Company NameNomad Films Limited
Company StatusDissolved
Company Number00721557
CategoryPrivate Limited Company
Incorporation Date16 April 1962(62 years ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMs Boojie Cowell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1998(36 years, 7 months after company formation)
Appointment Duration20 years, 6 months (closed 21 May 2019)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NameMs Boojie Cowell
StatusClosed
Appointed11 July 2011(49 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 21 May 2019)
RoleCompany Director
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr John Adrian Cowell
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(29 years, 2 months after company formation)
Appointment Duration20 years, 3 months (resigned 11 October 2011)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address46 Anson Road
London
N7 0AB
Director NameMrs Pauline Cowell
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(29 years, 2 months after company formation)
Appointment Duration21 years, 4 months (resigned 27 October 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address46 Anson Road
London
N7 0AB
Secretary NameMrs Pauline Cowell
NationalityBritish
StatusResigned
Appointed22 June 1991(29 years, 2 months after company formation)
Appointment Duration21 years, 4 months (resigned 27 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Anson Road
London
N7 0AB
Director NameMs Charlotte Victoria Cowell Jancso
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(50 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 November 2018)
RoleTelecommunications Consultant
Country of ResidenceBrazil
Correspondence AddressApt 162 Rua Batataes 507
Jardin Paulista
Sao Paulo
Brazil
Director NameMrs Catharine Anne Elena Cowell Martins
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(50 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 November 2018)
RoleTeacher
Country of ResidenceBrazil
Correspondence AddressApt 52 Rua San Vicente De Paula 722
St. Cecilia
Sao Paulo
Brazil

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£62,426
Cash£1,831
Current Liabilities£65,683

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
22 February 2019Application to strike the company off the register (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 November 2018Termination of appointment of Charlotte Victoria Cowell Jancso as a director on 20 November 2018 (1 page)
20 November 2018Termination of appointment of Catharine Anne Elena Cowell Martins as a director on 20 November 2018 (1 page)
6 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
19 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
5 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 August 2016Director's details changed for Boojie Cowell on 16 July 2016 (2 pages)
4 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
4 August 2016Director's details changed for Boojie Cowell on 16 July 2016 (2 pages)
4 August 2016Director's details changed for Ms Charlotte Victoria Cowell on 16 July 2016 (2 pages)
4 August 2016Director's details changed for Ms Charlotte Victoria Cowell on 16 July 2016 (2 pages)
4 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
4 August 2016Secretary's details changed for Ms. Boojie Cowell on 16 July 2016 (1 page)
4 August 2016Secretary's details changed for Ms. Boojie Cowell on 16 July 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(6 pages)
31 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(6 pages)
19 June 2015Registered office address changed from C/O Druces Llp Salisbury House London Wall London EC2M 5PS to Salisbury House London Wall London EC2M 5PS on 19 June 2015 (1 page)
19 June 2015Registered office address changed from C/O Druces Llp Salisbury House London Wall London EC2M 5PS to Salisbury House London Wall London EC2M 5PS on 19 June 2015 (1 page)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 October 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(6 pages)
21 October 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(6 pages)
18 August 2014Director's details changed for Boojie Cowell on 18 August 2014 (3 pages)
18 August 2014Secretary's details changed for Ms. Boojie Cowell on 18 August 2014 (1 page)
18 August 2014Director's details changed for Boojie Cowell on 18 August 2014 (3 pages)
18 August 2014Secretary's details changed for Ms. Boojie Cowell on 18 August 2014 (1 page)
17 April 2014Registered office address changed from 46 Anson Road London N7 0AB on 17 April 2014 (1 page)
17 April 2014Registered office address changed from 46 Anson Road London N7 0AB on 17 April 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
(7 pages)
16 July 2013Director's details changed for Boojie Cowell on 22 June 2013 (2 pages)
16 July 2013Director's details changed for Mrs Catharine Anne Elena Cowell Martins on 16 July 2013 (2 pages)
16 July 2013Director's details changed for Mrs Catharine Anne Elena Cowell Martins on 16 July 2013 (2 pages)
16 July 2013Director's details changed for Boojie Cowell on 16 July 2013 (2 pages)
16 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (7 pages)
16 July 2013Director's details changed for Boojie Cowell on 22 June 2013 (2 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
(7 pages)
16 July 2013Director's details changed for Boojie Cowell on 16 July 2013 (2 pages)
16 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (7 pages)
9 May 2013Termination of appointment of Pauline Cowell as a director (1 page)
9 May 2013Termination of appointment of Pauline Cowell as a director (1 page)
18 December 2012Termination of appointment of Pauline Cowell as a secretary (1 page)
18 December 2012Termination of appointment of Pauline Cowell as a secretary (1 page)
17 December 2012Appointment of Ms Charlotte Victoria Cowell as a director (2 pages)
17 December 2012Termination of appointment of Pauline Cowell as a secretary (1 page)
17 December 2012Termination of appointment of Pauline Cowell as a secretary (1 page)
17 December 2012Appointment of Mrs Catharine Anne Elena Cowell Martins as a director (2 pages)
17 December 2012Appointment of Mrs Catharine Anne Elena Cowell Martins as a director (2 pages)
17 December 2012Appointment of Ms Charlotte Victoria Cowell as a director (2 pages)
12 December 2012Appointment of Ms Boojie Ashlyn Cowell as a director on 22 June 2010
  • ANNOTATION Part Rectified Date of appointment on the AP01 was removed from the public register on 08/10/2014 as it was factually inaccurate.
