Company NameFifth Avenue Films Limited
Company StatusDissolved
Company Number02792544
CategoryPrivate Limited Company
Incorporation Date22 February 1993(31 years, 2 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46431Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played

Directors

Director NameMrs Cheryl Amanda Harris
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2008(15 years, 10 months after company formation)
Appointment Duration10 years, 9 months (closed 17 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 South Avenue
Hullbridge
Hockley
Essex
SS5 6HA
Director NameMr David Michael Harris
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(same day as company formation)
RoleAccountant
Correspondence Address14 South Avenue
Hullbridge
Hockley
Essex
SS5 6HA
Secretary NameMrs Cheryl Amanda Harris
NationalityBritish
StatusResigned
Appointed22 February 1993(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address14 South Avenue
Hullbridge
Hockley
Essex
SS5 6HA
Director NameHarben Nominees Limited (Corporation)
StatusResigned
Appointed22 February 1993(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD
Secretary NameHarben Registrars Limited (Corporation)
StatusResigned
Appointed22 February 1993(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD

Contact

Websitewww.fifthavenuefilms.co.uk
Email address[email protected]
Telephone01234 567890
Telephone regionBedford

Location

Registered AddressWisteria House
Green Lane
Burnham On Crouch
Essex
CM0 8PU
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch North
Built Up AreaBurnham-on-Crouch
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Cheryl Amanda Harris
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,810
Cash£1,417
Current Liabilities£26,199

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

9 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
15 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
14 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
1 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
20 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
29 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
19 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
15 March 2010Register inspection address has been changed (1 page)
23 March 2009Registered office changed on 23/03/2009 from 14 south avenue hullbridge hockley essex SS5 6HA (2 pages)
6 March 2009Return made up to 22/02/09; full list of members (3 pages)
9 January 2009Appointment terminated director david harris (1 page)
9 January 2009Appointment terminated secretary cheryl harris (1 page)
7 January 2009Director appointed cheryl amanda harris (2 pages)
6 August 2008Total exemption small company accounts made up to 30 June 2008 (2 pages)
25 February 2008Return made up to 22/02/08; full list of members (3 pages)
1 August 2007Total exemption small company accounts made up to 30 June 2007 (2 pages)
22 February 2007Return made up to 22/02/07; full list of members (2 pages)
27 July 2006Total exemption small company accounts made up to 30 June 2006 (2 pages)
27 February 2006Return made up to 22/02/06; full list of members (2 pages)
1 August 2005Total exemption small company accounts made up to 30 June 2005 (2 pages)
24 February 2005Return made up to 22/02/05; full list of members (2 pages)
20 July 2004Total exemption small company accounts made up to 30 June 2004 (2 pages)
5 March 2004Return made up to 22/02/04; full list of members (6 pages)
31 July 2003Total exemption small company accounts made up to 30 June 2003 (2 pages)
1 March 2003Return made up to 22/02/03; full list of members (6 pages)
16 July 2002Total exemption small company accounts made up to 30 June 2002 (2 pages)
21 February 2002Return made up to 22/02/02; full list of members (6 pages)
23 July 2001Total exemption small company accounts made up to 30 June 2001 (2 pages)
26 February 2001Return made up to 22/02/01; full list of members (6 pages)
13 July 2000Accounts for a small company made up to 30 June 2000 (2 pages)
18 February 2000Return made up to 22/02/00; full list of members (6 pages)
8 August 1999Accounts for a small company made up to 30 June 1999 (2 pages)
24 February 1999Return made up to 22/02/99; full list of members (6 pages)
15 October 1998Accounts for a small company made up to 30 June 1998 (2 pages)
20 February 1998Return made up to 22/02/98; full list of members (6 pages)
10 September 1997Full accounts made up to 30 June 1997 (10 pages)
29 July 1997Secretary's particulars changed (1 page)
26 February 1997Return made up to 22/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 1996Full accounts made up to 30 June 1996 (9 pages)
7 December 1995Full accounts made up to 30 June 1995 (12 pages)
5 June 1995Registered office changed on 05/06/95 from: 76 new cavendish street london W1M 7LB (1 page)