Background WavePink WaveYellow Wave

VIA FILM (UK) LIMITED (04153409)

VIA FILM (UK) LIMITED (04153409) is an active UK company. incorporated on 5 February 2001. with registered office in Potters Bar. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VIA FILM (UK) LIMITED has been registered for 25 years.

Company Number
04153409
Status
active
Type
ltd
Incorporated
5 February 2001
Age
25 years
Address
2nd Floor Katherine House 11 Wyllyotts Place, Potters Bar, EN6 2JD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIA FILM (UK) LIMITED

VIA FILM (UK) LIMITED is an active company incorporated on 5 February 2001 with the registered office located in Potters Bar. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VIA FILM (UK) LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04153409

LTD Company

Age

25 Years

Incorporated 5 February 2001

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 26 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 31 January 2024 (2 years ago)

Next Due

Due by 14 February 2025
For period ending 31 January 2025
Contact
Address

2nd Floor Katherine House 11 Wyllyotts Place Darkes Lane Potters Bar, EN6 2JD,

Previous Addresses

393 Lordship Lane London N17 6AE
From: 6 March 2013To: 11 June 2024
the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ
From: 5 February 2001To: 6 March 2013
Timeline

7 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Sept 10
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Jan 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

0 Active
4 Resigned

M & N SECRETARIES LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate secretary
Appointed 05 Feb 2001
Resigned 01 Mar 2013

MILLINER, Karen Jayne

Resigned
118 London Road, Kingston Upon ThamesKT2 6QJ
Born March 1960
Director
Appointed 30 Sept 2010
Resigned 01 Mar 2013

PAPAPETROU, Georgina

Resigned
Lordship Lane, LondonN17 6AE
Born October 1983
Director
Appointed 04 Mar 2013
Resigned 02 Dec 2024

GLASSMILL LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate director
Appointed 05 Feb 2001
Resigned 01 Mar 2013

Persons with significant control

1

Mr Dmytro Firtash

Active
11 Wyllyotts Place, Potters BarEN6 2JD
Born May 1965

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Dissolved Compulsory Strike Off Suspended
29 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
20 January 2017
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
30 December 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Gazette Filings Brought Up To Date
27 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Gazette Filings Brought Up To Date
24 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Termination Secretary Company With Name
4 March 2013
TM02Termination of Secretary
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Medium
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Accounts With Accounts Type Small
3 November 2009
AAAnnual Accounts
Legacy
23 September 2009
287Change of Registered Office
Auditors Resignation Company
14 September 2009
AUDAUD
Accounts With Accounts Type Medium
3 March 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Full
6 June 2007
AAAnnual Accounts
Legacy
20 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2006
AAAnnual Accounts
Legacy
7 October 2005
244244
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2004
AAAnnual Accounts
Legacy
3 November 2004
244244
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
21 October 2003
244244
Legacy
11 February 2003
363sAnnual Return (shuttle)
Legacy
11 February 2003
288cChange of Particulars
Legacy
11 February 2003
288cChange of Particulars
Accounts With Accounts Type Small
5 February 2003
AAAnnual Accounts
Legacy
28 October 2002
244244
Legacy
15 February 2002
363sAnnual Return (shuttle)
Legacy
19 November 2001
225Change of Accounting Reference Date
Incorporation Company
5 February 2001
NEWINCIncorporation