Martyrs \'87 Movie Limited was officially closed on 2019-02-26.
Martyrs '87 Movie was a private limited company that was located at Flat 149 Landmark Place, Churchill Way, Cardiff, CF10 2HS. The company (officially started on 2017-02-15) was run by 1 director.
Director Joann R. who was appointed on 15 February 2017.
The company was officially categorised as "motion picture production activities" (59111).
The latest confirmation statement was sent on 2018-02-14 and last time the accounts were sent was on 28 February 2018.
Martyrs '87 Movie Limited Address / Contact
Office Address
Flat 149 Landmark Place
Office Address2
Churchill Way
Town
Cardiff
Post code
CF10 2HS
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10620515
Date of Incorporation
Wed, 15th Feb 2017
Date of Dissolution
Tue, 26th Feb 2019
Industry
Motion picture production activities
End of financial Year
28th February
Company age
2 years old
Account next due date
Sat, 30th Nov 2019
Account last made up date
Wed, 28th Feb 2018
Next confirmation statement due date
Thu, 28th Feb 2019
Last confirmation statement dated
Wed, 14th Feb 2018
Company staff
Joann R.
Position: Director
Appointed: 15 February 2017
People with significant control
Joann R.
Notified on
15 February 2017
Nature of control:
right to appoint and remove directors
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-02-28
Balance Sheet
Net Assets Liabilities
100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset
Final Gazette dissolved via voluntary strike-off
filed on: 26th, February 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 26th, February 2019
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 11th, December 2018
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 4th, December 2018
dissolution
Free Download
(1 page)
AA
Dormant company accounts made up to February 28, 2018
filed on: 14th, November 2018
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates February 14, 2018
filed on: 13th, March 2018
confirmation statement
Free Download
(3 pages)
AD01
Registered office address changed from Flat 32 the Aspect 140 Queen Street Cardiff CF10 2GP Wales to Flat 149 Landmark Place Churchill Way Cardiff CF10 2HS on February 21, 2018
filed on: 21st, February 2018
address
Free Download
(2 pages)
NEWINC
Certificate of incorporation
filed on: 15th, February 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.