Ferula Films Ltd is a private limited company. Once, it was called Micvicenti Ltd (it was changed on 2021-02-26). Registered at 55A High Street, Headcorn, Ashford TN27 9NL, the aforementioned 4 years old company was incorporated on 2019-07-06 and is officially classified as "video production activities" (Standard Industrial Classification code: 59112), "other specialist photography" (SIC: 74202), "artistic creation" (SIC: 90030). 1 director can be found in the business: Michele V. (appointed on 06 July 2019).
About
Name: Ferula Films Ltd
Number: 12089581
Incorporation date: 2019-07-06
End of financial year: 31 July
Address:
55a High Street
Headcorn
Ashford
TN27 9NL
SIC code:
59112 - Video production activities
74202 - Other specialist photography
90030 - Artistic creation
59120 - Motion picture, video and television programme post-production activities
Company staff
People with significant control
Michele V.
6 July 2019
Nature of control:
right to appoint and remove directors
Financial data
Date of Accounts
2020-07-31
2021-07-31
2022-07-31
Current Assets
9,598
2,143
2,677
Fixed Assets
2,798
5,901
4,815
Total Assets Less Current Liabilities
-278
-1,854
2,849
The target date for Ferula Films Ltd confirmation statement filing is 2024-08-19. The last one was filed on 2023-08-05. The target date for the next accounts filing is 30 April 2024. Last accounts filing was sent for the time up to 31 July 2022.
1 person of significant control is reported in the official register.
First Gazette notice for voluntary strike-off
filed on: 30th, April 2024
| gazette
Free Download
Type
Free download
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 30th, April 2024
| gazette
Free Download
DS01
Application to strike the company off the register
filed on: 18th, April 2024
| dissolution
Free Download
(1 page)
CS01
Confirmation statement with updates Saturday 5th August 2023
filed on: 7th, August 2023
| confirmation statement
Free Download
(4 pages)
AA
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 30th, April 2023
| accounts
Free Download
(5 pages)
CH01
On Thursday 5th January 2023 director's details were changed
filed on: 13th, January 2023
| officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates Friday 5th August 2022
filed on: 6th, September 2022
| confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 28th, April 2022
| accounts
Free Download
(5 pages)
CS01
Confirmation statement with no updates Thursday 5th August 2021
filed on: 15th, August 2021
| confirmation statement
Free Download
(3 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Friday 26th February 2021
filed on: 26th, February 2021
| resolution
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 18th, February 2021
| accounts
Free Download
(5 pages)
CH01
On Saturday 12th December 2020 director's details were changed
filed on: 3rd, February 2021
| officers
Free Download
(2 pages)
AD01
Registered office address changed from Nisbet House 74 Nisbet House 74 Homerton High Street Homerton E9 6AL England to 55a High Street Headcorn Ashford Kent TN27 9NL on Tuesday 26th January 2021
filed on: 26th, January 2021
| address
Free Download
(2 pages)
CS01
Confirmation statement with updates Wednesday 5th August 2020
filed on: 16th, September 2020
| confirmation statement
Free Download
(3 pages)
AD01
Registered office address changed from 7 Carol Street London NW1 0HT England to Nisbet House 74 Nisbet House 74 Homerton High Street Homerton E9 6AL on Tuesday 15th September 2020
filed on: 15th, September 2020
| address
Free Download
(1 page)
NEWINC
Company registration
filed on: 6th, July 2019
| incorporation
Free Download
(10 pages)
SH01
1.00 GBP is the capital in company's statement on Saturday 6th July 2019
capital