Background WavePink WaveYellow Wave

ONE VAN FILMS LIMITED (10785850)

ONE VAN FILMS LIMITED (10785850) is a dissolved UK company. incorporated on 23 May 2017. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. ONE VAN FILMS LIMITED has been registered for 8 years. Current directors include ATKINSON, Ivan Eric.

Company Number
10785850
Status
dissolved
Type
ltd
Incorporated
23 May 2017
Age
8 years
Address
Studio 123 Trident Court 1 Oakcraft Road, London, KT9 1BD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
ATKINSON, Ivan Eric
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE VAN FILMS LIMITED

ONE VAN FILMS LIMITED is an dissolved company incorporated on 23 May 2017 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. ONE VAN FILMS LIMITED was registered 8 years ago.(SIC: 90030)

Status

dissolved

Active since 8 years ago

Company No

10785850

LTD Company

Age

8 Years

Incorporated 23 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

Last Filed

Made up to 31 May 2023 (2 years ago)
Submitted on 24 September 2024 (1 year ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 28 July 2024 (1 year ago)
Submitted on 7 August 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

IE ATKINSON FILM LIMITED
From: 23 May 2017To: 13 August 2019
Contact
Address

Studio 123 Trident Court 1 Oakcraft Road Chessington London, KT9 1BD,

Previous Addresses

Studio 123 - Trident Court 1 Oakcroft Road Chessington KT9 1BD England
From: 6 December 2022To: 16 February 2023
Skyview House 10 st Neots Road Sandy Bedfordshire, SG19 1LB England
From: 13 November 2019To: 6 December 2022
33 Cavendish Road Sutton SM2 5EY England
From: 23 May 2017To: 13 November 2019
Timeline

6 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
May 17
Owner Exit
Aug 19
Director Left
Aug 19
Loan Secured
Jan 22
Loan Secured
Feb 23
Loan Secured
Sept 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ATKINSON, Ivan Eric

Active
1 Oakcraft Road, LondonKT9 1BD
Born March 1978
Director
Appointed 23 May 2017

ATKINSON, Maryam, Dr

Resigned
SuttonSM2 5EY
Born June 1978
Director
Appointed 23 May 2017
Resigned 31 May 2019

Persons with significant control

2

1 Active
1 Ceased

Dr Maryam Atkinson

Ceased
SuttonSM2 5EY
Born June 1978

Nature of Control

Significant influence or control
Notified 23 May 2017
Ceased 31 May 2019

Mr Ivan Eric Atkinson

Active
1 Oakcraft Road, LondonKT9 1BD
Born March 1978

Nature of Control

Significant influence or control
Notified 23 May 2017
Fundings
Financials
Latest Activities

Filing History

36

Gazette Dissolved Voluntary
10 December 2024
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
15 October 2024
SOAS(A)SOAS(A)
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Gazette Notice Voluntary
24 September 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 September 2024
DS01DS01
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2023
MR01Registration of a Charge
Dissolution Withdrawal Application Strike Off Company
28 July 2023
DS02DS02
Gazette Notice Voluntary
18 July 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 July 2023
DS01DS01
Accounts Amended With Accounts Type Micro Entity
2 March 2023
AAMDAAMD
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
16 February 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Resolution
13 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Incorporation Company
23 May 2017
NEWINCIncorporation