Five Pound Films Limited

General information

Name:

Five Pound Films Ltd

Office Address:

52 Mount Pleasant Road SE13 6RQ London

Number: 06499216

Incorporation date: 2008-02-11

Dissolution date: 2021-04-06

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Five Pound Films came into being in 2008 as a company enlisted under no 06499216, located at SE13 6RQ London at 52 Mount Pleasant Road. Its last known status was dissolved. Five Pound Films had been in this business field for at least thirteen years. Five Pound Films Limited was known 16 years from now as Yazoo Grafx.

When it comes to this specific company's executives data, there were three directors including: Lara T. and Charlie R..

Charlie R. 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.

  • Previous company's names
  • Five Pound Films Limited 2008-06-06
  • Yazoo Grafx Limited 2008-02-11

Financial data based on annual reports

Company staff

Lara T.

Role: Director

Appointed: 20 June 2016

Latest update: 6 January 2024

Charlie R.

Role: Director

Appointed: 12 February 2008

Latest update: 6 January 2024

People with significant control

Charlie R.
Notified on 25 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 25 March 2021
Confirmation statement last made up date 11 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 8 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 June 2015
Annual Accounts 21 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 8 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 8 July 2013
Annual Accounts 24 April 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, April 2021
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Numis Limited

Address:

1st Floor Brook House Mount Pleasant

Post code:

TN6 2NE

City / Town:

Crowborough

Search other companies

Services (by SIC Code)

  • 59112 : Video production activities
  • 59113 : Television programme production activities
  • 59120 : Motion picture, video and television programme post-production activities
13
Company Age

Similar companies nearby

Closest companies