Company NameKronfli Duliba Productions Limited
Company StatusDissolved
Company Number02897343
CategoryPrivate Limited Company
Incorporation Date11 February 1994(30 years, 2 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Ihor Andrew Duliba
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1994(same day as company formation)
RoleFilm Art Director/Producer
Country of ResidenceUnited Kingdom
Correspondence Address97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
Director NameMr Khalil Julian Shafik Kronfli
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1994(same day as company formation)
RoleFilm Director/Producer
Country of ResidenceUnited Kingdom
Correspondence Address97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
Secretary NameMiss Claudette Young
NationalityBritish
StatusResigned
Appointed11 February 1994(same day as company formation)
RoleSecretary
Correspondence AddressNone 43 Meriton Road
Handforth
Wilmslow
Cheshire
SK9 3HA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 February 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 February 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitekronfli-duliba.com

Location

Registered AddressEnterprise House
97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1E.a. Duliba
50.00%
Ordinary
1 at £1Julian Kronfli
50.00%
Ordinary

Financials

Year2014
Net Worth£19,696
Cash£25,164
Current Liabilities£54,192

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Filing History

13 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
26 January 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
5 January 2017Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
8 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 July 2015Director's details changed for Mr Khalil Julian Shafik Kronfli on 14 July 2015 (2 pages)
14 July 2015Director's details changed for Mr Edward Andrew Duliba on 14 July 2015 (2 pages)
14 July 2015Director's details changed for Mr Edward Andrew Duliba on 14 July 2015 (2 pages)
27 April 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
7 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
2 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 July 2013Registered office address changed from Harefield South Lodge Alderley Road Wilmslow Cheshire SK9 1RA on 30 July 2013 (1 page)
30 July 2013Termination of appointment of Claudette Young as a secretary (1 page)
28 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 March 2010Director's details changed for Khalil Julian Shafik Kronfli on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Edward Andrew Duliba on 10 March 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 February 2009Secretary's change of particulars / claudette young / 01/08/2008 (2 pages)
23 February 2009Return made up to 11/02/09; full list of members (4 pages)
23 February 2009Secretary's change of particulars / claudette young / 01/08/2008 (2 pages)
9 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 February 2008Return made up to 11/02/08; full list of members (4 pages)
27 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
27 February 2007Return made up to 11/02/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
17 February 2006Return made up to 11/02/06; full list of members (7 pages)
24 February 2005Return made up to 11/02/05; full list of members (7 pages)
26 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
19 February 2004Return made up to 11/02/04; full list of members (7 pages)
1 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
19 February 2003Return made up to 11/02/03; full list of members (7 pages)
11 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
20 February 2002Return made up to 11/02/02; full list of members (6 pages)
1 August 2001Accounts made up to 30 April 2001 (13 pages)
19 February 2001Return made up to 11/02/01; full list of members (6 pages)
17 October 2000Accounts made up to 30 April 2000 (13 pages)
15 February 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
8 February 1999Return made up to 11/02/99; no change of members (4 pages)
3 August 1998Accounts made up to 30 April 1998 (13 pages)
17 February 1998Return made up to 11/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
17 July 1997Accounts made up to 30 April 1997 (11 pages)
3 March 1997Return made up to 11/02/97; no change of members (4 pages)
31 July 1996Accounts made up to 30 April 1996 (14 pages)
29 November 1995Accounts made up to 30 April 1995 (14 pages)