Company Information for COLOSSUS FILMS LIMITED
C/O Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS,
|
Company Registration Number
09363218
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
COLOSSUS FILMS LIMITED | |
Legal Registered Office | |
C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS | |
Company Number | 09363218 | |
---|---|---|
Company ID Number | 09363218 | |
Date formed | 2014-12-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-07-31 | |
Account next due | 30/04/2025 | |
Latest return | 19/12/2015 | |
Return next due | 16/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB240295426 |
Last Datalog update: | 2024-02-14 07:13:57 |
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 | ||
---|---|---|---|---|
COLOSSUS FILMS INC. | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Permanently Revoked | Company formed on the 2002-04-30 | |
COLOSSUS FILMS, INC. | 764 NE 111 ST. BISCAYNE PARK FL 33161 | Inactive | Company formed on the 2004-03-10 | |
COLOSSUS FILMS, INCORPORATED. | 805 NE 123RD STREET NORTH MIAMI BEACH FL 33161 | Inactive | Company formed on the 2007-09-06 |
Officer | Role | Date Appointed |
---|---|---|
SARAH CRUICKSHANK |
||
JENNIFER WRIGHT |
||
NICHOLAS BEVERIDGE |
||
DIGBY FRANCIS EDWARD FOX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA LOUISE GREENFIELD |
Company Secretary | ||
ANDREW DONALD SPAULDING |
Director | ||
NICOLAS VETTERS SANDLER |
Director | ||
RUTH JENNIFER ERSKINE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COLNEY FILMS LTD | Director | 2017-09-14 | CURRENT | 2013-09-06 | Active - Proposal to Strike off | |
THUNDERER FILMS LIMITED | Director | 2017-09-13 | CURRENT | 2014-12-19 | Active - Proposal to Strike off | |
59 SWANS LIMITED | Director | 2017-08-31 | CURRENT | 2013-02-14 | Active | |
OPHELIA FREEBURY LIMITED | Director | 2017-08-22 | CURRENT | 2017-04-10 | Active - Proposal to Strike off | |
HAT AND COAT PRODUCTIONS LIMITED | Director | 2017-08-22 | CURRENT | 2014-03-13 | Active | |
TESLA FILM LIMITED | Director | 2017-08-22 | CURRENT | 2014-09-17 | Active - Proposal to Strike off | |
SECOND DRAWER FILMS LIMITED | Director | 2017-08-22 | CURRENT | 2014-09-17 | Active - Proposal to Strike off | |
RIVERSDALE FILMS LIMITED | Director | 2017-08-22 | CURRENT | 2014-11-04 | Active | |
PURPLE ROCK PRODUCTIONS LIMITED | Director | 2017-08-11 | CURRENT | 2017-08-11 | Active - Proposal to Strike off | |
FIREWEED PRODUCTIONS LIMITED | Director | 2017-08-11 | CURRENT | 2017-08-11 | Active | |
CONFORMIST FILMS LIMITED | Director | 2017-06-26 | CURRENT | 2013-04-12 | Active - Proposal to Strike off | |
ANDIPOL FILMS LIMITED | Director | 2017-06-06 | CURRENT | 2017-06-06 | Active | |
HALLEON FILMS LIMITED | Director | 2017-06-06 | CURRENT | 2017-06-06 | Active | |
NELSONRAIN FILMS LIMITED | Director | 2017-05-17 | CURRENT | 2017-05-17 | Active - Proposal to Strike off | |
BRUCKHOLM FILMS LIMITED | Director | 2017-05-17 | CURRENT | 2017-05-17 | Active - Proposal to Strike off | |
WHITE MARKET FIVE LIMITED | Director | 2017-05-04 | CURRENT | 2013-11-08 | Active - Proposal to Strike off | |
GENIUS STAR HEATHCOTE LIMITED | Director | 2017-04-28 | CURRENT | 2017-04-28 | Active | |
KOLIKO FILMS LIMITED | Director | 2017-01-19 | CURRENT | 2017-01-19 | Active | |
SWIFTSURE FILMS LIMITED | Director | 2017-01-11 | CURRENT | 2014-12-22 | Active - Proposal to Strike off | |
POPARA FILMS LIMITED | Director | 2017-01-11 | CURRENT | 2017-01-11 | Active | |
VICTORY FEATURES LIMITED | Director | 2016-12-06 | CURRENT | 2014-12-19 | Active - Proposal to Strike off | |
DEFIANCE PRODUCTIONS LIMITED | Director | 2016-11-22 | CURRENT | 2014-12-19 | Active - Proposal to Strike off | |
EURYALUS FILMS LIMITED | Director | 2016-11-21 | CURRENT | 2014-12-24 | Active - Proposal to Strike off | |
BASS DRIVERS LIMITED | Director | 2016-06-20 | CURRENT | 2013-08-27 | Active | |
BRIGHTON BOUNDARY LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | Active | |
GENIUS STAR LIMITED | Director | 2015-12-21 | CURRENT | 2015-08-28 | Active | |
LONDON FLOWER SHOW LIMITED | Director | 2015-12-08 | CURRENT | 2014-06-11 | Active - Proposal to Strike off | |
PROJECT POWER LIMITED | Director | 2015-11-02 | CURRENT | 2014-01-07 | Active | |
