Company NamePatrick Cahill And Associates Limited
Company StatusDissolved
Company Number00892890
CategoryPrivate Limited Company
Incorporation Date28 November 1966(57 years, 5 months ago)
Dissolution Date26 January 2018 (6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Patrick Cahill
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1991(24 years, 6 months after company formation)
Appointment Duration26 years, 7 months (closed 26 January 2018)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address9 Wellington Court
London
SW1X 7PL
Secretary NameMrs Emanuela Cahill
NationalityBritish
StatusClosed
Appointed13 June 1991(24 years, 6 months after company formation)
Appointment Duration26 years, 7 months (closed 26 January 2018)
RoleCompany Director
Correspondence Address9 Wellington Court
London
SW1X 7PL
Director NameMrs Emanuela Cahill
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2015(48 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 26 January 2018)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDashwood House 7th Floor
69 Old Broad Street
London
EC2M 1QS
Director NameAshley George David Cahill
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(36 years after company formation)
Appointment Duration8 years, 6 months (resigned 01 June 2011)
RoleWriter Film Director
Country of ResidenceUnited States
Correspondence Address545 N Rossmore Avenue
Apt 7
Los Angeles
California
Ca 90004

Location

Registered AddressDashwood House 7th Floor
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

51 at £1Mr Patrick Cahill
51.00%
Ordinary
49 at £1Mrs Emanuela Cahill
49.00%
Ordinary

Financials

Year2014
Net Worth£221,085
Cash£250,086
Current Liabilities£39,196

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 January 2018Final Gazette dissolved following liquidation (1 page)
26 October 2017Return of final meeting in a members' voluntary winding up (12 pages)
26 October 2017Return of final meeting in a members' voluntary winding up (12 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
2 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-14
(1 page)
2 November 2016Appointment of a voluntary liquidator (1 page)
2 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-14
(1 page)
2 November 2016Declaration of solvency (3 pages)
2 November 2016Appointment of a voluntary liquidator (1 page)
2 November 2016Declaration of solvency (3 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 June 2015Appointment of Mrs Emanuela Cahill as a director on 1 May 2015 (2 pages)
15 June 2015Appointment of Mrs Emanuela Cahill as a director on 1 May 2015 (2 pages)
15 June 2015Appointment of Mrs Emanuela Cahill as a director on 1 May 2015 (2 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 October 2014Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS on 17 October 2014 (1 page)
17 October 2014Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS on 17 October 2014 (1 page)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 October 2011Termination of appointment of Ashley Cahill as a director (1 page)
11 October 2011Termination of appointment of Ashley Cahill as a director (1 page)
17 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 June 2010Director's details changed for Ashley George David Cahill on 13 June 2010 (2 pages)
17 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Ashley George David Cahill on 13 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Patrick Cahill on 13 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Patrick Cahill on 13 June 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 June 2009Return made up to 13/06/09; full list of members (4 pages)
15 June 2009Return made up to 13/06/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 August 2008Return made up to 13/06/08; no change of members (7 pages)
19 August 2008Return made up to 13/06/08; no change of members (7 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 July 2007Return made up to 13/06/07; no change of members (7 pages)
11 July 2007Return made up to 13/06/07; no change of members (7 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 June 2006Return made up to 13/06/06; full list of members (7 pages)
29 June 2006Return made up to 13/06/06; full list of members (7 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 June 2005Return made up to 13/06/05; full list of members (8 pages)
13 June 2005Return made up to 13/06/05; full list of members (8 pages)
10 February 2005Registered office changed on 10/02/05 from: 3 bedford row london WC1R 4BU (1 page)
10 February 2005Registered office changed on 10/02/05 from: 3 bedford row london WC1R 4BU (1 page)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 June 2004Return made up to 13/06/04; full list of members (7 pages)
22 June 2004Return made up to 13/06/04; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 June 2003Return made up to 13/06/03; full list of members (7 pages)
26 June 2003Return made up to 13/06/03; full list of members (7 pages)
5 April 2003New director appointed (2 pages)
5 April 2003New director appointed (2 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 June 2002Return made up to 13/06/02; full list of members (6 pages)
26 June 2002Return made up to 13/06/02; full list of members (6 pages)
24 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 June 2001Return made up to 13/06/01; full list of members (6 pages)
14 June 2001Return made up to 13/06/01; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 June 2000Return made up to 13/06/00; full list of members (6 pages)
19 June 2000Return made up to 13/06/00; full list of members (6 pages)
29 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 June 1999Return made up to 13/06/99; full list of members (6 pages)
16 June 1999Return made up to 13/06/99; full list of members (6 pages)
7 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
7 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
30 June 1998Return made up to 13/06/98; no change of members (4 pages)
30 June 1998Return made up to 13/06/98; no change of members (4 pages)
22 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
19 June 1997Return made up to 13/06/97; no change of members (4 pages)
19 June 1997Return made up to 13/06/97; no change of members (4 pages)
14 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
14 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
20 June 1996Return made up to 13/06/96; full list of members (6 pages)
20 June 1996Return made up to 13/06/96; full list of members (6 pages)
21 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
21 June 1995Return made up to 13/06/95; no change of members (4 pages)
21 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
21 June 1995Return made up to 13/06/95; no change of members (4 pages)