Company NameThe Stunt Partnership Limited
Company StatusDissolved
Company Number03059289
CategoryPrivate Limited Company
Incorporation Date22 May 1995(28 years, 11 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSimon Crane
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1995(same day as company formation)
RoleStunt Production Coordinator
Country of ResidenceUnited States
Correspondence AddressHilton Consulting 119 The Hub
300 Kensal Road
London
W10 5BE
Secretary NameJoanna Crane
NationalityBritish
StatusClosed
Appointed22 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressHilton Consulting 119 The Hub
300 Kensal Road
London
W10 5BE
Director NameJohn Crane
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1997(2 years, 4 months after company formation)
Appointment Duration23 years (closed 29 September 2020)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressHilton Consulting 119 The Hub
300 Kensal Road
London
W10 5BE
Director NameMr Oliver Thomas Crane
Date of BirthAugust 1998 (Born 25 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2016(21 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHilton Consulting 119 The Hub
300 Kensal Road
London
W10 5BE
Director NameMr Oscar Cameron Crane
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2016(21 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHilton Consulting 119 The Hub
300 Kensal Road
London
W10 5BE
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed22 May 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressHilton Consulting 119 The Hub
300 Kensal Road
London
W10 5BE
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London

Shareholders

100 at £1Simon Crane
100.00%
Ordinary

Financials

Year2014
Net Worth£133,203
Cash£35,615
Current Liabilities£2,630,254

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Charges

26 May 2011Delivered on: 1 June 2011
Persons entitled: S G Hambros Bank (Channel Islands) Limited

Classification: Security interest agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Securities - all the rights, title, benefit and interest present and future therein see image for full details.
Outstanding
15 April 1998Delivered on: 17 April 1998
Persons entitled: Hambros Private Bank (Guernsey) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 lennox house, 22 clevedon road twickenham TW1 2TA.
Outstanding
15 December 1997Delivered on: 3 January 1998
Persons entitled: Lombard North Central PLC

