The Burlington Files Limited

General information

Name:

The Burlington Files Ltd

Office Address:

34 Boulevard BS23 1NF Weston-super-mare

Number: 08005044

Incorporation date: 2012-03-26

Dissolution date: 2021-07-27

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 08005044 12 years ago, The Burlington Files Limited had been a private limited company until 2021-07-27 - the day it was formally closed. The business official registration address was 34 Boulevard, Weston-super-mare. The company was known under the name Ponderswamp up till 2013-01-14 when the business name got changed.

Our database describing this particular company's management suggests that the last four directors were: Richard C., Charles F., Joy B. and John F. who became the part of the company on 2017-04-28, 2016-02-16 and 2013-01-16.

Joy B. was the individual who controlled this firm and had 3/4 to full of voting rights.

  • Previous company's names
  • The Burlington Files Limited 2013-01-14
  • Ponderswamp Limited 2012-03-26

Financial data based on annual reports

Company staff

Richard C.

Role: Director

Appointed: 28 April 2017

Latest update: 20 September 2023

Charles F.

Role: Director

Appointed: 16 February 2016

Latest update: 20 September 2023

Joy B.

Role: Secretary

Appointed: 21 February 2013

Latest update: 20 September 2023

Joy B.

Role: Director

Appointed: 16 January 2013

Latest update: 20 September 2023

John F.

Role: Director

Appointed: 26 March 2012

Latest update: 20 September 2023

People with significant control

Joy B.
Notified on 11 December 2018
Nature of control:
3/4 to full of voting rights
John F.
Notified on 6 April 2016
Ceased on 11 December 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 12 April 2021
Confirmation statement last made up date 01 March 2020
Annual Accounts 7 July 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 7 July 2015
Annual Accounts 7 July 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 7 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 27th, July 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

13 Park Hill Road

Post code:

SM6 0SD

City / Town:

Wallington

HQ address,
2016

Address:

13 Park Hill Road

Post code:

SM6 0SD

City / Town:

Wallington

Search other companies

Services (by SIC Code)

  • 59113 : Television programme production activities
  • 59111 : Motion picture production activities
  • 58110 : Book publishing
9
Company Age

Similar companies nearby

Closest companies