Company NameDash Films Limited
Company StatusDissolved
Company Number02996903
CategoryPrivate Limited Company
Incorporation Date1 December 1994(29 years, 5 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)
Previous NamesBlessplace Limited and David Hickman Films Limited

Business Activity

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

Directors

Director NameShaista Hickman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1994(1 week, 5 days after company formation)
Appointment Duration19 years, 10 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Rannoch Road
London
W6 9SR
Secretary NameShaista Hickman
NationalityBritish
StatusClosed
Appointed13 December 1994(1 week, 5 days after company formation)
Appointment Duration19 years, 10 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Rannoch Road
London
W6 9SR
Director NameDavid Ivor Hickman
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1994(1 month after company formation)
Appointment Duration19 years, 9 months (closed 21 October 2014)
RoleTelevision Producer/Director
Country of ResidenceEngland
Correspondence Address44 Rannoch Road
London
W6 9SR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 December 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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 10 other UK companies use this postal address

Shareholders

1 at £1David Ivor Hickman
50.00%
Ordinary
1 at £1Shaista Hickman
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,696
Cash£178
Current Liabilities£21,623

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (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)
16 January 2013Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 2
(5 pages)
16 January 2013Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 2
(5 pages)
16 January 2013Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 2
(5 pages)
31 October 2012Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
31 October 2012Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
5 March 2012Secretary's details changed for Shaista Hickman on 29 February 2012 (3 pages)
5 March 2012Director's details changed for Shaista Hickman on 29 February 2012 (3 pages)
5 March 2012Director's details changed for Shaista Hickman on 29 February 2012 (3 pages)
5 March 2012Director's details changed for David Ivor Hickman on 29 February 2012 (3 pages)
5 March 2012Secretary's details changed for Shaista Hickman on 29 February 2012 (3 pages)
5 March 2012Director's details changed for David Ivor Hickman on 29 February 2012 (3 pages)
30 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
26 April 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 April 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 January 2010Director's details changed for David Ivor Hickman on 1 December 2009 (2 pages)
25 January 2010Director's details changed for David Ivor Hickman on 1 December 2009 (2 pages)
25 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Shaista Hickman on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Shaista Hickman on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Shaista Hickman on 1 December 2009 (2 pages)
25 January 2010Director's details changed for David Ivor Hickman on 1 December 2009 (2 pages)
25 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
16 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
16 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
12 December 2008Return made up to 01/12/08; full list of members (4 pages)
12 December 2008Registered office changed on 12/12/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
12 December 2008Return made up to 01/12/08; full list of members (4 pages)
12 December 2008Registered office changed on 12/12/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
4 March 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
12 December 2007Return made up to 01/12/07; full list of members (2 pages)
12 December 2007Return made up to 01/12/07; full list of members (2 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
9 January 2007Return made up to 01/12/06; full list of members (2 pages)
9 January 2007Return made up to 01/12/06; full list of members (2 pages)
16 January 2006Return made up to 01/12/05; full list of members (2 pages)
16 January 2006Return made up to 01/12/05; full list of members (2 pages)
28 October 2005Total exemption full accounts made up to 30 April 2005 (14 pages)
28 October 2005Total exemption full accounts made up to 30 April 2005 (14 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (14 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (14 pages)
8 December 2004Return made up to 01/12/04; full list of members (7 pages)
8 December 2004Return made up to 01/12/04; full list of members (7 pages)
25 February 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
25 February 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
13 December 2003Return made up to 01/12/03; full list of members (7 pages)
13 December 2003Return made up to 01/12/03; full list of members (7 pages)
8 May 2003Company name changed david hickman films LIMITED\certificate issued on 08/05/03 (2 pages)
8 May 2003Company name changed david hickman films LIMITED\certificate issued on 08/05/03 (2 pages)
15 April 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
15 April 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
6 January 2003Return made up to 01/12/02; full list of members (7 pages)
6 January 2003Return made up to 01/12/02; full list of members (7 pages)
13 February 2002Total exemption full accounts made up to 30 April 2001 (13 pages)
13 February 2002Total exemption full accounts made up to 30 April 2001 (13 pages)
21 December 2001Return made up to 01/12/01; full list of members (6 pages)
21 December 2001Return made up to 01/12/01; full list of members (6 pages)
19 February 2001Full accounts made up to 30 April 2000 (13 pages)
19 February 2001Full accounts made up to 30 April 2000 (13 pages)
21 December 2000Return made up to 01/12/00; full list of members
  • 363(287) ‐ Registered office changed on 21/12/00
(6 pages)
21 December 2000Return made up to 01/12/00; full list of members
  • 363(287) ‐ Registered office changed on 21/12/00
(6 pages)
3 March 2000Full accounts made up to 7 May 1999 (13 pages)
3 March 2000Full accounts made up to 7 May 1999 (13 pages)
3 March 2000Full accounts made up to 7 May 1999 (13 pages)
20 January 2000Return made up to 01/12/99; full list of members (5 pages)
20 January 2000Return made up to 01/12/99; full list of members (5 pages)
25 February 1999Full accounts made up to 30 April 1998 (13 pages)
25 February 1999Full accounts made up to 30 April 1998 (13 pages)
15 January 1999Return made up to 01/12/98; full list of members (5 pages)
15 January 1999Return made up to 01/12/98; full list of members (5 pages)
3 March 1998Full accounts made up to 30 April 1997 (14 pages)
3 March 1998Full accounts made up to 30 April 1997 (14 pages)
18 December 1997Return made up to 01/12/97; no change of members (4 pages)
18 December 1997Return made up to 01/12/97; no change of members (4 pages)
23 July 1997Secretary's particulars changed;director's particulars changed (1 page)
23 July 1997Director's particulars changed (1 page)
23 July 1997Director's particulars changed (1 page)
23 July 1997Secretary's particulars changed;director's particulars changed (1 page)
20 January 1997Return made up to 01/12/96; no change of members (4 pages)
20 January 1997Return made up to 01/12/96; no change of members (4 pages)
4 October 1996Full accounts made up to 30 April 1996 (13 pages)
4 October 1996Full accounts made up to 30 April 1996 (13 pages)
10 January 1996Return made up to 01/12/95; full list of members (6 pages)
10 January 1996Return made up to 01/12/95; full list of members (6 pages)
22 December 1994Company name changed blessplace LIMITED\certificate issued on 23/12/94 (2 pages)
22 December 1994Company name changed blessplace LIMITED\certificate issued on 23/12/94 (2 pages)