Carpe Diem Films Limited

General information

Name:

Carpe Diem Films Ltd

Office Address:

The Clock House Station Approach SL7 1NT Marlow

Number: 07417298

Incorporation date: 2010-10-25

Dissolution date: 2022-06-14

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was situated in Marlow under the ID 07417298. This company was established in the year 2010. The headquarters of the firm was located at The Clock House Station Approach. The zip code for this place is SL7 1NT. This firm was officially closed on 14th June 2022, which means it had been active for twelve years.

Magnus M. was the following firm's director, assigned this position fourteen years ago.

Magnus M. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Magnus M.

Role: Secretary

Appointed: 25 October 2010

Latest update: 27 December 2022

Magnus M.

Role: Director

Appointed: 25 October 2010

Latest update: 27 December 2022

People with significant control

Magnus M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 July 2022
Account last made up date 31 October 2020
Confirmation statement next due date 08 November 2022
Confirmation statement last made up date 25 October 2021
Annual Accounts 2 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 2 July 2013
Annual Accounts 22 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 22 July 2014
Annual Accounts 26 May 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 26 May 2015
Annual Accounts 23 March 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 23 March 2016
Annual Accounts 5 April 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 5 April 2017
Annual Accounts 23 May 2018
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Date Approval Accounts 23 May 2018
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 31/10/2018
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 31/10/2019
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 31/10/2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 14th, June 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
11
Company Age

Similar companies nearby

Closest companies