(2 pages)
12 December 2012Appointment of Ms Boojie Ashlyn Cowell as a director on 22 June 2010
  • ANNOTATION Part Rectified Date of appointment on the AP01 was removed from the public register on 08/10/2014 as it was factually inaccurate.
(2 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
28 June 2012Termination of appointment of John Cowell as a director (1 page)
28 June 2012Termination of appointment of John Cowell as a director (1 page)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 July 2011Appointment of Ms. Boojie Cowell as a secretary (2 pages)
28 July 2011Appointment of Ms. Boojie Cowell as a secretary (2 pages)
24 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
24 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
25 July 2010Director's details changed for Boojie Cowell on 15 April 2010 (2 pages)
25 July 2010Director's details changed for Mrs Pauline Cowell on 15 April 2010 (2 pages)
25 July 2010Director's details changed for Mrs Pauline Cowell on 15 April 2010 (2 pages)
25 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
25 July 2010Director's details changed for Boojie Cowell on 15 April 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 July 2009Return made up to 22/06/09; full list of members (4 pages)
29 July 2009Return made up to 22/06/09; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 July 2008Return made up to 22/06/08; full list of members (4 pages)
14 July 2008Return made up to 22/06/08; full list of members (4 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 July 2007Return made up to 22/06/07; full list of members (3 pages)
13 July 2007Return made up to 22/06/07; full list of members (3 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 June 2006Return made up to 22/06/06; full list of members (3 pages)
23 June 2006Return made up to 22/06/06; full list of members (3 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
15 June 2005Return made up to 22/06/05; full list of members (7 pages)
15 June 2005Return made up to 22/06/05; full list of members (7 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
29 June 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
24 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
8 July 2003Return made up to 22/06/03; full list of members (7 pages)
8 July 2003Return made up to 22/06/03; full list of members (7 pages)
28 November 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
28 November 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
26 July 2002Return made up to 22/06/02; full list of members (7 pages)
26 July 2002Return made up to 22/06/02; full list of members (7 pages)
4 March 2002Registered office changed on 04/03/02 from: 42 summit way southgate london N14 7NP (1 page)
4 March 2002Registered office changed on 04/03/02 from: 42 summit way southgate london N14 7NP (1 page)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
31 July 2001Return made up to 22/06/01; full list of members (7 pages)
31 July 2001Return made up to 22/06/01; full list of members (7 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
28 June 2000Return made up to 22/06/00; full list of members (7 pages)
28 June 2000Return made up to 22/06/00; full list of members (7 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 July 1999Return made up to 22/06/99; full list of members (6 pages)
22 July 1999Return made up to 22/06/99; full list of members (6 pages)
21 December 1998Ad 10/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 December 1998Ad 10/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
23 June 1998Return made up to 22/06/98; no change of members (4 pages)
23 June 1998Return made up to 22/06/98; no change of members (4 pages)
23 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
23 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
7 July 1997Return made up to 22/06/97; no change of members (4 pages)
7 July 1997Return made up to 22/06/97; no change of members (4 pages)
22 July 1996Accounts for a small company made up to 31 March 1996 (3 pages)
22 July 1996Accounts for a small company made up to 31 March 1996 (3 pages)
18 June 1996Return made up to 22/06/96; full list of members (6 pages)
18 June 1996Return made up to 22/06/96; full list of members (6 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)