FIFTH DIMENSION FILMS LIMITED

160 Great Portland Street, London, W1W 5QA, United Kingdom
StatusDISSOLVED
Company No.10008522
CategoryPrivate Limited Company
Incorporated16 Feb 2016
Age8 years, 4 months, 13 days
JurisdictionEngland Wales
Dissolution08 Feb 2022
Years2 years, 4 months, 21 days

SUMMARY

FIFTH DIMENSION FILMS LIMITED is an dissolved private limited company with number 10008522. It was incorporated 8 years, 4 months, 13 days ago, on 16 February 2016 and it was dissolved 2 years, 4 months, 21 days ago, on 08 February 2022. The company address is 160 Great Portland Street, London, W1W 5QA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 08 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fernando De Fuentes Sainz

Termination date: 2021-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jose Carlos Garcia De Letona Velasco

Termination date: 2021-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Gavanski

Termination date: 2021-11-10

Documents

View document PDF

Accounts with accounts type small

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Aug 2020

Action Date: 29 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-30

New date: 2019-08-29

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-01

Officer name: Mr Gregory Gavanski

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 18 Nov 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 May 2019

Action Date: 30 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2017

Action Date: 06 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fernando De Fuentes Sainz

Notification date: 2017-09-06

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2017

Action Date: 06 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jose Carlos Garcia De Letona Velasco

Notification date: 2017-09-06

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2017

Action Date: 06 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Prime Focus International Services Uk Limited

Cessation date: 2017-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Gavanski

Appointment date: 2017-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vikas Rathee

Termination date: 2017-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nishant Avinash Fadia

Termination date: 2017-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jose Carlos Garcia De Letona Velasco

Appointment date: 2017-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fernando De Fuentes Sainz

Appointment date: 2017-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Victor Kenan Vallet

Appointment date: 2017-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-05

Officer name: Vikas Rathee

Documents

View document PDF

Certificate change of name company

Date: 13 May 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed prime focus animation uk LIMITED\certificate issued on 13/05/17

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Muir

Termination date: 2017-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vikas Rathee

Appointment date: 2017-01-16

Documents

View document PDF

Certificate change of name company

Date: 17 Jan 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed raapta LIMITED\certificate issued on 17/01/17

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Derringtons Limited

Appointment date: 2017-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nishant Avinash Fadia

Appointment date: 2017-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-16

Old address: Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom

New address: 160 Great Portland Street London W1W 5QA

Documents

View document PDF

Incorporation company

Date: 16 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EASY DOORS STYLE LTD

555 STAPLETON ROAD,BRISTOL,BS5 6SQ

Number:11437042
Status:ACTIVE
Category:Private Limited Company

FVERGSZ LIMITED

68 TIMBER COURT,GRAYS,RM17 6PW

Number:06561253
Status:ACTIVE
Category:Private Limited Company

ICED 4 U LIMITED

ASHLEY HOUSE,SLOUGH,SL3 7RS

Number:07703524
Status:ACTIVE
Category:Private Limited Company

LYNCH PIN DEVELOPMENTS LTD

C27 BASEPOINT,LUTON,LU2 8DL

Number:11786321
Status:ACTIVE
Category:Private Limited Company

PROFOUND SERVICES LIMITED

LEARNING CURVE GROUP, 1-10 DUNELM RISE,SPENNYMOOR,DL16 6FS

Number:05969610
Status:ACTIVE
Category:Private Limited Company

SWEET GUEST HOUSE LTD

259-261 LUTON ROAD,CHATHAM,ME4 5BN

Number:10794337
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source