Filmdust Limited

DataGardener
filmdust limited
in liquidation
Micro

Filmdust Limited

05789138Private Limited With Share Capital

C/O Clarke Bell Limited, 3Rd Floor, The Pinnacle, Manchester, M24NG
Incorporated

21/04/2006

Company Age

20 years

Directors

3

Employees

1

SIC Code

60200

Risk

not scored

Company Overview

Registration, classification & business activity

Filmdust Limited (05789138) is a private limited with share capital incorporated on 21/04/2006 (20 years old) and registered in manchester, M24NG. The company operates under SIC code 60200 - television programming and broadcasting activities.

Filmdust is a production solutions company based in cheshire that has over 25 years of experience shared between london and the north west. teaming up with film manchester we are able to offer production services, entertainment storage and recycling services.

Private Limited With Share Capital
SIC: 60200
Micro
Incorporated 21/04/2006
M24NG
1 employees

Financial Overview

Total Assets

£31.0K

Liabilities

£42.0K

Net Assets

£-11.0K

Cash

£9.6K

Key Metrics

1

Employees

3

Directors

2

Shareholders

Board of Directors

2

Filed Documents

73
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-06-2024
Resolution
Category:Resolution
Date:25-06-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:25-06-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-06-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:08-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-05-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:02-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-08-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:07-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:07-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:18-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:02-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:02-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-11-2012
Annual Return Company With Made Up Date
Category:Annual Return
Date:23-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:02-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:05-11-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:04-11-2009
Resolution
Category:Resolution
Date:04-11-2009
Termination Director Company With Name
Category:Officers
Date:13-10-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-10-2009
Termination Secretary Company With Name
Category:Officers
Date:13-10-2009
Legacy
Category:Annual Return
Date:10-06-2009
Legacy
Category:Officers
Date:10-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-02-2009
Legacy
Category:Annual Return
Date:05-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2008
Legacy
Category:Annual Return
Date:24-05-2007
Incorporation Company
Category:Incorporation
Date:21-04-2006

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2024
Filing Date29/09/2023
Latest Accounts31/12/2022

Trading Addresses

4 Heyrose Place, Handforth, Wilmslow, Cheshire, SK93GL
C/O Clarke Bell Limited, 3Rd Floor, The Pinnacle, Manchester, M2 4Ng, M24NGRegistered

Related Companies

2

Contact

01618737113
filmdust.co.uk
C/O Clarke Bell Limited, 3Rd Floor, The Pinnacle, Manchester, M24NG