Seventy Nine Films Limited

General information

Name:

Seventy Nine Films Ltd

Office Address:

Flat 3, Radwell Court 6 Casbeard Street N4 2GD London

Number: 07045911

Incorporation date: 2009-10-16

Dissolution date: 2018-11-20

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Seventy Nine Films started its business in 2009 as a Private Limited Company under the ID 07045911. This firm's registered office was situated in London at Flat 3, Radwell Court. The Seventy Nine Films Limited firm had been operating offering its services for at least 9 years.

As for the business, a variety of director's responsibilities had been fulfilled by Ross J. and Thomas L.. Within the group of these two executives, Ross J. had carried on with the business for the longest time, having become a vital addition to company's Management Board on 2009/10/16.

Executives who had control over the firm were as follows: Tom L. owned 1/2 or less of company shares. Ross J. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Ross J.

Role: Director

Appointed: 16 October 2009

Latest update: 5 November 2023

Thomas L.

Role: Director

Appointed: 16 October 2009

Latest update: 5 November 2023

People with significant control

Tom L.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Ross J.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2019
Account last made up date 31 October 2017
Confirmation statement next due date 30 October 2018
Confirmation statement last made up date 16 October 2017
Annual Accounts 25 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 25 July 2013
Annual Accounts 08 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 08 July 2014
Annual Accounts 5 July 2016
Start Date For Period Covered By Report 1 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 5 July 2016
Annual Accounts 12 June 2017
Start Date For Period Covered By Report 1 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 12 June 2017
Annual Accounts
Start Date For Period Covered By Report 1 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts 26 June 2015
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 26 June 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 20th, November 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 59111 : Motion picture production activities
9
Company Age

Similar companies nearby

Closest companies