 CURRENT 2004-08-18 Dissolved 2016-12-13
DAVID MARK MORRISSEY ANALGEE LIMITED Director 2017-11-30 CURRENT 2017-11-23 Active - Proposal to Strike off
DAVID MARK MORRISSEY DOOLALLY PICTURES LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
DAVID MARK MORRISSEY THE LIVERPOOL AND MERSEYSIDE THEATRES TRUST LIMITED Director 2016-04-26 CURRENT 1999-07-08 Active
DAVID MARK MORRISSEY HIGHFIELD PICTURES LIMITED Director 2011-10-04 CURRENT 2011-10-04 Active
DAVID MARK MORRISSEY THE POOL (LIVERPOOL) LIMITED Director 2007-07-19 CURRENT 2007-07-03 Dissolved 2016-12-13
DAVID MARK MORRISSEY DAVID MORRISSEY LTD Director 2004-12-13 CURRENT 2004-12-13 Active
DAVID MARK MORRISSEY TUBEDALE FILMS (LIVERPOOL) LIMITED Director 2004-11-03 CURRENT 2004-08-18 Dissolved 2016-12-13
PAUL JOSEPH MORRISSEY FUTURE STATE CO-FOUNDERY LTD Director 2018-06-11 CURRENT 2016-12-21 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY LINIGHAN LIMITED Director 2018-05-30 CURRENT 2016-12-21 Liquidation
PAUL JOSEPH MORRISSEY VERNAZZA LTD Director 2018-05-30 CURRENT 2016-12-21 Liquidation
PAUL JOSEPH MORRISSEY NOVA GROUP HOLDINGS LIMITED Director 2017-09-18 CURRENT 2016-05-19 In Administration
PAUL JOSEPH MORRISSEY SUKER LIMITED Director 2017-09-18 CURRENT 2016-05-19 Liquidation
PAUL JOSEPH MORRISSEY ASTRONAUTS LTD Director 2017-09-18 CURRENT 2016-05-19 Liquidation
PAUL JOSEPH MORRISSEY WE ARE NOVA LTD Director 2017-05-15 CURRENT 2014-03-07 Liquidation
PAUL JOSEPH MORRISSEY POLE STAR DATA ANALYTICS LIMITED Director 2016-12-19 CURRENT 2016-11-17 Active
PAUL JOSEPH MORRISSEY FOOT IN THE DOOR FILMS COMMUNITY INTEREST COMPANY Director 2016-11-11 CURRENT 2014-11-11 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY POLE STAR SPACE APPLICATIONS LIMITED Director 2016-03-02 CURRENT 1998-02-05 Active
PAUL JOSEPH MORRISSEY TALGARTH HOUSE LIMITED Director 2015-05-01 CURRENT 2014-03-07 Dissolved 2017-08-08
PAUL JOSEPH MORRISSEY BEES MAKE HONEY FILM LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY SCRIPT DOT MEDIA LTD Director 2014-11-07 CURRENT 2014-03-06 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY TUBEDALE GLOBAL SERVICES LIMITED Director 2014-07-17 CURRENT 2014-03-07 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY ST MARY'S INN LIMITED Director 2014-01-27 CURRENT 2014-01-27 In Administration/Administrative Receiver
PAUL JOSEPH MORRISSEY BIG HEARTED HOSPITALITY COMPANY LIMITED Director 2014-01-24 CURRENT 2014-01-24 In Administration/Administrative Receiver
PAUL JOSEPH MORRISSEY STAGEREEL LIMITED Director 2013-07-31 CURRENT 2005-08-09 Active
PAUL JOSEPH MORRISSEY HOTEL OPERATIONS LIMITED Director 2013-06-10 CURRENT 2004-07-09 Active
PAUL JOSEPH MORRISSEY PRICKLE BANG LIMITED Director 2013-06-01 CURRENT 2012-05-08 Active
PAUL JOSEPH MORRISSEY SYNERGY MERCHANDISE LIMITED Director 2012-06-28 CURRENT 2012-06-28 Dissolved 2014-01-21
PAUL JOSEPH MORRISSEY LUCID APPS LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
PAUL JOSEPH MORRISSEY LUCID DIGITAL LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
PAUL JOSEPH MORRISSEY MUFFIN GAMES LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active
PAUL JOSEPH MORRISSEY APP GAMES LIMITED Director 2011-01-19 CURRENT 2011-01-19 Active
PAUL JOSEPH MORRISSEY LUCID GAMES LIMITED Director 2011-01-19 CURRENT 2011-01-19 Active
PAUL JOSEPH MORRISSEY BLOOM INTERACTIVE LIMITED Director 2011-01-19 CURRENT 2011-01-19 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY GALVANIZE DIGITAL MEDIA LTD Director 2010-12-01 CURRENT 2010-12-01 Dissolved 2015-03-16
PAUL JOSEPH MORRISSEY LIVEWIRE DIGITAL SOLUTIONS LTD Director 2010-12-01 CURRENT 2010-12-01 Dissolved 2016-02-11
PAUL JOSEPH MORRISSEY LIVEWIRE DIGITAL ENTERPRISE 08 LTD Director 2010-12-01 CURRENT 2010-12-01 Dissolved 2016-05-03
PAUL JOSEPH MORRISSEY LIVEWIRE DIGITAL ENTERPRISE 06 LTD Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY LIVEWIRE DIGITAL ENTERPRISE 07 LTD Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY BOLGIATEN LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active
PAUL JOSEPH MORRISSEY LIVEWIRE DIGITAL ENTERPRISE 05 LTD Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY XENPLAN LTD Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY SOCIAL GIFTING LTD Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY LIVEWIRE NOMINEES LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY CONNECTED SOFTWARE LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY FORSIGS LTD. Director 2008-12-20 CURRENT 2008-09-18 Dissolved 2013-09-03
PAUL JOSEPH MORRISSEY SLEEPYHEAD LIMITED Director 2008-09-01 CURRENT 2008-06-18 Active
PAUL JOSEPH MORRISSEY BE ALL FILMS LIMITED Director 2008-05-05 CURRENT 2008-03-10 Dissolved 2016-06-14
PAUL JOSEPH MORRISSEY THE POOL (LIVERPOOL) LIMITED Director 2007-07-19 CURRENT 2007-07-03 Dissolved 2016-12-13
PAUL JOSEPH MORRISSEY TUBEDALE SERVICES LIMITED Director 2005-10-24 CURRENT 2005-10-07 Liquidation
PAUL JOSEPH MORRISSEY TUBEDALE FILMS (LIVERPOOL) LIMITED Director 2004-11-03 CURRENT 2004-08-18 Dissolved 2016-12-13
PAUL JOSEPH MORRISSEY TUBEDALE COMMUNICATIONS HOLDINGS LIMITED Director 2002-04-30 CURRENT 2002-04-15 Active
PAUL JOSEPH MORRISSEY TUBEDALE COMMUNICATIONS LIMITED Director 1991-11-16 CURRENT 1989-11-16 Liquidation
PAUL JOSEPH MORRISSEY LARCHLEIGH DEVELOPMENTS LIMITED Director 1984-09-20 CURRENT 1984-07-23 Active

