Ekman Cleave Films Limited

DataGardener
dissolved
Unknown

Ekman Cleave Films Limited

04822773Private Limited With Share Capital

Clinitron House Excelsior Road, Ashby-De-La-Zouch, Leicestershire, LE651JG
Incorporated

06/07/2003

Company Age

22 years

Directors

3

Employees

SIC Code

46180

Risk

not scored

Company Overview

Registration, classification & business activity

Ekman Cleave Films Limited (04822773) is a private limited with share capital incorporated on 06/07/2003 (22 years old) and registered in leicestershire, LE651JG. The company operates under SIC code 46180 - agents specialized in the sale of other particular products.

Private Limited With Share Capital
SIC: 46180
Unknown
Incorporated 06/07/2003
LE651JG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

53
Gazette Dissolved Voluntary
Category:Gazette
Date:14-04-2015
Legacy
Category:Capital
Date:28-01-2015
Legacy
Category:Miscellaneous
Date:28-01-2015
Legacy
Category:Insolvency
Date:28-01-2015
Resolution
Category:Resolution
Date:28-01-2015
Gazette Notice Voluntary
Category:Gazette
Date:30-12-2014
Dissolution Application Strike Off Company
Category:Dissolution
Date:18-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:15-07-2014
Move Registers To Sail Company
Category:Address
Date:15-07-2014
Change Sail Address Company
Category:Address
Date:15-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:21-02-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-06-2010
Legacy
Category:Annual Return
Date:07-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-05-2009
Legacy
Category:Officers
Date:03-12-2008
Legacy
Category:Officers
Date:13-10-2008
Legacy
Category:Annual Return
Date:15-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2008
Legacy
Category:Annual Return
Date:09-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2007
Legacy
Category:Annual Return
Date:12-07-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-05-2006
Legacy
Category:Annual Return
Date:07-07-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2005
Legacy
Category:Annual Return
Date:12-07-2004
Legacy
Category:Accounts
Date:26-05-2004
Legacy
Category:Officers
Date:05-12-2003
Legacy
Category:Mortgage
Date:03-12-2003
Legacy
Category:Officers
Date:29-11-2003
Legacy
Category:Officers
Date:29-11-2003
Legacy
Category:Officers
Date:26-11-2003
Legacy
Category:Officers
Date:20-11-2003
Legacy
Category:Address
Date:20-11-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:13-11-2003
Incorporation Company
Category:Incorporation
Date:06-07-2003

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/09/2015
Filing Date28/02/2014
Latest Accounts31/12/2013

Trading Addresses

Clinitron House, Excelsior Road, Ashby-De-La-Zouch, Leicestershire, LE651JGRegistered

Related Companies

1

Contact

Clinitron House Excelsior Road, Ashby-De-La-Zouch, Leicestershire, LE651JG