Company NameOyster Films Limited
Company StatusDissolved
Company Number01224812
CategoryPrivate Limited Company
Incorporation Date2 September 1975(48 years, 8 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Michele Teresa Allahiary
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2014(38 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 South Molton Street
London
W1K 5LH
Director NameMrs Abigail Eva Flanagan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2014(38 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 South Molton Street
London
W1K 5LH
Director NameMr Saeid Sadeghi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2014(38 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 South Molton Street
London
W1K 5LH
Director NameMr John Louis Coletta
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(15 years, 10 months after company formation)
Appointment Duration15 years (resigned 09 July 2006)
RoleCompany Director
Correspondence AddressCasa Katanga 67 Cactus
El Paraiso Alto Estepona
Malaga
Spain
Director NameMaurice Anthony Edwards
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(15 years, 10 months after company formation)
Appointment Duration19 years, 4 months (resigned 11 November 2010)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressLombrici 2
Camaiore 55041
Toscana
55041 L
Secretary NameMr Alistair Cameron White
NationalityBritish
StatusResigned
Appointed27 June 1991(15 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 June 1992)
RoleCompany Director
Correspondence Address62 Blenheim Gardens
Wallington
Surrey
SM6 9PS
Secretary NameMr Dipak Shanker Rao
NationalityBritish
StatusResigned
Appointed11 June 1992(16 years, 9 months after company formation)
Appointment Duration22 years, 5 months (resigned 24 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Salisbury Close
Worcester Park
Surrey
KT4 7BY
Director NameMr Dipak Shanker Rao
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(18 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 June 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Salisbury Close
Worcester Park
Surrey
KT4 7BY

Location

Registered Address49 South Molton Street
London
W1K 5LH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017Withdraw the company strike off application (1 page)
15 August 2017Withdraw the company strike off application (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017Application to strike the company off the register (3 pages)
8 August 2017Application to strike the company off the register (3 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
27 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Director's details changed for Mr Saeid Sadeghi on 1 June 2015 (2 pages)
14 July 2015Director's details changed for Mrs Abigail Eva Flanagan on 1 June 2015 (2 pages)
14 July 2015Director's details changed for Mrs Abigail Eva Flanagan on 1 June 2015 (2 pages)
14 July 2015Director's details changed for Mrs Michele Teresa Allahiary on 1 June 2015 (2 pages)
14 July 2015Director's details changed for Mr Saeid Sadeghi on 1 June 2015 (2 pages)
14 July 2015Director's details changed for Mrs Abigail Eva Flanagan on 1 June 2015 (2 pages)
14 July 2015Director's details changed for Mrs Michele Teresa Allahiary on 1 June 2015 (2 pages)
14 July 2015Director's details changed for Mrs Michele Teresa Allahiary on 1 June 2015 (2 pages)
14 July 2015Director's details changed for Mr Saeid Sadeghi on 1 June 2015 (2 pages)
14 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
22 May 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 May 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 March 2015Registered office address changed from 49 South Molton Street South Molton Street London W1K 5LH England to 49 South Molton Street London W1K 5LH on 13 March 2015 (1 page)
13 March 2015Registered office address changed from 49 South Molton Street South Molton Street London W1K 5LH England to 49 South Molton Street London W1K 5LH on 13 March 2015 (1 page)
11 March 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF United Kingdom to 49 South Molton Street South Molton Street London W1K 5LH on 11 March 2015 (1 page)
11 March 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF United Kingdom to 49 South Molton Street South Molton Street London W1K 5LH on 11 March 2015 (1 page)
15 December 2014Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW to Russell Square House 10-12 Russell Square London WC1B 5LF on 15 December 2014 (1 page)
15 December 2014Termination of appointment of Dipak Shanker Rao as a director on 24 November 2014 (1 page)
15 December 2014Termination of appointment of Dipak Shanker Rao as a director on 24 November 2014 (1 page)
15 December 2014Termination of appointment of Dipak Shanker Rao as a secretary on 24 November 2014 (1 page)
15 December 2014Termination of appointment of Dipak Shanker Rao as a secretary on 24 November 2014 (1 page)
15 December 2014Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW to Russell Square House 10-12 Russell Square London WC1B 5LF on 15 December 2014 (1 page)
5 November 2014Appointment of Michele Allahiary as a director on 17 June 2014 (2 pages)
5 November 2014Appointment of Michele Allahiary as a director on 17 June 2014 (2 pages)
29 October 2014Appointment of Mrs Abigail Flanagan as a director on 17 June 2014 (2 pages)
29 October 2014Appointment of Mrs Abigail Flanagan as a director on 17 June 2014 (2 pages)
29 October 2014Appointment of Mr Saeid Sadeghi as a director on 17 June 2014 (2 pages)
29 October 2014Appointment of Mr Saeid Sadeghi as a director on 17 June 2014 (2 pages)