COUNTERCULTURE BARS LIMITED | Director | 2015-09-10 | CURRENT | 2015-07-08 | Active - Proposal to Strike off | |
DRG MEDIA ASSETS LIMITED | Director | 2013-05-31 | CURRENT | 2008-11-13 | Dissolved 2014-02-25 | |
COPYCAT MUSIC LIMITED | Director | 2012-02-07 | CURRENT | 2011-02-15 | Dissolved 2016-02-23 | |
VENN MUSIC (BRIGHTON) LIMITED | Director | 2012-02-07 | CURRENT | 2011-02-16 | Dissolved 2016-02-23 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2023-09-12 | ||
REGISTERED OFFICE CHANGED ON 14/09/23 FROM 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom | ||
Statement by Directors | ||
Solvency Statement dated 01/06/23 | ||
Resolutions passed:<ul><li>Resolution Reduce share premium 02/06/2023</ul> | ||
Resolutions passed:<ul><li>Resolution Reduce share premium 02/06/2023<li>Resolution reduction in capital</ul> | ||
Statement of capital on GBP 616.72 | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Ingenious Media Director Limited on 2023-03-01 | ||
CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/20 FROM 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-03 | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 04/04/20 TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES | |
AA | 04/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/19 FROM C/O Company Secretary 15 Golden Square London W1F 9JG | |
TM02 | Termination of appointment of Sarah Cruickshank on 2019-08-30 | |
AP04 | Appointment of Flb Company Secretarial Services Ltd as company secretary on 2019-08-30 | |
TM02 | Termination of appointment of Jennifer Wright on 2019-04-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BEVERIDGE | |
AP02 | Appointment of Ingenious Media Director Limited as director on 2018-12-31 | |
AA | 05/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES | |
AP03 | Appointment of Jennifer Wright as company secretary on 2018-04-06 | |
TM02 | Termination of appointment of Emma Louise Greenfield on 2018-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/17 | |
AA01 | Previous accounting period shortened from 05/04/17 TO 04/04/17 | |
LATEST SOC | 12/10/17 STATEMENT OF CAPITAL;GBP 678.79 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES | |
AP03 | SECRETARY APPOINTED EMMA LOUISE GREENFIELD | |
AP03 | SECRETARY APPOINTED SARAH CRUICKSHANK | |
SH08 | Change of share class name or designation | |
RES13 | APPOINTMENT OF AUDITORS 11/09/2017 | |
RES01 | ADOPT ARTICLES 11/09/2017 | |
RES12 | Resolution of varying share rights or name | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DONALD SPAULDING | |
AP01 | DIRECTOR APPOINTED DIGBY FRANCIS EDWARD FOX | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 02/04/2015 | |
RES10 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR NICHOLAS BEVERIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLAS VETTERS SANDLER | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES | |
AA | 05/04/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/12/15 TO 05/04/16 | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 678.79 | |
AR01 | 19/12/15 ANNUAL RETURN FULL LIST | |
SH01 | 02/04/15 STATEMENT OF CAPITAL GBP 678.79 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH JENNIFER ERSKINE | |
AP01 | DIRECTOR APPOINTED MR ANDREW DONALD SPAULDING | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS VETTERS SANDLER | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/15 FROM C/O Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS United Kingdom | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 30/03/15 STATEMENT OF CAPITAL GBP 1.00 | |
CAP-SS | SOLVENCY STATEMENT DATED 27/03/15 | |
CAP-SS | SOLVENCY STATEMENT DATED 27/03/15 | |
RES06 | REDUCE ISSUED CAPITAL 27/03/2015 | |
SH02 | SUB-DIVISION 09/01/15 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES13 | SUBDIVISION/CAPITAL OF CO BE RESTATED 09/01/2015 | |
RES01 | ADOPT ARTICLES 09/01/2015 | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 59113 - Television programme production 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 COLOSSUS FILMS LIMITED
The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as COLOSSUS FILMS 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. |