THE UNSPOKEN FILM LTD

126 Brompton Close, Luton, LU3 3QU, England
StatusDISSOLVED
Company No.11161835
CategoryPrivate Limited Company
Incorporated22 Jan 2018
Age6 years, 5 months, 14 days
JurisdictionEngland Wales
Dissolution10 May 2022
Years2 years, 1 month, 26 days

SUMMARY

THE UNSPOKEN FILM LTD is an dissolved private limited company with number 11161835. It was incorporated 6 years, 5 months, 14 days ago, on 22 January 2018 and it was dissolved 2 years, 1 month, 26 days ago, on 10 May 2022. The company address is 126 Brompton Close, Luton, LU3 3QU, England.



Company Fillings

Gazette dissolved compulsory

Date: 10 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Winterland Pictures Ltd

Termination date: 2021-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2021

Action Date: 13 May 2021

Category: Address

Type: AD01

Change date: 2021-05-13

Old address: Building 6 Ground Floor Warner Bros Studio Levesden Hertforshire WD25 7GS England

New address: 126 Brompton Close Luton LU3 3QU

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-21

Officer name: Mrs Rebecca Tranter

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Tranter

Termination date: 2021-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-28

Old address: Waner Bros Studios, Building 6 Ground Floor, Hercules Way Leavesden Watford Hertfordshire WD25 7GS England

New address: Building 6 Ground Floor Warner Bros Studio Levesden Hertforshire WD25 7GS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-11

Old address: 126 Brompton Close Luton LU3 3QU United Kingdom

New address: Waner Bros Studios, Building 6 Ground Floor, Hercules Way Leavesden Watford Hertfordshire WD25 7GS

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Tranter

Appointment date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lionel Philip Hicks

Appointment date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lionel Philip Hicks

Termination date: 2018-02-12

Documents

View document PDF

Appoint corporate director company with name date

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Winterland Pictures Ltd

Appointment date: 2018-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Tranter

Termination date: 2018-02-12

Documents

View document PDF

Incorporation company

Date: 22 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASIA ICON LTD

THE GRANGE NORTHLEW ROAD,OKEHAMPTON,EX20 3DA

Number:05215030
Status:ACTIVE
Category:Private Limited Company

BORSODI LTD

FLAT D, NEW HOUSE FARM PAMPISFORD ROAD,CAMBRIDGE,CB21 6AH

Number:10002003
Status:ACTIVE
Category:Private Limited Company

EURO TRIMMINGS LIMITED

157-159 ROLFE STREET,,WARLEY,,B66 2AU

Number:02435998
Status:ACTIVE
Category:Private Limited Company

IMERLIN LTD

15 RIVERSIDE STUDIOS AMETHYST ROAD,NEWCASTLE UPON TYNE,NE4 7YL

Number:11652827
Status:ACTIVE
Category:Private Limited Company

JUME GREENTECH LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11714103
Status:ACTIVE
Category:Private Limited Company

R&R WORKSHOP SERVICES LIMITED

UNIT 8 CASTLE WAY,CALDICOT,NP26 5PR

Number:07331021
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