Eclectic Films The Portrait Ltd

General information

Name:

Eclectic Films The Portrait Limited

Office Address:

20 Coxon Street Spondon DE21 7JG Derby

Number: 04873933

Incorporation date: 2003-08-21

Dissolution date: 2021-09-28

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was registered in Derby under the following Company Registration No.: 04873933. The company was started in the year 2003. The office of the firm was situated at 20 Coxon Street Spondon. The postal code for this place is DE21 7JG. The company was officially closed in 2021, which means it had been active for eighteen years. The company's name switch from Eclectic Films to Eclectic Films The Portrait Ltd came on 2021/03/31.

The directors were: Lynda M. assigned to lead the company in 2003 and Clive M. assigned to lead the company on 2003/08/21.

Clive M. was the individual with significant control over this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • Eclectic Films The Portrait Ltd 2021-03-31
  • Eclectic Films Limited 2003-08-21

Financial data based on annual reports

Company staff

Lynda M.

Role: Secretary

Appointed: 21 August 2003

Latest update: 5 December 2023

Lynda M.

Role: Director

Appointed: 21 August 2003

Latest update: 5 December 2023

Clive M.

Role: Director

Appointed: 21 August 2003

Latest update: 5 December 2023

People with significant control

Clive M.
Notified on 20 August 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 04 September 2021
Confirmation statement last made up date 21 August 2020
Annual Accounts 30 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 30 May 2013
Annual Accounts 16 May 2014
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 16 May 2014
Annual Accounts 20 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 20 May 2015
Annual Accounts 25 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 25 May 2016
Annual Accounts 23 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 23 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Micro company financial statements for the year ending on Mon, 31st Aug 2020 (AA)
filed on: 22nd, April 2021
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
18
Company Age

Closest Companies - by postcode