Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORDISK FILM POST PRODUCTION SALES (UK) LIMITED
Company Information for

NORDISK FILM POST PRODUCTION SALES (UK) LIMITED

2 MINSTER COURT, LONDON, EC3R 7BB,
Company Registration Number
04223147
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Nordisk Film Post Production Sales (uk) Ltd
NORDISK FILM POST PRODUCTION SALES (UK) LIMITED was founded on 2001-05-24 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Nordisk Film Post Production Sales (uk) Limited 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
NORDISK FILM POST PRODUCTION SALES (UK) LIMITED
 
Legal Registered Office
2 MINSTER COURT
LONDON
EC3R 7BB
Other companies in W11
 
Previous Names
EGMONT IMAGINATION (UK) LIMITED 18/12/2003
Filing Information
Company Number 04223147
Company ID Number 04223147
Date formed 2001-05-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts DORMANT
Last Datalog update: 2021-08-05 21:08:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORDISK FILM POST PRODUCTION SALES (UK) LIMITED
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 NORDISK FILM POST PRODUCTION SALES (UK) LIMITED

Current Directors
Officer Role Date Appointed
ANNA LOUISE BUSS
Director 2018-01-01
CAROLINE LOUISE POPLAK
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JAMES DAVID HURCOMBE
Company Secretary 2013-08-10 2018-01-31
ALAN JAMES DAVID HURCOMBE
Director 2013-08-10 2018-01-31
ROBERT MCMENEMY
Director 2006-02-21 2016-07-01
JAMES WILLIAM HARTLAND WEIR
Company Secretary 2008-11-06 2013-08-10
JAMES WILLIAM HARTLAND WEIR
Director 2008-11-06 2013-08-10
CARSTEN MOLLER
Company Secretary 2005-02-18 2008-11-06
CARSTEN MOLLER
Director 2004-11-01 2008-11-06
LARS CHRISTIAN HERMANN
Director 2003-09-01 2006-02-13
KARL SKOVBAECK
Director 2001-05-24 2006-02-13
KENNETH DOUGLAS PLUMMER
Director 2001-08-31 2005-12-31
MICHAEL FORBES MAIN
Company Secretary 2001-05-24 2005-02-18
MICHAEL FORBES MAIN
Director 2001-05-24 2005-02-18
TATIANA KOBER
Director 2001-05-24 2003-01-31
TOM DIEDERIK VAN WAVEREN
Director 2001-05-24 2003-01-31
ECKHAROT BULTERMANN
Director 2001-05-24 2001-08-31
JOHANNES HUSUM VILSOE
Director 2001-05-24 2001-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNA LOUISE BUSS DEAN & SON LIMITED Director 2018-01-01 CURRENT 1892-02-24 Active - Proposal to Strike off
ANNA LOUISE BUSS FARSHORE BOOKS LTD Director 2018-01-01 CURRENT 1948-02-18 Active
ANNA LOUISE BUSS EGMONT PUBLISHING LIMITED Director 2018-01-01 CURRENT 1949-05-02 Active
ANNA LOUISE BUSS EGMONT BOOK PUBLISHING LIMITED Director 2018-01-01 CURRENT 1971-02-19 Active - Proposal to Strike off
ANNA LOUISE BUSS EGMONT HOLDING LIMITED Director 2018-01-01 CURRENT 1976-05-05 Active
ANNA LOUISE BUSS EGMONT INTERACTIVE (UK) LIMITED Director 2018-01-01 CURRENT 1983-01-07 Active - Proposal to Strike off
ANNA LOUISE BUSS EGMONT WORLD LIMITED Director 2018-01-01 CURRENT 1987-09-30 Active - Proposal to Strike off
ANNA LOUISE BUSS STORY HOUSE EGMONT LIMITED Director 2018-01-01 CURRENT 1991-09-25 Active
ANNA LOUISE BUSS WORLD'S WORK LIMITED Director 2018-01-01 CURRENT 1913-10-30 Active - Proposal to Strike off
ANNA LOUISE BUSS W H BOOKS LIMITED Director 2018-01-01 CURRENT 1922-10-19 Active - Proposal to Strike off
ANNA LOUISE BUSS KAYE & WARD LIMITED Director 2018-01-01 CURRENT 1952-06-16 Active - Proposal to Strike off
CAROLINE LOUISE POPLAK DEAN & SON LIMITED Director 2016-07-01 CURRENT 1892-02-24 Active - Proposal to Strike off
CAROLINE LOUISE POPLAK EGMONT PUBLISHING LIMITED Director 2016-07-01 CURRENT 1949-05-02 Active
CAROLINE LOUISE POPLAK EGMONT BOOK PUBLISHING LIMITED Director 2016-07-01 CURRENT 1971-02-19 Active - Proposal to Strike off
CAROLINE LOUISE POPLAK EGMONT CB LIMITED Director 2016-07-01 CURRENT 1973-09-28 Active - Proposal to Strike off
CAROLINE LOUISE POPLAK EGMONT HOLDING LIMITED Director 2016-07-01 CURRENT 1976-05-05 Active
CAROLINE LOUISE POPLAK EGMONT INTERACTIVE (UK) LIMITED Director 2016-07-01 CURRENT 1983-01-07 Active - Proposal to Strike off
CAROLINE LOUISE POPLAK EGMONT WORLD LIMITED Director 2016-07-01 CURRENT 1987-09-30 Active - Proposal to Strike off
CAROLINE LOUISE POPLAK STORY HOUSE EGMONT LIMITED Director 2016-07-01 CURRENT 1991-09-25 Active
CAROLINE LOUISE POPLAK WORLD'S WORK LIMITED Director 2016-07-01 CURRENT 1913-10-30 Active - Proposal to Strike off
CAROLINE LOUISE POPLAK W H BOOKS LIMITED Director 2016-07-01 CURRENT 1922-10-19 Active - Proposal to Strike off
CAROLINE LOUISE POPLAK KAYE & WARD LIMITED Director 2016-07-01 CURRENT 1952-06-16 Active - Proposal to Strike off
CAROLINE LOUISE POPLAK FARSHORE BOOKS LTD Director 2005-01-01 CURRENT 1948-02-18 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
2021-07-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-20DS01Application to strike the company off the register
2021-07-07SH20Statement by Directors
2021-07-07SH19Statement of capital on 2021-07-07 GBP 1
2021-07-07CAP-SSSolvency Statement dated 10/06/21
2021-07-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-03-22RES13Resolutions passed:
  • Declaration of interest, approval of annual accounts 31/01/2020
2021-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ANNA LOUISE BUSS
2020-09-22RES13Resolutions passed:
  • Financial statements and directors report approved and director authorised to sign the balance sheet 31/01/2020
2020-05-26CH01Director's details changed for Mr Christopher Andrew Stephen Cannon on 2020-05-26
