Company NameDiplomat Films Limited
Company StatusDissolved
Company Number02812211
CategoryPrivate Limited Company
Incorporation Date23 April 1993(31 years ago)
Dissolution Date19 August 2016 (7 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Keith Rodney Thompson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1993(same day as company formation)
RoleFilm Producer
Country of ResidenceSpain
Correspondence Address43 Lagomar Avenida Del Prado
Nueva Andalucia
Malaga, Marbella
29660
Secretary NameDawn Thompson
NationalityBritish
StatusClosed
Appointed23 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Lagomar Avenida Del Prado
Nueva Andalucia
Malaga, Marbella
29660
Director NameDawn Thompson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1995(1 year, 9 months after company formation)
Appointment Duration21 years, 7 months (closed 19 August 2016)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address43 Lagomar Avenida Del Prado
Nueva Andalucia
Malaga, Marbella
29660
Director NameMr Alan George Bleasdale
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1993(8 months after company formation)
Appointment Duration10 years, 1 month (resigned 10 February 2004)
RolePlaywright/Producer
Correspondence AddressAppleby Carnatic Road
Mossley Hill
Liverpool
Merseyside
L18 8BY
Director NameMrs Julie Emolina Bleasdale
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1993(8 months after company formation)
Appointment Duration10 years, 1 month (resigned 10 February 2004)
RoleCompany Director
Correspondence AddressAppleby Carnatic Road
Mossley Hill
Liverpool
Merseyside
L18 8BY
Director NameIMC Corporate Nominees (UK) Limited (Corporation)
StatusResigned
Appointed23 April 1993(same day as company formation)
Correspondence Address25a Priestgate
Peterborough
Cambridgeshire
PE1 1JL
Secretary NameIMC Company Secretarial Services (UK) Limited (Corporation)
StatusResigned
Appointed23 April 1993(same day as company formation)
Correspondence Address25a Priestgate
Peterborough
Cambridgeshire
PE1 1JL

Contact

Websitewww.diplomatfilms.co.uk/
Email address[email protected]
Telephone07 802989689
Telephone regionMobile

Location

Registered Address66 Prescot Street
London
City
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£173,746
Cash£5,349
Current Liabilities£19,209

