Clubdeal Ial Film Company Limited

General information

Name:

Clubdeal Ial Film Company Ltd

Office Address:

99 Kenton Road Harrow HA3 0AN Middlesex

Number: 05698355

Incorporation date: 2006-02-06

Dissolution date: 2020-10-06

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 05698355 18 years ago, Clubdeal Ial Film Company Limited had been a private limited company until 2020-10-06 - the date it was formally closed. The company's latest office address was 99 Kenton Road, Harrow Middlesex. This company was known under the name Crownbeam until 2006-02-20, then the name was changed to Clubdeal Kz Film Company. The last was known under the name took place on 2006-03-08.

Pierre S. was this particular firm's director, assigned this position on 2006-02-07.

Executives who had control over the firm were as follows: Emmanuelle B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Pierre S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Clubdeal Ial Film Company Limited 2006-03-08
  • Clubdeal Kz Film Company Limited 2006-02-20
  • Crownbeam Limited 2006-02-06

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 07 February 2006

Address: Kenton, Harrow, Middlesex, HA3 0AN, United Kingdom

Latest update: 31 July 2023

Pierre S.

Role: Director

Appointed: 07 February 2006

Latest update: 31 July 2023

People with significant control

Emmanuelle B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Pierre S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2021
Account last made up date 28 February 2019
Confirmation statement next due date 20 March 2021
Confirmation statement last made up date 06 February 2020
Annual Accounts 14 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 14 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 28 February 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 59111 : Motion picture production activities
14
Company Age

Similar companies nearby

Closest companies