Company NameBarracuda Films Limited
Company StatusDissolved
Company Number01004525
CategoryPrivate Limited Company
Incorporation Date12 March 1971(53 years, 1 month ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Patrick Joseph Feerick
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(27 years, 12 months after company formation)
Appointment Duration15 years, 1 month (closed 08 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
Director NameMs Natalie Sarah Elizabeth Feerick
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(37 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 08 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
Secretary NamePatrick Joseph Feerick
NationalityBritish
StatusClosed
Appointed01 September 2010(39 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 08 April 2014)
RoleCompany Director
Correspondence AddressRussell Bedford House City Forum
250 City Road
London
EC1V 2QQ
Director NameMrs Avril Paulette Alter
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(20 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 14 October 1991)
RoleCompany Director
Correspondence Address205 Hempstead Road
Watford
Hertfordshire
WD1 3HG
Director NameJonas Alfred Alter
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(20 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 14 October 1991)
RoleCompany Director
Correspondence Address2 Alexandra Mews
Alexandra Road
Watford
Hertfordshire
WD17 4QY
Director NameMr Aiden Christopher Feerick
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(20 years, 5 months after company formation)
Appointment Duration19 years, 1 month (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
Director NameAngela Denise Feerick
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(20 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Hexton
Hitchin
Hertfordshire
SG5 3JN
Secretary NameMr Aiden Christopher Feerick
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(20 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Hexton
Hitchin
Hertfordshire
SG5 3JN
Secretary NameAngela Denise Feerick
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 15 November 2004)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Hexton
Hitchin
Hertfordshire
SG5 3JN
Director NameStephen David Taylor
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(27 years, 12 months after company formation)
Appointment Duration3 years (resigned 08 March 2002)
RoleCompany Director
Correspondence Address5 Dorset Drive
Moira
Swadlincote
Derbyshire
DE12 6HU
Secretary NameMr Aiden Christopher Feerick
NationalityBritish
StatusResigned
Appointed15 November 2004(33 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussell Bedford House
City Forum
250 City Road
London
EC1V 2QQ

Location

Registered AddressRussell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Stephen David Taylor
5.00%
Ordinary B
44 at £1Aiden C. Feerick
44.00%
Ordinary B
20 at £1Aiden C. Feerick
20.00%
Ordinary A
10 at £1Natalie Feerick
10.00%
Ordinary A
10 at £1Norman Sagar
10.00%
Ordinary A
10 at £1Patrick J. Feerick
10.00%
Ordinary A
1 at £1Angela Denise Feerick
1.00%
Ordinary B

