Velocity Films Limited

DataGardener
dissolved
Unknown

Velocity Films Limited

08412274Private Limited With Share Capital

Unit 23 Sovereign Park, Coronation Road, London, NW107QP
Incorporated

20/02/2013

Company Age

13 years

Directors

2

Employees

SIC Code

59111

Risk

not scored

Company Overview

Registration, classification & business activity

Velocity Films Limited (08412274) is a private limited with share capital incorporated on 20/02/2013 (13 years old) and registered in london, NW107QP. The company operates under SIC code 59111 - motion picture production activities.

Private Limited With Share Capital
SIC: 59111
Unknown
Incorporated 20/02/2013
NW107QP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

45
Gazette Dissolved Compulsory
Category:Gazette
Date:19-01-2021
Gazette Notice Compulsory
Category:Gazette
Date:03-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-02-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:31-05-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:24-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:16-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2016
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-11-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:27-01-2015
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-11-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2014
Termination Director Company With Name
Category:Officers
Date:13-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:02-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-02-2013
Termination Director Company With Name
Category:Officers
Date:20-02-2013
Incorporation Company
Category:Incorporation
Date:20-02-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/10/2020
Filing Date07/02/2019
Latest Accounts31/01/2019

Trading Addresses

Unit 23, Sovereign Park, Coronation Road, London, NW107QPRegistered

Contact

Unit 23 Sovereign Park, Coronation Road, London, NW107QP