Rufford Abbey Films Limited

General information

Name:

Rufford Abbey Films Ltd

Office Address:

Apex Court Ruddington Lane NG11 7DD Nottingham

Number: 05241859

Incorporation date: 2004-09-27

Dissolution date: 2018-06-12

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise referred to as Rufford Abbey Films was started on 2004-09-27 as a private limited company. This enterprise office was registered in Nottingham on Apex Court, Ruddington Lane. This place post code is NG11 7DD. The company reg. no. for Rufford Abbey Films Limited was 05241859. Rufford Abbey Films Limited had been in business for fourteen years up until dissolution date on 2018-06-12. 13 years from now the company switched its business name from Rufford Abbey Investments to Rufford Abbey Films Limited.

The info we gathered detailing this particular company's members suggests that the last two directors were: Cara L. and Catherine L. who assumed their respective positions on 2011-04-05.

Francis L. was the individual who had control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • Rufford Abbey Films Limited 2011-04-12
  • Rufford Abbey Investments Limited 2004-09-27

Financial data based on annual reports

Company staff

Cara L.

Role: Director

Appointed: 05 April 2011

Latest update: 27 April 2024

Catherine L.

Role: Director

Appointed: 05 April 2011

Latest update: 27 April 2024

People with significant control

Francis L.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 11 October 2018
Confirmation statement last made up date 27 September 2017
Annual Accounts 28 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 28 November 2013
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 15 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 12th, June 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 59112 : Video production activities
  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
  • 59111 : Motion picture production activities
13
Company Age

Similar companies nearby

Closest companies