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
2017-06-06GAZ2STRUCK OFF AND DISSOLVED
2017-03-21GAZ1FIRST GAZETTE
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2015-10-13AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-02AR0127/07/15 FULL LIST
2014-09-26AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-19AR0127/07/14 FULL LIST
2014-09-19TM02APPOINTMENT TERMINATED, SECRETARY STUART HATWELL
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR STUART HATWELL
2013-08-12AR0127/07/13 FULL LIST
2013-07-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2013 FROM TALGARTH HOUSE 15 CROSBY ROAD SOUTH LIVERPOOL L22 1RG
2012-09-10AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-20AR0127/07/12 FULL LIST
2011-09-20AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-02AR0127/07/11 FULL LIST
2010-10-25AR0127/07/10 FULL LIST
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ESTHER LEA FREUD / 27/07/2010
2010-07-27AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-25AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-07363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-08-07190LOCATION OF DEBENTURE REGISTER
2009-08-07353LOCATION OF REGISTER OF MEMBERS
2009-08-07287REGISTERED OFFICE CHANGED ON 07/08/2009 FROM BARLEY MOW CENTRE 10 BARLEY MOW PASSAGE LONDON W4 4PH
2008-10-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-14363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2007-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-13363sRETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS
2006-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-24363sRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2005-08-19363sRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2005-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-09363sRETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS
2003-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-08-14363sRETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS
2003-07-1888(2)RAD 25/06/03--------- £ SI 1500@1=1500 £ IC 8500/10000
2002-08-01363sRETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS
2002-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-08-15363sRETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS
2001-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-2288(2)RAD 02/11/00--------- £ SI 8499@1=8499 £ IC 1/8500
2000-12-08123£ NC 100/10000 02/11/00
2000-12-08288aNEW DIRECTOR APPOINTED
2000-12-08288aNEW DIRECTOR APPOINTED
2000-12-08288aNEW DIRECTOR APPOINTED
2000-12-08SRES04NC INC ALREADY ADJUSTED 02/11/00
2000-08-07363sRETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS
2000-05-26225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00
1999-09-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-14287REGISTERED OFFICE CHANGED ON 14/09/99 FROM: 98 MEOLS PARADE WIRRAL MERSEYSIDE L47 5AY
1999-09-14288aNEW DIRECTOR APPOINTED
1999-08-06288bSECRETARY RESIGNED
1999-08-06288bDIRECTOR RESIGNED
1999-07-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities




Licences & Regulatory approval
We could not find any licences issued to TUBEDALE 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 TUBEDALE 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
TUBEDALE FILMS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.469
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 59111 - Motion picture production activities

Intangible Assets
Patents
We have not found any records of TUBEDALE FILMS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TUBEDALE FILMS LTD
Trademarks
We have not found any records of TUBEDALE FILMS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TUBEDALE 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 (59111 - Motion picture production activities) as TUBEDALE FILMS LTD are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where TUBEDALE 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 TUBEDALE 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 TUBEDALE 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.
    Other companies at postcode L23