THE FILM DEVELOPMENT COMPANY LIMITED
Motion picture, video and television programme post-production activities
THE FILM DEVELOPMENT COMPANY LIMITED
Motion picture, video and television programme post-production activities
Contact & Details
Contact
Registered Address
129 Finchley Road London NW3 6HY England
Full company profile for THE FILM DEVELOPMENT COMPANY LIMITED (08168083), an active company based in London, England. Incorporated 3 Aug 2012. Motion picture, video and television programme post-production activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2016)
Cash in Bank
N/A
Net Assets
£71.14k
Total Liabilities
£19.06k
Turnover
N/A
Employees
2
Debt Ratio
21%
Financial History
Revenue, profit, EBITDA and key financial figures
2016 Dec Year End | 2015 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Gregory Browne | Director | British | England. | 3 Aug 2012 | Active |
Persons with Significant Control
Persons with Significant Control (2)
Gregory Browne
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Wcs Nominees Limited
United Kingdom
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 10 Oct 2018 | Dissolution | Dissolved Compulsory Strike Off Suspended | |
| 9 Oct 2018 | Gazette | Gazette Notice Compulsory | |
| 21 Aug 2018 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 20 Aug 2018 | Officers | Termination of Harvey Barry Shulman as director on 16 Aug 2018 | |
| 7 Aug 2018 | Officers | Change to director Mr Harvey Barry Shulman on 31 Jul 2018 |
Dissolved Compulsory Strike Off Suspended
Gazette Notice Compulsory
Change Registered Office Address Company With Date Old Address New Address
Termination of Harvey Barry Shulman as director on 16 Aug 2018
Change to director Mr Harvey Barry Shulman on 31 Jul 2018
Recent Activity
Latest Activity
Dissolved Compulsory Strike Off Suspended
7 years ago on 10 Oct 2018
Gazette Notice Compulsory
7 years ago on 9 Oct 2018
Change Registered Office Address Company With Date Old Address New Address
7 years ago on 21 Aug 2018
Termination of Harvey Barry Shulman as director on 16 Aug 2018
7 years ago on 20 Aug 2018
Change to director Mr Harvey Barry Shulman on 31 Jul 2018
7 years ago on 7 Aug 2018
