General information

Name:

Catalyst Films Ltd

Office Address:

The Old Casino 28 Fourth Avenue BN3 2PJ Hove

Number: 07694461

Incorporation date: 2011-07-05

Dissolution date: 2023-03-21

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business referred to as Catalyst Films was founded on July 5, 2011 as a private limited company. This business head office was situated in Hove on The Old Casino, 28 Fourth Avenue. This place postal code is BN3 2PJ. The office reg. no. for Catalyst Films Limited was 07694461. Catalyst Films Limited had been active for twelve years up until March 21, 2023.

This specific limited company was managed by one managing director: George H., who was assigned this position thirteen years ago.

George H. was the individual who controlled this firm, had substantial control or influence over the company, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

George H.

Role: Director

Appointed: 05 July 2011

Latest update: 16 November 2023

People with significant control

George H.
Notified on 5 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 19 July 2023
Confirmation statement last made up date 05 July 2022
Annual Accounts 2 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 2 April 2015
Annual Accounts 14 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 14 April 2016
Annual Accounts 12 January 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 12 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts 28 January 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 28 January 2013
Annual Accounts 12 January 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 12 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 21st, March 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

HQ address,
2013

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

Accountant/Auditor,
2013 - 2012

Name:

Cardens Accountants Llp

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 59113 : Television programme production activities
11
Company Age

Similar companies nearby

Closest companies