Classification: Marine mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Jeanneau sun odyssey 37.1 "cranes dilemma" - O.N. 728331.
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
12 March 2020Application to strike the company off the register (4 pages)
3 March 2020Unaudited abridged accounts made up to 31 October 2019 (7 pages)
27 January 2020Previous accounting period extended from 30 April 2019 to 31 October 2019 (1 page)
7 November 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
12 October 2019Compulsory strike-off action has been discontinued (1 page)
13 August 2019First Gazette notice for compulsory strike-off (1 page)
30 January 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
5 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
29 January 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
9 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 December 2016Appointment of Mr Oscar Cameron Crane as a director on 1 December 2016 (2 pages)
6 December 2016Appointment of Mr Oscar Cameron Crane as a director on 1 December 2016 (2 pages)
5 December 2016Appointment of Mr Oliver Thomas Crane as a director on 1 December 2016 (2 pages)
5 December 2016Appointment of Mr Oliver Thomas Crane as a director on 1 December 2016 (2 pages)
22 May 2016Director's details changed for John Crane on 1 January 2016 (2 pages)
22 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 100
(4 pages)
22 May 2016Director's details changed for Simon Crane on 1 January 2016 (2 pages)
22 May 2016Secretary's details changed for Joanna Crane on 1 January 2016 (1 page)
22 May 2016Director's details changed for John Crane on 1 January 2016 (2 pages)
22 May 2016Director's details changed for Simon Crane on 1 January 2016 (2 pages)
22 May 2016Secretary's details changed for Joanna Crane on 1 January 2016 (1 page)
22 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 100
(4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for John Crane on 1 January 2010 (2 pages)
24 May 2010Director's details changed for John Crane on 1 January 2010 (2 pages)
24 May 2010Director's details changed for John Crane on 1 January 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 June 2009Return made up to 22/05/09; full list of members (3 pages)
1 June 2009Return made up to 22/05/09; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 May 2008Location of debenture register (1 page)
22 May 2008Location of register of members (1 page)
22 May 2008Registered office changed on 22/05/2008 from hilton consulting 117 buspace studios conlan street, london W10 5AP (1 page)
22 May 2008Registered office changed on 22/05/2008 from hilton consulting 117 buspace studios conlan street, london W10 5AP (1 page)
22 May 2008Return made up to 22/05/08; full list of members (3 pages)
22 May 2008Location of debenture register (1 page)
22 May 2008Return made up to 22/05/08; full list of members (3 pages)
22 May 2008Location of register of members (1 page)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 May 2007Return made up to 22/05/07; full list of members (2 pages)
23 May 2007Return made up to 22/05/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 June 2006Location of register of members (1 page)
27 June 2006Registered office changed on 27/06/06 from: 117 buspace studios conlan street, london W10 5AP (1 page)
27 June 2006Location of debenture register (1 page)
27 June 2006Registered office changed on 27/06/06 from: 117 buspace studios conlan street, london W10 5AP (1 page)
27 June 2006Location of register of members (1 page)
27 June 2006Location of debenture register (1 page)
27 June 2006Return made up to 22/05/06; full list of members (2 pages)
27 June 2006Return made up to 22/05/06; full list of members (2 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
14 June 2005Return made up to 22/05/05; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
14 June 2005Return made up to 22/05/05; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
4 May 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
26 January 2005Delivery ext'd 3 mth 30/04/05 (1 page)
26 January 2005Delivery ext'd 3 mth 30/04/05 (1 page)
10 June 2004Secretary's particulars changed (1 page)
10 June 2004Director's particulars changed (1 page)
10 June 2004Director's particulars changed (1 page)
10 June 2004Return made up to 22/05/04; full list of members (7 pages)
10 June 2004Return made up to 22/05/04; full list of members (7 pages)
10 June 2004Secretary's particulars changed (1 page)
3 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
16 January 2004Delivery ext'd 3 mth 30/04/03 (1 page)
16 January 2004Delivery ext'd 3 mth 30/04/03 (1 page)
27 May 2003Return made up to 22/05/03; full list of members (7 pages)
27 May 2003Return made up to 22/05/03; full list of members (7 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
30 August 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
30 August 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
23 July 2002Delivery ext'd 3 mth 30/04/02 (1 page)
23 July 2002Delivery ext'd 3 mth 30/04/02 (1 page)
12 July 2002Return made up to 22/05/02; full list of members (7 pages)
12 July 2002Return made up to 22/05/02; full list of members (7 pages)
26 April 2002Registered office changed on 26/04/02 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
26 April 2002Registered office changed on 26/04/02 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
4 September 2001Registered office changed on 04/09/01 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
4 September 2001Registered office changed on 04/09/01 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
13 August 2001Registered office changed on 13/08/01 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
13 August 2001Registered office changed on 13/08/01 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
22 June 2001Return made up to 22/05/01; full list of members
  • 363(287) ‐ Registered office changed on 22/06/01
(6 pages)
22 June 2001Return made up to 22/05/01; full list of members
  • 363(287) ‐ Registered office changed on 22/06/01
(6 pages)
21 May 2001Accounts for a small company made up to 30 April 2000 (7 pages)
21 May 2001Accounts for a small company made up to 30 April 2000 (7 pages)
26 February 2001Delivery ext'd 3 mth 30/04/00 (1 page)
26 February 2001Delivery ext'd 3 mth 30/04/00 (1 page)
27 July 2000Accounts for a small company made up to 30 April 1999 (6 pages)
27 July 2000Accounts for a small company made up to 30 April 1999 (6 pages)
16 June 2000Return made up to 22/05/00; full list of members (6 pages)
16 June 2000Return made up to 22/05/00; full list of members (6 pages)
8 February 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
8 February 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
30 June 1999Return made up to 22/05/99; full list of members (6 pages)
30 June 1999Return made up to 22/05/99; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 June 1999Accounts for a small company made up to 30 April 1998 (7 pages)
16 February 1999Delivery ext'd 3 mth 30/04/98 (2 pages)
16 February 1999Delivery ext'd 3 mth 30/04/98 (2 pages)
7 September 1998Amended accounts made up to 30 April 1997 (8 pages)
7 September 1998Amended accounts made up to 30 April 1997 (8 pages)
7 July 1998Accounts for a small company made up to 30 April 1997 (8 pages)
7 July 1998Accounts for a small company made up to 30 April 1997 (8 pages)
24 June 1998Return made up to 22/05/98; no change of members (4 pages)
24 June 1998Return made up to 22/05/98; no change of members (4 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
3 January 1998Particulars of mortgage/charge (3 pages)
3 January 1998Particulars of mortgage/charge (3 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
9 October 1997Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
9 October 1997Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
30 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 July 1997Return made up to 22/05/97; no change of members (4 pages)
2 July 1997Return made up to 22/05/97; no change of members (4 pages)
17 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
17 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
7 June 1996Return made up to 22/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 1996Return made up to 22/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 February 1996Accounting reference date notified as 31/03 (1 page)
11 February 1996Accounting reference date notified as 31/03 (1 page)
14 June 1995Ad 29/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 June 1995Ad 29/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 1995Secretary resigned (2 pages)
5 June 1995Secretary resigned (2 pages)
22 May 1995Incorporation (18 pages)
22 May 1995Incorporation (18 pages)