Munich
80802
Director Name | Daniel Wiest |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 April 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2004) |
Role | Chief Financial Officer |
Correspondence Address | Kaiserstrasse 39 Munich 80801 Foreign |
Secretary Name | Lorenzo Colombini |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 01 January 2004(9 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 May 2004) |
Role | Employee |
Correspondence Address | Luisenstrasle 55 Munich Bavaria 80333 |
Secretary Name | Grace McLean Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 July 2013) |
Role | Company Director |
Correspondence Address | Russell Square House 10 - 12 Russell Square London WC1B 5LF |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Constantin Film Production Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,142 |
Gross Profit | £2,124 |
Net Worth | -£21,242 |
Cash | £1,388 |
Current Liabilities | £72,478 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 February 2014 | Termination of appointment of Martin Moszkowicz as a director (1 page) |
19 February 2014 | Termination of appointment of Martin Moszkowicz as a director (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2013 | Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RZ on 12 September 2013 (1 page) |
12 September 2013 | Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RZ on 12 September 2013 (1 page) |
19 August 2013 | Termination of appointment of a secretary (1 page) |
19 August 2013 | Termination of appointment of a secretary (1 page) |
7 August 2013 | Termination of appointment of Grace Smith as a secretary (2 pages) |
7 August 2013 | Termination of appointment of Grace Smith as a secretary (2 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
4 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
15 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Secretary's details changed for Grace Mclean Smith on 20 March 2011 (2 pages) |
15 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Secretary's details changed for Grace Mclean Smith on 20 March 2011 (2 pages) |
17 November 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
17 November 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
14 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Martin Moszkowicz on 27 March 2010 (2 pages) |
14 June 2010 | Director's details changed for Martin Moszkowicz on 27 March 2010 (2 pages) |
14 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
12 May 2009 | Return made up to 27/03/09; full list of members (3 pages) |
12 May 2009 | Return made up to 27/03/09; full list of members (3 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
22 December 2008 | Full accounts made up to 31 December 2007 (14 pages) |
22 December 2008 | Full accounts made up to 31 December 2007 (14 pages) |
29 April 2008 | Director's change of particulars / martin moszkowicz / 29/04/2008 (1 page) |
29 April 2008 | Director's change of particulars / martin moszkowicz / 29/04/2008 (1 page) |
29 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
29 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
27 April 2007 | Return made up to 27/03/07; full list of members (6 pages) |
27 April 2007 | Return made up to 27/03/07; full list of members (6 pages) |
21 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
21 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
23 October 2006 | Return made up to 27/03/06; full list of members (6 pages) |
23 October 2006 | Return made up to 27/03/06; full list of members (6 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
12 August 2005 | Particulars of mortgage/charge (6 pages) |
12 August 2005 | Particulars of mortgage/charge (6 pages) |
9 June 2005 | Return made up to 27/03/05; full list of members (6 pages) |
9 June 2005 | Return made up to 27/03/05; full list of members (6 pages) |
16 March 2005 | Full accounts made up to 31 December 2004 (13 pages) |
16 March 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2005 | Company name changed constantin film (uk) LIMITED\certificate issued on 09/03/05 (2 pages) |
9 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2005 | Company name changed constantin film (uk) LIMITED\certificate issued on 09/03/05 (2 pages) |
25 November 2004 | Registered office changed on 25/11/04 from: 3 percy street london Q1T 1DR (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: 3 percy street london Q1T 1DR (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
15 October 2004 | Particulars of property mortgage/charge (8 pages) |
15 October 2004 | Particulars of property mortgage/charge (8 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Return made up to 27/03/04; full list of members (7 pages) |
8 June 2004 | Return made up to 27/03/04; full list of members (7 pages) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | New secretary appointed (2 pages) |
23 February 2004 | Registered office changed on 23/02/04 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
23 February 2004 | Registered office changed on 23/02/04 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Ad 16/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 May 2003 | Ad 16/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 May 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
16 April 2003 | Company name changed newincco 244 LIMITED\certificate issued on 16/04/03 (2 pages) |
16 April 2003 | Company name changed newincco 244 LIMITED\certificate issued on 16/04/03 (2 pages) |
27 March 2003 | Incorporation (20 pages) |
27 March 2003 | Incorporation (20 pages) |