Company Name4TH Reich Films Limited
Company StatusDissolved
Company Number08090470
CategoryPrivate Limited Company
Incorporation Date31 May 2012(11 years, 11 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr James Edward Barker
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeren Court Newney Green
Chelmsford
Essex
CM1 3SQ
Director NameMr Scott Mann
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeren Court Newney Green
Chelmsford
Essex
CM1 3SQ

Location

Registered AddressBeren Court
Newney Green
Chelmsford
Essex
CM1 3SQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1James Edward Barker
50.00%
Ordinary
1 at £1Scott Mann
50.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 October 2020Termination of appointment of Scott Mann as a director on 1 September 2020 (1 page)
2 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
18 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
19 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
26 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
4 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
21 November 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
21 November 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
7 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(3 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(3 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
24 June 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
24 June 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(3 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(3 pages)
14 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
14 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
30 July 2013Director's details changed for Mr James Edward Barker on 30 July 2013 (2 pages)
30 July 2013Director's details changed for Mr James Edward Barker on 30 July 2013 (2 pages)
24 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
29 April 2013Registered office address changed from West One 114 Wellington Street Leeds LS1 1BA United Kingdom on 29 April 2013 (1 page)
29 April 2013Registered office address changed from West One 114 Wellington Street Leeds LS1 1BA United Kingdom on 29 April 2013 (1 page)
31 May 2012Incorporation (21 pages)
31 May 2012Incorporation (21 pages)