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 August 2016Final Gazette dissolved following liquidation (1 page)
19 August 2016Final Gazette dissolved following liquidation (1 page)
19 May 2016Return of final meeting in a members' voluntary winding up (12 pages)
19 May 2016Return of final meeting in a members' voluntary winding up (12 pages)
12 November 2015Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to 66 Prescot Street London City E1 8NN on 12 November 2015 (2 pages)
12 November 2015Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to 66 Prescot Street London City E1 8NN on 12 November 2015 (2 pages)
3 November 2015Declaration of solvency (3 pages)
3 November 2015Appointment of a voluntary liquidator (1 page)
3 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-15
  • LRESSP ‐ Special resolution to wind up on 2015-10-15
  • LRESSP ‐ Special resolution to wind up on 2015-10-15
  • LRESSP ‐ Special resolution to wind up on 2015-10-15
(1 page)
3 November 2015Declaration of solvency (3 pages)
3 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-15
(1 page)
3 November 2015Appointment of a voluntary liquidator (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
30 May 2015Satisfaction of charge 1 in full (4 pages)
30 May 2015Satisfaction of charge 028122110003 in full (4 pages)
30 May 2015Satisfaction of charge 1 in full (4 pages)
30 May 2015Satisfaction of charge 028122110003 in full (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(6 pages)
6 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(6 pages)
30 May 2014Director's details changed for Dawn Thompson on 23 May 2014 (2 pages)
30 May 2014Secretary's details changed for Dawn Thompson on 23 May 2014 (1 page)
30 May 2014Secretary's details changed for Dawn Thompson on 23 May 2014 (1 page)
30 May 2014Director's details changed for Mr Keith Rodney Thompson on 23 May 2014 (2 pages)
30 May 2014Director's details changed for Mr Keith Rodney Thompson on 23 May 2014 (2 pages)
30 May 2014Director's details changed for Dawn Thompson on 23 May 2014 (2 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 November 2013Registration of charge 028122110003 (24 pages)
14 November 2013Registration of charge 028122110003 (24 pages)
31 July 2013Director's details changed for Mr Keith Rodney Thompson on 18 January 2013 (2 pages)
31 July 2013Director's details changed for Dawn Thompson on 18 January 2013 (2 pages)
31 July 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
31 July 2013Director's details changed for Mr Keith Rodney Thompson on 18 January 2013 (2 pages)
31 July 2013Secretary's details changed for Dawn Thompson on 18 January 2013 (2 pages)
31 July 2013Secretary's details changed for Dawn Thompson on 18 January 2013 (2 pages)
31 July 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
31 July 2013Director's details changed for Dawn Thompson on 18 January 2013 (2 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 May 2010Director's details changed for Keith Thompson on 23 April 2010 (2 pages)
14 May 2010Director's details changed for Dawn Thompson on 23 April 2010 (2 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Keith Thompson on 23 April 2010 (2 pages)
14 May 2010Director's details changed for Dawn Thompson on 23 April 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 June 2009Return made up to 23/04/09; full list of members (4 pages)
15 June 2009Return made up to 23/04/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 June 2008Return made up to 23/04/08; full list of members (7 pages)
18 June 2008Return made up to 23/04/08; full list of members (7 pages)
14 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
14 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
16 May 2007Return made up to 23/04/07; full list of members (7 pages)
16 May 2007Return made up to 23/04/07; full list of members (7 pages)
22 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
22 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
2 June 2006Return made up to 23/04/06; full list of members (7 pages)
2 June 2006Return made up to 23/04/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
31 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
23 May 2005Return made up to 23/04/05; full list of members (7 pages)
23 May 2005Return made up to 23/04/05; full list of members (7 pages)
19 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
19 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
20 May 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
20 May 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 August 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
27 August 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
14 May 2003Return made up to 23/04/03; full list of members (9 pages)
14 May 2003Return made up to 23/04/03; full list of members (9 pages)
30 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
30 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
27 June 2002Return made up to 23/04/02; full list of members (9 pages)
27 June 2002Return made up to 23/04/02; full list of members (9 pages)
25 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
25 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
29 May 2001Accounts for a small company made up to 30 April 2000 (6 pages)
29 May 2001Accounts for a small company made up to 30 April 2000 (6 pages)
21 May 2001Return made up to 23/04/01; full list of members (8 pages)
21 May 2001Return made up to 23/04/01; full list of members (8 pages)
7 February 2001Delivery ext'd 3 mth 30/04/00 (2 pages)
7 February 2001Delivery ext'd 3 mth 30/04/00 (2 pages)
30 May 2000Accounts for a small company made up to 30 April 1999 (6 pages)
30 May 2000Accounts for a small company made up to 30 April 1999 (6 pages)
17 May 2000Return made up to 23/04/00; full list of members (8 pages)
17 May 2000Return made up to 23/04/00; full list of members (8 pages)
21 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2000Delivery ext'd 3 mth 30/04/99 (1 page)
20 January 2000Delivery ext'd 3 mth 30/04/99 (1 page)
26 May 1999Return made up to 23/04/99; full list of members (6 pages)
26 May 1999Return made up to 23/04/99; full list of members (6 pages)
18 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
18 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
21 May 1998Return made up to 23/04/98; full list of members (6 pages)
21 May 1998Return made up to 23/04/98; full list of members (6 pages)
21 April 1998Accounts for a small company made up to 30 April 1997 (8 pages)
21 April 1998Accounts for a small company made up to 30 April 1997 (8 pages)
25 February 1998Delivery ext'd 3 mth 30/04/97 (2 pages)
25 February 1998Delivery ext'd 3 mth 30/04/97 (2 pages)
28 May 1997Return made up to 23/04/97; no change of members (4 pages)
28 May 1997Return made up to 23/04/97; no change of members (4 pages)
9 May 1997Accounts for a small company made up to 30 April 1996 (7 pages)
9 May 1997Accounts for a small company made up to 30 April 1996 (7 pages)
5 March 1997Delivery ext'd 3 mth 30/04/96 (2 pages)
5 March 1997Delivery ext'd 3 mth 30/04/96 (2 pages)
21 May 1996Return made up to 23/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 May 1996Return made up to 23/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 March 1996Particulars of mortgage/charge (3 pages)
14 March 1996Particulars of mortgage/charge (3 pages)
25 February 1996Accounts for a small company made up to 30 April 1995 (4 pages)
25 February 1996Accounts for a small company made up to 30 April 1995 (4 pages)
15 May 1995Return made up to 23/04/95; full list of members (6 pages)
15 May 1995Return made up to 23/04/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
10 December 1994Particulars of mortgage/charge (3 pages)
10 December 1994Particulars of mortgage/charge (3 pages)
27 October 1994Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
27 October 1994Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
14 May 1993Ad 23/04/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 May 1993Ad 23/04/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 1993Incorporation (12 pages)
23 April 1993Incorporation (12 pages)