Company NameKenneth Branagh Limited
Company StatusDissolved
Company Number02008539
CategoryPrivate Limited Company
Incorporation Date10 April 1986(38 years ago)
Dissolution Date4 October 2017 (6 years, 6 months ago)
Previous NameMastertrench Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameSir Kenneth Charles Branagh
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1990(4 years, 8 months after company formation)
Appointment Duration26 years, 9 months (closed 04 October 2017)
RoleActor
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Secretary NameMichael John Smith
NationalityBritish
StatusResigned
Appointed15 December 1990(4 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 09 February 2005)
RoleCompany Director
Correspondence Address56 Kings Road
Kingston Upon Thames
Surrey
KT2 5HS
Secretary NameMr Ayodapo Olubunmi Oyebade
NationalityBritish
StatusResigned
Appointed07 February 2005(18 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 December 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Onslow Road
Leagrave
Luton
Beds
LU4 9AJ
Secretary NameLachman Smith Limited (Corporation)
StatusResigned
Appointed15 December 2008(22 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2011)
Correspondence Address16b North End Road
Golders Green
London
NW11 7PH

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£859,916
Cash£1,162,100
Current Liabilities£342,222

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 October 2017Final Gazette dissolved following liquidation (1 page)
4 October 2017Final Gazette dissolved following liquidation (1 page)
4 July 2017Return of final meeting in a members' voluntary winding up (7 pages)
4 July 2017Return of final meeting in a members' voluntary winding up (7 pages)
22 June 2016Liquidators' statement of receipts and payments to 24 March 2016 (6 pages)
22 June 2016Liquidators' statement of receipts and payments to 24 March 2016 (6 pages)
15 April 2015Appointment of a voluntary liquidator (1 page)
15 April 2015Declaration of solvency (3 pages)
15 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-25
(1 page)
15 April 2015Appointment of a voluntary liquidator (1 page)
15 April 2015Declaration of solvency (3 pages)
6 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
8 May 2013Director's details changed for Mr Kenneth Charles Branagh on 25 April 2013 (2 pages)
8 May 2013Director's details changed for Mr Kenneth Charles Branagh on 25 April 2013 (2 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 April 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 4 April 2013 (1 page)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 April 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 4 April 2013 (1 page)
23 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
25 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
11 October 2011Registered office address changed from Lachman Smith, 16B North End Road, Golders Green London NW11 7PH on 11 October 2011 (1 page)
11 October 2011Registered office address changed from Lachman Smith, 16B North End Road, Golders Green London NW11 7PH on 11 October 2011 (1 page)
22 September 2011Termination of appointment of Lachman Smith Limited as a secretary (1 page)
22 September 2011Termination of appointment of Lachman Smith Limited as a secretary (1 page)
10 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
15 December 2009Secretary's details changed for Lachman Smith Limited on 15 December 2009 (1 page)
15 December 2009Director's details changed for Mr Kenneth Charles Branagh on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
15 December 2009Secretary's details changed for Lachman Smith Limited on 15 December 2009 (1 page)
15 December 2009Director's details changed for Mr Kenneth Charles Branagh on 15 December 2009 (2 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
2 January 2009Secretary appointed lachman smith LIMITED (1 page)
2 January 2009Secretary appointed lachman smith LIMITED (1 page)
31 December 2008Appointment terminated secretary ayo oyebade (1 page)
31 December 2008Return made up to 15/12/08; full list of members (3 pages)
31 December 2008Return made up to 15/12/08; full list of members (3 pages)
31 December 2008Appointment terminated secretary ayo oyebade (1 page)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
17 December 2007Return made up to 15/12/07; full list of members (2 pages)
17 December 2007Return made up to 15/12/07; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
21 December 2006Return made up to 15/12/06; full list of members (2 pages)
21 December 2006Registered office changed on 21/12/06 from: 16B north end road golders green london NW11 7PH (1 page)
21 December 2006Return made up to 15/12/06; full list of members (2 pages)
21 December 2006Registered office changed on 21/12/06 from: 16B north end road golders green london NW11 7PH (1 page)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
15 December 2005Return made up to 15/12/05; full list of members (2 pages)
15 December 2005Return made up to 15/12/05; full list of members (2 pages)
21 November 2005New secretary appointed (1 page)
21 November 2005New secretary appointed (1 page)
18 May 2005Registered office changed on 18/05/05 from: 43 acre road kingston upon thames surrey KT2 6ER (1 page)
18 May 2005Registered office changed on 18/05/05 from: 43 acre road kingston upon thames surrey KT2 6ER (1 page)
9 May 2005Secretary resigned (1 page)
9 May 2005Secretary resigned (1 page)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 January 2005Return made up to 15/12/04; full list of members (6 pages)
24 January 2005Return made up to 15/12/04; full list of members (6 pages)
14 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
14 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 December 2003Return made up to 15/12/03; full list of members (6 pages)
17 December 2003Return made up to 15/12/03; full list of members (6 pages)
28 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
28 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
12 December 2002Return made up to 15/12/02; full list of members (6 pages)
12 December 2002Return made up to 15/12/02; full list of members (6 pages)
28 February 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
28 February 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
10 December 2001Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2001Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
13 December 2000Return made up to 15/12/00; full list of members (6 pages)
13 December 2000Return made up to 15/12/00; full list of members (6 pages)
26 April 2000Full accounts made up to 30 June 1999 (14 pages)
26 April 2000Full accounts made up to 30 June 1999 (14 pages)
29 December 1999Return made up to 15/12/99; full list of members (6 pages)
29 December 1999Return made up to 15/12/99; full list of members (6 pages)
29 April 1999Full accounts made up to 30 June 1998 (12 pages)
29 April 1999Full accounts made up to 30 June 1998 (12 pages)
9 December 1998Return made up to 15/12/98; full list of members (6 pages)
9 December 1998Return made up to 15/12/98; full list of members (6 pages)
30 April 1998Full accounts made up to 30 June 1997 (13 pages)
30 April 1998Full accounts made up to 30 June 1997 (13 pages)
25 January 1998Return made up to 15/12/97; no change of members (4 pages)
25 January 1998Return made up to 15/12/97; no change of members (4 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
27 December 1996Return made up to 15/12/96; no change of members (4 pages)
27 December 1996Return made up to 15/12/96; no change of members (4 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
15 January 1996Return made up to 15/12/95; full list of members (6 pages)
15 January 1996Return made up to 15/12/95; full list of members (6 pages)
29 March 1995Accounts for a small company made up to 30 June 1994 (4 pages)
29 March 1995Accounts for a small company made up to 30 June 1994 (4 pages)
2 July 1986Company name changed mastertrench LIMITED\certificate issued on 02/07/86 (2 pages)
2 July 1986Company name changed mastertrench LIMITED\certificate issued on 02/07/86 (2 pages)
10 April 1986Certificate of incorporation (1 page)
10 April 1986Certificate of incorporation (1 page)