15 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
3 March 2014Total exemption full accounts made up to 30 June 2013 (2 pages)
3 March 2014Total exemption full accounts made up to 30 June 2013 (2 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
21 March 2013Total exemption full accounts made up to 30 June 2012 (2 pages)
21 March 2013Total exemption full accounts made up to 30 June 2012 (2 pages)
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
23 May 2012Total exemption full accounts made up to 30 June 2011 (2 pages)
23 May 2012Total exemption full accounts made up to 30 June 2011 (2 pages)
21 July 2011Termination of appointment of Maurice Edwards as a director (1 page)
21 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
21 July 2011Termination of appointment of Maurice Edwards as a director (1 page)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
1 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
3 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
3 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
3 July 2009Return made up to 27/06/09; full list of members (4 pages)
3 July 2009Return made up to 27/06/09; full list of members (4 pages)
1 September 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
1 September 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
13 August 2008Director appointed mr dipak shanker rao (1 page)
13 August 2008Director appointed mr dipak shanker rao (1 page)
13 August 2008Return made up to 27/06/08; full list of members (4 pages)
13 August 2008Return made up to 27/06/08; full list of members (4 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
26 July 2007Return made up to 27/06/07; full list of members (2 pages)
26 July 2007Return made up to 27/06/07; full list of members (2 pages)
24 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
24 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
22 January 2007Registered office changed on 22/01/07 from: 2ND floor 7-11 woodcote road wallington surrey SM6 0LH (1 page)
22 January 2007Registered office changed on 22/01/07 from: 2ND floor 7-11 woodcote road wallington surrey SM6 0LH (1 page)
16 August 2006Return made up to 27/06/06; full list of members (2 pages)
16 August 2006Return made up to 27/06/06; full list of members (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
21 June 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
21 June 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
7 July 2005Return made up to 27/06/05; full list of members (2 pages)
7 July 2005Return made up to 27/06/05; full list of members (2 pages)
25 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
25 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
16 July 2004Registered office changed on 16/07/04 from: 1 salisbury close worcester park surrey KT4 7BY (1 page)
16 July 2004Registered office changed on 16/07/04 from: 1 salisbury close worcester park surrey KT4 7BY (1 page)
12 July 2004Return made up to 27/06/04; full list of members (7 pages)
12 July 2004Return made up to 27/06/04; full list of members (7 pages)
27 May 2004Total exemption full accounts made up to 30 June 2003 (2 pages)
27 May 2004Total exemption full accounts made up to 30 June 2003 (2 pages)
19 August 2003Return made up to 27/06/03; full list of members (7 pages)
19 August 2003Return made up to 27/06/03; full list of members (7 pages)
29 July 2002Return made up to 27/06/02; full list of members (7 pages)
29 July 2002Return made up to 27/06/02; full list of members (7 pages)
27 July 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
27 July 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
27 July 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
27 July 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
8 August 2001Return made up to 27/06/01; full list of members (6 pages)
8 August 2001Return made up to 27/06/01; full list of members (6 pages)
14 December 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
14 December 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
6 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
27 January 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
17 August 1999Return made up to 27/06/99; full list of members (8 pages)
17 August 1999Return made up to 27/06/99; full list of members (8 pages)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
16 July 1998Return made up to 27/06/98; no change of members (6 pages)
16 July 1998Return made up to 27/06/98; no change of members (6 pages)
24 November 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
24 November 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
15 July 1997Return made up to 27/06/97; no change of members (6 pages)
15 July 1997Return made up to 27/06/97; no change of members (6 pages)
2 May 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
2 May 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
20 October 1996Registered office changed on 20/10/96 from: 7-11 woodcote road wallington surrey SM6 0LH (1 page)
20 October 1996Registered office changed on 20/10/96 from: 7-11 woodcote road wallington surrey SM6 0LH (1 page)
14 August 1996Return made up to 27/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 1996Return made up to 27/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
14 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
20 April 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
20 April 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
2 September 1975Incorporation (12 pages)
2 September 1975Incorporation (12 pages)