Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Special Edition Films Limited
Special Edition Films Limited is a dissolved company incorporated on 23 April 2003 with the registered office located in London, Greater London. Special Edition Films Limited was registered 22 years ago.
Watch Company
Status
Dissolved
Dissolved on
19 July 2017
(8 years ago)
Was
14 years old
at the time of dissolution
Company No
04741416
Private limited company
Age
22 years
Incorporated
23 April 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Special Edition Films Limited
Contact
Update Details
Address
76 New Cavendish Street
London
W1G 9TB
Same address for the past
9 years
Companies in W1G 9TB
Telephone
Unreported
Email
Available in Endole App
Website
Specialeditionfilms.com
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Mira King
Director • Secretary • Film Director • British • Lives in England • Born in Oct 1973
Ravinder Singh Chahal
Director • Web Designer • British • Lives in England • Born in Mar 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
3 Bristol Gardens Management Limited
Mira King and are mutual people.
Active
Special Edition Films (North) Limited
Mira King and Ravinder Singh Chahal are mutual people.
Active
Linen House Management Limited
Mira King is a mutual person.
Active
Marz Investments Limited
Mira King is a mutual person.
Active
Rosegown Limited
Ravinder Singh Chahal is a mutual person.
Active
Little Venice Studios Limited
Mira King is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
30 Apr 2015
For period
30 Apr
⟶
30 Apr 2015
Traded for
12 months
Cash in Bank
£488.25K
Increased by £488.25K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£503.58K
Decreased by £408.7K (-45%)
Total Liabilities
-£139.44K
Decreased by £42.65K (-23%)
Net Assets
£364.14K
Decreased by £366.05K (-50%)
Debt Ratio (%)
28%
Increased by 7.73% (+39%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
9 Years Ago on 8 Apr 2016
Declaration of Solvency
9 Years Ago on 7 Apr 2016
Voluntary Liquidator Appointed
9 Years Ago on 7 Apr 2016
Small Accounts Submitted
9 Years Ago on 24 Mar 2016
Registered Address Changed
9 Years Ago on 17 Dec 2015
Registered Address Changed
10 Years Ago on 5 Oct 2015
Confirmation Submitted
10 Years Ago on 28 Apr 2015
Small Accounts Submitted
10 Years Ago on 28 Jan 2015
Mr Ravinder Singh Chahal Details Changed
10 Years Ago on 31 Dec 2014
Confirmation Submitted
11 Years Ago on 23 May 2014
Get Alerts
Get Credit Report
Discover Special Edition Films Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 19 Jul 2017
Return of final meeting in a members' voluntary winding up
Submitted on 19 Apr 2017
Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to 76 New Cavendish Street London W1G 9TB on 8 April 2016
Submitted on 8 Apr 2016
Appointment of a voluntary liquidator
Submitted on 7 Apr 2016
Resolutions
Submitted on 7 Apr 2016
Declaration of solvency
Submitted on 7 Apr 2016
Total exemption small company accounts made up to 30 April 2015
Submitted on 24 Mar 2016
Director's details changed for Mr Ravinder Singh Chahal on 31 December 2014
Submitted on 6 Jan 2016
Registered office address changed from 10-11 Heathfield Terrace London W4 4JE England to 37 Warren Street London W1T 6AD on 17 December 2015
Submitted on 17 Dec 2015
Registered office address changed from 1 Castle Row Horticultural Place London W4 4JQ to 10-11 Heathfield Terrace London W4 4JE on 5 October 2015
Submitted on 5 Oct 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs