Company number 07427362
Status Active
Incorporation Date 2 November 2010
Company Type Private Limited Company
Address 161 BRECKNOCK ROAD, LONDON, N19 5AD
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc
Since the company registration twenty events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
GBP 2
. The most likely internet sites of PERFECT FEATURES LTD are www.perfectfeatures.co.uk, and www.perfect-features.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Perfect Features Ltd is a Private Limited Company.
The company registration number is 07427362. Perfect Features Ltd has been working since 02 November 2010.
The present status of the company is Active. The registered address of Perfect Features Ltd is 161 Brecknock Road London N19 5ad. . ANTHONY, Lysette is a Director of the company. CHATTERJEE, Rachel Anita is a Director of the company. Director GROSS, Terence David Harris has been resigned. The company operates in "Motion picture production activities".
Current Directors
Resigned Directors
Persons With Significant Control
Ms Lysette Anne Anthony
Notified on: 1 November 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Ms Rachel Anita Chatterjee
Notified on: 1 November 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PERFECT FEATURES LTD Events
08 Nov 2016
Confirmation statement made on 2 November 2016 with updates
03 Aug 2016
Total exemption small company accounts made up to 30 November 2015
12 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
18 Aug 2015
Accounts for a dormant company made up to 30 November 2014
05 Feb 2015
Director's details changed for Lysette Anne Anthony on 5 February 2015
...
... and 10 more events
27 Apr 2012
Annual return made up to 2 November 2011 with full list of shareholders
27 Apr 2012
Director's details changed for Lysette Anne Anthony on 25 April 2012
06 Mar 2012
First Gazette notice for compulsory strike-off
25 Nov 2011
Registered office address changed from 94 Lady Margaret Road London on 25 November 2011
02 Nov 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted