Young Film Makers Limited

General information

Name:

Young Film Makers Ltd

Office Address:

The Apex 2 Sheriffs Orchard CV1 3PP Coventry

Number: 07561167

Incorporation date: 2011-03-11

Dissolution date: 2022-08-16

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 07561167 thirteen years ago, Young Film Makers Limited had been a private limited company until 16th August 2022 - the time it was formally closed. The company's latest office address was The Apex, 2 Sheriffs Orchard Coventry.

Michael S. was this specific firm's managing director, formally appointed on 11th March 2011.

Michael S. was the individual who had control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Alistair R.

Role: Secretary

Appointed: 11 March 2011

Latest update: 16 October 2023

Michael S.

Role: Director

Appointed: 11 March 2011

Latest update: 16 October 2023

People with significant control

Michael S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 25 March 2022
Confirmation statement last made up date 11 March 2021
Annual Accounts 23 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 23 December 2013
Annual Accounts 30 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 30 December 2014
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 31 December 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 15 December 2016
Annual Accounts 12 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 12 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 31st, May 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 59112 : Video production activities
11
Company Age

Similar companies nearby

Closest companies