Financials

Year2014
Net Worth£40,583
Cash£11,676
Current Liabilities£174,992

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
5 June 2013Compulsory strike-off action has been suspended (1 page)
5 June 2013Compulsory strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 100
(5 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 100
(5 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 100
(5 pages)
8 February 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
8 February 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
25 September 2010Appointment of Patrick Joseph Feerick as a secretary (3 pages)
25 September 2010Appointment of Patrick Joseph Feerick as a secretary (3 pages)
21 September 2010Termination of appointment of Aiden Feerick as a director (1 page)
21 September 2010Termination of appointment of Aiden Feerick as a secretary (1 page)
21 September 2010Termination of appointment of Aiden Feerick as a secretary (1 page)
21 September 2010Termination of appointment of Aiden Feerick as a director (1 page)
24 August 2010Director's details changed for Mr Aiden Christopher Feerick on 1 October 2009 (2 pages)
24 August 2010Secretary's details changed for Mr Aiden Christopher Feerick on 1 October 2009 (1 page)
24 August 2010Director's details changed for Mr Patrick Joseph Feerick on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Mr Aiden Christopher Feerick on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Mr Patrick Joseph Feerick on 1 October 2009 (2 pages)
24 August 2010Secretary's details changed for Mr Aiden Christopher Feerick on 1 October 2009 (1 page)
24 August 2010Director's details changed for Natalie Sarah Elizabeth Feerick on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Mr Aiden Christopher Feerick on 1 October 2009 (2 pages)
24 August 2010Secretary's details changed for Mr Aiden Christopher Feerick on 1 October 2009 (1 page)
24 August 2010Director's details changed for Natalie Sarah Elizabeth Feerick on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Mr Patrick Joseph Feerick on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Natalie Sarah Elizabeth Feerick on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
5 January 2010Accounts for a small company made up to 28 February 2009 (7 pages)
5 January 2010Accounts for a small company made up to 28 February 2009 (7 pages)
18 August 2009Return made up to 06/08/09; full list of members (5 pages)
18 August 2009Return made up to 06/08/09; full list of members (5 pages)
27 May 2009Accounts for a small company made up to 29 February 2008 (8 pages)
27 May 2009Accounts for a small company made up to 29 February 2008 (8 pages)
20 March 2009Director appointed natalie sarah elizabeth feerick (2 pages)
20 March 2009Director appointed natalie sarah elizabeth feerick (2 pages)
16 March 2009Return made up to 06/08/08; full list of members (5 pages)
16 March 2009Return made up to 06/08/08; full list of members (5 pages)
11 July 2008Accounts for a small company made up to 28 February 2007 (6 pages)
11 July 2008Accounts for a small company made up to 28 February 2007 (6 pages)
14 September 2007Return made up to 06/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 September 2007Return made up to 06/08/07; no change of members (7 pages)
8 March 2007Accounts for a small company made up to 28 February 2006 (6 pages)
8 March 2007Accounts for a small company made up to 28 February 2006 (6 pages)
25 August 2006Return made up to 06/08/06; full list of members (8 pages)
25 August 2006Return made up to 06/08/06; full list of members (8 pages)
4 January 2006Full accounts made up to 28 February 2005 (12 pages)
4 January 2006Full accounts made up to 28 February 2005 (12 pages)
5 September 2005Return made up to 06/08/05; full list of members (8 pages)
5 September 2005Return made up to 06/08/05; full list of members (8 pages)
30 December 2004Full accounts made up to 29 February 2004 (13 pages)
30 December 2004Full accounts made up to 29 February 2004 (13 pages)
3 December 2004New secretary appointed (2 pages)
3 December 2004New secretary appointed (2 pages)
3 December 2004Secretary resigned (1 page)
3 December 2004Secretary resigned (1 page)
20 August 2004Return made up to 06/08/04; full list of members (8 pages)
20 August 2004Return made up to 06/08/04; full list of members (8 pages)
30 December 2003Full accounts made up to 28 February 2003 (14 pages)
30 December 2003Full accounts made up to 28 February 2003 (14 pages)
7 August 2003Return made up to 06/08/03; full list of members (8 pages)
7 August 2003Return made up to 06/08/03; full list of members (8 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 December 2002Full accounts made up to 28 February 2002 (13 pages)
23 December 2002Full accounts made up to 28 February 2002 (13 pages)
19 August 2002Return made up to 06/08/02; full list of members (8 pages)
19 August 2002Return made up to 06/08/02; full list of members (8 pages)
24 December 2001Full accounts made up to 28 February 2001 (13 pages)
24 December 2001Full accounts made up to 28 February 2001 (13 pages)
17 August 2001Return made up to 06/08/01; full list of members (8 pages)
17 August 2001Return made up to 06/08/01; full list of members (8 pages)
3 November 2000Full accounts made up to 29 February 2000 (14 pages)
3 November 2000Full accounts made up to 29 February 2000 (14 pages)
24 October 2000Return made up to 06/08/00; full list of members (7 pages)
24 October 2000Return made up to 06/08/00; full list of members (7 pages)
4 January 2000Full accounts made up to 28 February 1999 (13 pages)
4 January 2000Full accounts made up to 28 February 1999 (13 pages)
3 September 1999Return made up to 06/08/99; no change of members (6 pages)
3 September 1999Return made up to 06/08/99; no change of members (6 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
13 March 1999New director appointed (2 pages)
13 March 1999New director appointed (2 pages)
17 December 1998Full accounts made up to 28 February 1998 (13 pages)
17 December 1998Full accounts made up to 28 February 1998 (13 pages)
23 October 1998Return made up to 06/08/98; full list of members (7 pages)
23 October 1998Return made up to 06/08/98; full list of members (7 pages)
30 October 1997Full accounts made up to 28 February 1997 (14 pages)
30 October 1997Full accounts made up to 28 February 1997 (14 pages)
26 August 1997Return made up to 06/08/97; no change of members (5 pages)
26 August 1997Return made up to 06/08/97; no change of members (5 pages)
19 November 1996Full accounts made up to 29 February 1996 (12 pages)
19 November 1996Full accounts made up to 29 February 1996 (12 pages)
8 August 1996Return made up to 06/08/96; no change of members (5 pages)
8 August 1996Return made up to 06/08/96; no change of members (5 pages)
28 February 1996Registered office changed on 28/02/96 from: 32 queen anne street london W1M 9LB (1 page)
28 February 1996Registered office changed on 28/02/96 from: 32 queen anne street london W1M 9LB (1 page)
3 January 1996Full accounts made up to 28 February 1995 (12 pages)
3 January 1996Full accounts made up to 28 February 1995 (12 pages)
30 August 1995Return made up to 06/08/95; full list of members (7 pages)
30 August 1995Return made up to 06/08/95; full list of members (8 pages)