General information

Name:

Origami Films Ltd

Office Address:

58 High Street East Uppingham LE15 9PZ Oakham

Number: 06552249

Incorporation date: 2008-04-02

Dissolution date: 2022-10-25

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at 58 High Street East, Oakham LE15 9PZ Origami Films Limited was a Private Limited Company and issued a 06552249 Companies House Reg No. This firm had been established 16 years ago before was dissolved on 2022-10-25.

William C. and Deborah C. were listed as enterprise's directors and were running the company from 2008 to 2022.

Executives who had control over the firm were as follows: Deborah C. had substantial control or influence over the company. William C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

William C.

Role: Director

Appointed: 02 April 2008

Latest update: 4 April 2024

Deborah C.

Role: Director

Appointed: 02 April 2008

Latest update: 4 April 2024

People with significant control

Deborah C.
Notified on 1 May 2016
Nature of control:
substantial control or influence
William C.
Notified on 1 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mel P.
Notified on 1 May 2016
Ceased on 21 June 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2023
Account last made up date 30 April 2021
Confirmation statement next due date 05 July 2022
Confirmation statement last made up date 21 June 2021
Annual Accounts 23 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 23 January 2015
Annual Accounts 5 November 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 5 November 2015
Annual Accounts 25 January 2017
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 25 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Annual Accounts 20 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 20 January 2014
Annual Accounts 5 November 2017
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 5 November 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 25th, October 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

119 The Hub 300 Kensal Road

Post code:

W10 5BE

City / Town:

London

HQ address,
2014

Address:

119 The Hub 300 Kensal Road

Post code:

W10 5BE

City / Town:

London

Accountant/Auditor,
2014 - 2013

Name:

Hilton Consulting Limited

Address:

119 The Hub 300 Kensal Road

Post code:

W10 5BE

City / Town:

London

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
  • 59120 : Motion picture, video and television programme post-production activities
14
Company Age

Similar companies nearby

Closest companies