Company NameThe Defiant Film Corporation Limited
Company StatusDissolved
Company Number02499645
CategoryPrivate Limited Company
Incorporation Date8 May 1990(33 years, 11 months ago)
Dissolution Date17 October 2014 (9 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Secretary NameSally Anne Chapman
NationalityBritish
StatusClosed
Appointed01 February 2006(15 years, 9 months after company formation)
Appointment Duration8 years, 8 months (closed 17 October 2014)
RoleGeneral Manager
Correspondence Address14 Townlands Drive
Beccles
Suffolk
NR34 9XU
Director NamePeter John Chapman
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(16 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse
105 Albert Dock, 17a New Wharf Road
London
N1 9RB
Director NameChristopher Robert Fowler
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(1 year after company formation)
Appointment Duration14 years, 9 months (resigned 01 February 2006)
RoleWriter
Correspondence Address5 Cathcart Street
London
NW5 3BL
Director NameJames Samuel Sturgeon
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(1 year after company formation)
Appointment Duration15 years, 8 months (resigned 10 January 2007)
RoleFilm TV And Radio Producer
Correspondence Address3 Railey Mews
London
NW5 2PA
Secretary NameJames Samuel Sturgeon
NationalityBritish
StatusResigned
Appointed08 May 1991(1 year after company formation)
Appointment Duration14 years, 9 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address3 Railey Mews
London
NW5 2PA
Director NameMr Simon Michael Goldberg
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(16 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Caroline Terrace
London
SW1W 8JS

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

Shareholders

2 at £1Christopher Robert Fowler
100.00%
Ordinary

Financials

Year2014
Net Worth£812,232
Cash£736,021
Current Liabilities£91,388

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 October 2014Final Gazette dissolved following liquidation (1 page)
17 October 2014Final Gazette dissolved following liquidation (1 page)
17 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2014Return of final meeting in a members' voluntary winding up (5 pages)
17 July 2014Return of final meeting in a members' voluntary winding up (5 pages)
29 April 2014Liquidators statement of receipts and payments to 11 April 2014 (6 pages)
29 April 2014Liquidators' statement of receipts and payments to 11 April 2014 (6 pages)
29 April 2014Liquidators' statement of receipts and payments to 11 April 2014 (6 pages)
2 May 2013Appointment of a voluntary liquidator (2 pages)
2 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 May 2013Declaration of solvency (4 pages)
2 May 2013Appointment of a voluntary liquidator (2 pages)
2 May 2013Declaration of solvency (4 pages)
2 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
2 November 2012Termination of appointment of Simon Goldberg as a director (1 page)
2 November 2012Termination of appointment of Simon Goldberg as a director (1 page)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 2
(5 pages)
11 May 2012Secretary's details changed for Sally Anne Chapman on 7 May 2012 (2 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 2
(5 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 2
(5 pages)
11 May 2012Secretary's details changed for Sally Anne Chapman on 7 May 2012 (2 pages)
11 May 2012Secretary's details changed for Sally Anne Chapman on 7 May 2012 (2 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 May 2009Return made up to 08/05/09; full list of members (3 pages)
28 May 2009Return made up to 08/05/09; full list of members (3 pages)
31 October 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
31 October 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
9 June 2008Return made up to 08/05/08; full list of members (4 pages)
9 June 2008Return made up to 08/05/08; full list of members (4 pages)
14 May 2008Secretary's change of particulars / sally chapman / 08/05/2008 (1 page)
14 May 2008Secretary's change of particulars / sally chapman / 08/05/2008 (1 page)
21 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
21 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
23 May 2007Return made up to 08/05/07; full list of members (2 pages)
23 May 2007Return made up to 08/05/07; full list of members (2 pages)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
10 May 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
8 March 2007New director appointed (2 pages)
8 March 2007New director appointed (2 pages)
19 February 2007New director appointed (3 pages)
19 February 2007New director appointed (3 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
10 May 2006Return made up to 08/05/06; full list of members (2 pages)
10 May 2006Return made up to 08/05/06; full list of members (2 pages)
16 March 2006Secretary resigned (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006New secretary appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
3 March 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
3 March 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
14 July 2005Return made up to 08/05/05; full list of members
  • 363(287) ‐ Registered office changed on 14/07/05
(3 pages)
14 July 2005Return made up to 08/05/05; full list of members
  • 363(287) ‐ Registered office changed on 14/07/05
(3 pages)
8 December 2004Total exemption full accounts made up to 30 June 2004 (12 pages)
8 December 2004Total exemption full accounts made up to 30 June 2004 (12 pages)
15 June 2004Return made up to 08/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 June 2004Return made up to 08/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 February 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
25 February 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
4 November 2003Registered office changed on 04/11/03 from: berley 76,new cavendish street london W1G 9TB (1 page)
4 November 2003Registered office changed on 04/11/03 from: berley 76,new cavendish street london W1G 9TB (1 page)
8 June 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
7 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
26 June 2002Return made up to 08/05/02; full list of members (7 pages)
26 June 2002Return made up to 08/05/02; full list of members (7 pages)
24 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
24 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
11 June 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 11/06/01
(6 pages)
11 June 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 11/06/01
(6 pages)
29 March 2001Full accounts made up to 30 June 2000 (8 pages)
29 March 2001Full accounts made up to 30 June 2000 (8 pages)
15 February 2001Memorandum and Articles of Association (26 pages)
15 February 2001Memorandum and Articles of Association (26 pages)
15 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
15 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
20 December 2000Return made up to 08/05/00; full list of members (6 pages)
20 December 2000Return made up to 08/05/00; full list of members (6 pages)
18 April 2000Full accounts made up to 30 June 1999 (8 pages)
18 April 2000Full accounts made up to 30 June 1999 (8 pages)
7 June 1999Return made up to 08/05/99; full list of members (6 pages)
7 June 1999Return made up to 08/05/99; full list of members (6 pages)
5 May 1999Full accounts made up to 30 June 1998 (9 pages)
5 May 1999Full accounts made up to 30 June 1998 (9 pages)
6 May 1998Full accounts made up to 30 June 1997 (9 pages)
6 May 1998Full accounts made up to 30 June 1997 (9 pages)
1 July 1997Return made up to 08/05/97; full list of members (6 pages)
1 July 1997Return made up to 08/05/97; full list of members (6 pages)
29 April 1997Full accounts made up to 30 June 1996 (10 pages)
29 April 1997Full accounts made up to 30 June 1996 (10 pages)
13 May 1996Return made up to 08/05/96; full list of members
  • 363(287) ‐ Registered office changed on 13/05/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 May 1996Return made up to 08/05/96; full list of members
  • 363(287) ‐ Registered office changed on 13/05/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 April 1996Full accounts made up to 30 June 1995 (10 pages)
30 April 1996Full accounts made up to 30 June 1995 (10 pages)
22 May 1995Return made up to 08/05/95; full list of members (6 pages)
22 May 1995Return made up to 08/05/95; full list of members (6 pages)
3 May 1995Full accounts made up to 30 June 1994 (11 pages)
3 May 1995Full accounts made up to 30 June 1994 (11 pages)
8 May 1990Incorporation (16 pages)
8 May 1990Incorporation (16 pages)