Company NameFilm North East Limited
Company StatusDissolved
Company Number11113311
CategoryPrivate Limited Company
Incorporation Date15 December 2017(6 years, 3 months ago)
Dissolution Date23 July 2019 (4 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMiss Denise Wilson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2018(1 year after company formation)
Appointment Duration6 months, 3 weeks (closed 23 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Miller Uk Limited Bassington Industrial Estate
Bassington Lane
Cramlington
Northumberland
NE23 8AD
Director NameMrs Doreen Jacqueline Miller-Charlton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Miller Uk Limited Bassington Industrial Estate
Bassington Lane
Cramlington
Northumberland
NE23 8AD
Director NameMr Ryan James Miller Charlton
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2018(3 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Miller Uk Limited Bassington Industrial Estate
Bassington Lane
Cramlington
Northumberland
NE23 8AD

Location

Registered AddressC/O Miller Uk Limited Bassington Industrial Estate
Bassington Lane
Cramlington
Northumberland
NE23 8AD
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2019First Gazette notice for voluntary strike-off (1 page)
3 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 April 2019Application to strike the company off the register (1 page)
14 March 2019Termination of appointment of Ryan James Miller Charlton as a director on 31 December 2018 (1 page)
14 March 2019Appointment of Mrs Denise Wilson as a director on 31 December 2018 (2 pages)
17 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
30 August 2018Termination of appointment of Doreen Jacqueline Miller-Charlton as a director on 31 March 2018 (1 page)
30 August 2018Appointment of Mr Ryan James Miller Charlton as a director on 31 March 2018 (2 pages)
28 June 2018Registered office address changed from Vermont House Vermont Washington NE37 2SQ United Kingdom to C/O Miller Uk Limited Bassington Industrial Estate Bassington Lane Cramlington Northumberland NE23 8AD on 28 June 2018 (1 page)
15 December 2017Incorporation
Statement of capital on 2017-12-15
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
15 December 2017Incorporation
Statement of capital on 2017-12-15
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)