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE LOUISE POPLAK
2020-04-01AP01DIRECTOR APPOINTED MR PER GUSTAV KJELLANDER
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/19 FROM 1st Floor the Yellow Building 1 Nicholas Road London W11 4AN
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2019-05-20AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW STEPHEN CANNON
2019-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-04RES13Resolutions passed:
  • Company business 31/01/2019
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2018-03-15AP01DIRECTOR APPOINTED MRS ANNA LOUISE BUSS
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES DAVID HURCOMBE
2018-03-14TM02Termination of appointment of Alan James David Hurcombe on 2018-01-31
2018-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 465479
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCMENEMY
2016-07-01AP01DIRECTOR APPOINTED CAROLINE LOUISE POPLAK
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 465479
2016-03-31AR0109/03/16 ANNUAL RETURN FULL LIST
2016-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 465479
2015-04-29AR0101/04/15 ANNUAL RETURN FULL LIST
2015-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 465479
2014-04-17AR0101/04/14 ANNUAL RETURN FULL LIST
2014-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WEIR
2013-10-13AP03Appointment of Mr Alan James David Hurcombe as company secretary
2013-10-13AP01DIRECTOR APPOINTED MR ALAN JAMES DAVID HURCOMBE
2013-10-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMES WEIR
2013-05-24AR0124/05/13 ANNUAL RETURN FULL LIST
2013-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 239 C/O EGMONT HOLDING LTD KENSINGTON HIGH STREET LONDON W8 6SA
2012-06-22AR0124/05/12 FULL LIST
2012-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-06-24AR0124/05/11 FULL LIST
2011-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-18AR0124/05/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / VICE PRESIDENT ROBERT MCMENEMY / 31/12/2009
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HARTLAND WEIR / 31/12/2009
2010-06-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HARTLAND WEIR / 31/12/2009
2009-06-09363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-06-09288aDIRECTOR APPOINTED MR JAMES WILLIAM HARTLAND WEIR
2009-03-17288aSECRETARY APPOINTED MR JAMES WILLIAM HARTLAND WEIR
2009-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR CARSTEN MOLLER
2008-11-18288bAPPOINTMENT TERMINATED SECRETARY CARSTEN MOLLER
2008-08-27363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2007-08-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-19363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-04-10288bDIRECTOR RESIGNED
2007-03-3088(2)RAD 31/12/06--------- £ SI 95379@1=95379 £ IC 370100/465479
2007-03-29123£ NC 370100/465479 31/12/06
2006-05-24363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-04-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-22288aNEW DIRECTOR APPOINTED
2006-02-13288bDIRECTOR RESIGNED
2006-02-13288bDIRECTOR RESIGNED
2006-01-09288bDIRECTOR RESIGNED
2005-06-28363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-04-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-09288aNEW SECRETARY APPOINTED
2005-01-28363aRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS; AMEND
2005-01-2888(2)RAD 22/09/03--------- £ SI 370000@1
2004-11-12288aNEW DIRECTOR APPOINTED
2004-06-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-01363(287)REGISTERED OFFICE CHANGED ON 01/06/04
2004-06-01363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-01-26123£ NC 100/370100 25/08/03
2003-12-18CERTNMCOMPANY NAME CHANGED EGMONT IMAGINATION (UK) LIMITED CERTIFICATE ISSUED ON 18/12/03
2003-10-08288aNEW DIRECTOR APPOINTED
2003-08-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-23363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-02-21288bDIRECTOR RESIGNED
2003-02-21288bDIRECTOR RESIGNED
2002-06-02363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2002-04-05225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01
2002-04-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-27288bDIRECTOR RESIGNED
2002-03-27288bDIRECTOR RESIGNED
2002-03-27288aNEW DIRECTOR APPOINTED
2001-07-16288aNEW DIRECTOR APPOINTED
2001-07-16288aNEW DIRECTOR APPOINTED
2001-07-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to NORDISK FILM POST PRODUCTION SALES (UK) LIMITED 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 NORDISK FILM POST PRODUCTION SALES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORDISK FILM POST PRODUCTION SALES (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of NORDISK FILM POST PRODUCTION SALES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORDISK FILM POST PRODUCTION SALES (UK) LIMITED
Trademarks
We have not found any records of NORDISK FILM POST PRODUCTION SALES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORDISK FILM POST PRODUCTION SALES (UK) LIMITED. 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 (74990 - Non-trading company) as NORDISK FILM POST PRODUCTION SALES (UK) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where NORDISK FILM POST PRODUCTION SALES (UK) LIMITED 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 NORDISK FILM POST PRODUCTION SALES (UK) LIMITED 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 NORDISK FILM POST PRODUCTION SALES (UK) LIMITED 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.