Company NameElectric Pictures 2 Limited
Company StatusDissolved
Company Number02978813
CategoryPrivate Limited Company
Incorporation Date13 October 1994(29 years, 7 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameElizabeth Wrenn
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1994(3 weeks, 5 days after company formation)
Appointment Duration21 years, 9 months (closed 16 August 2016)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address25a Lady Somerset Road
London
NW5 1TX
Secretary NameBrennan Wrenn
NationalityBritish
StatusClosed
Appointed08 November 1994(3 weeks, 5 days after company formation)
Appointment Duration21 years, 9 months (closed 16 August 2016)
RoleSecretary
Correspondence Address25a Lady Somerset Road
London
NW5 1TX
Director NameMichael Wrenn
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 1995(4 months, 1 week after company formation)
Appointment Duration14 years, 1 month (resigned 30 March 2009)
RoleFilm Distributor
Correspondence Address25 Lady Somerset Road
London
NW5 1TX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressStudio House
25a Lady Somerset Road
London
NW5 1TX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Shareholders

2 at £1E. Wrenn
100.00%
Ordinary

Financials

Year2014
Turnover£1,928
Gross Profit£1,885
Net Worth£2,072
Cash£2,794
Current Liabilities£1,242

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
21 May 2016Application to strike the company off the register (3 pages)
22 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(4 pages)
16 September 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
26 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 2
(4 pages)
24 October 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
6 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
12 September 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
19 November 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
25 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
4 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
4 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
26 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
20 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Elizabeth Wrenn on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Elizabeth Wrenn on 1 October 2009 (2 pages)
11 May 2009Appointment terminated director michael wrenn (1 page)
23 February 2009Return made up to 13/10/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 November 2007Return made up to 13/10/07; no change of members (7 pages)
15 November 2006Return made up to 13/10/06; full list of members (7 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 December 2005Return made up to 13/10/05; full list of members (7 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 October 2004Return made up to 13/10/04; full list of members (7 pages)
26 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 November 2003Return made up to 13/10/03; full list of members (7 pages)
19 February 2003Return made up to 13/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
21 December 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2000Company name changed orchidrise LIMITED\certificate issued on 12/12/00 (2 pages)
27 November 2000Full accounts made up to 31 March 2000 (11 pages)
22 November 2000Return made up to 13/10/00; full list of members (6 pages)
6 April 2000Registered office changed on 06/04/00 from: victor boorman & co europa house goldstone villas hove east sussex BN3 3RQ (1 page)
20 December 1999Full accounts made up to 31 March 1999 (11 pages)
19 October 1999Return made up to 13/10/99; full list of members (6 pages)
15 January 1999Full accounts made up to 31 March 1998 (12 pages)
27 October 1998Return made up to 13/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
29 October 1997Return made up to 13/10/97; full list of members (8 pages)
11 August 1997Company name changed electric pictures 2 LIMITED\certificate issued on 12/08/97 (2 pages)
8 August 1997Registered office changed on 08/08/97 from: 15 percy street london W1P 9FD (1 page)
31 October 1996Return made up to 13/10/96; no change of members (4 pages)
16 August 1996Full accounts made up to 31 March 1996 (11 pages)
12 December 1995Return made up to 13/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 March 1995New director appointed (2 pages)