Company NameComplicite Films Limited
Company StatusDissolved
Company Number03171631
CategoryPrivate Limited Company
Incorporation Date12 March 1996(28 years, 1 month ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

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

Directors

Director NameSimon Montague McBurney
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1996(same day as company formation)
RoleActor/Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Anglers Lane
London
NW5 3DG
Director NameMs Judith Hilda Dimant
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2008(12 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 05 April 2016)
RoleArts Administrator
Country of ResidenceUnited Kingdom
Correspondence Address8 Highwood Road
London
N19 4PN
Secretary NameSharon Kwan
NationalityBritish
StatusResigned
Appointed12 July 2001(5 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 December 2007)
RoleCompany Director
Correspondence Address7 Grange Court Grange Drive
London Road South Merstham
Redhill
Surrey
RH1 3DZ
Secretary NameMr Declan Paul Pollock
NationalityIrish
StatusResigned
Appointed09 October 2008(12 years, 7 months after company formation)
Appointment Duration2 years (resigned 05 November 2010)
RoleFinance Manager
Correspondence AddressFlat 3 74 Breakspears Road
Brockley
London
SE4 1TS
Secretary NameMrs Lucy Williams
StatusResigned
Appointed05 November 2010(14 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 April 2015)
RoleCompany Director
Correspondence Address14 Anglers Lane
London
NW5 3DG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.complicite.org
Email address[email protected]
Telephone020 74857700
Telephone regionLondon

Location

Registered Address14 Anglers Lane
London
NW5 3DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Simon Montague Mcburney
100.00%
Ordinary

Financials

Year2014
Turnover£2,875
Gross Profit£41
Net Worth-£1,515
Cash£2,708
Current Liabilities£7,100

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
7 January 2016Application to strike the company off the register (3 pages)
7 April 2015Termination of appointment of Lucy Williams as a secretary on 7 April 2015 (1 page)
7 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Termination of appointment of Lucy Williams as a secretary on 7 April 2015 (1 page)
9 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
2 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
23 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 November 2010Appointment of Mrs Lucy Williams as a secretary (1 page)
25 November 2010Director's details changed for Simon Montague Mcburney on 1 January 2010 (2 pages)
25 November 2010Director's details changed for Simon Montague Mcburney on 1 January 2010 (2 pages)
25 November 2010Termination of appointment of Declan Pollock as a secretary (1 page)
23 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
2 April 2009Return made up to 12/03/09; full list of members (3 pages)
22 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
10 October 2008Secretary appointed mr declan paul pollock (1 page)
9 October 2008Director appointed ms judith dimant (1 page)
7 April 2008Return made up to 12/03/08; full list of members (3 pages)
20 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
28 December 2007Secretary resigned (1 page)
12 April 2007Return made up to 12/03/07; full list of members (6 pages)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
29 March 2006Return made up to 12/03/06; full list of members (6 pages)
22 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
5 April 2005Return made up to 12/03/05; full list of members (6 pages)
24 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
7 April 2004Return made up to 12/03/04; full list of members
  • 363(287) ‐ Registered office changed on 07/04/04
(6 pages)
3 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
10 April 2003Return made up to 12/03/03; full list of members (6 pages)
3 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
12 March 2002Return made up to 12/03/02; full list of members (6 pages)
27 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
28 August 2001New secretary appointed (2 pages)
28 August 2001Secretary resigned (1 page)
28 August 2001Registered office changed on 28/08/01 from: hanover house 14 hanover square london W14 0BE (1 page)
27 April 2001Return made up to 12/03/01; full list of members (5 pages)
19 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
21 April 2000Return made up to 12/03/00; full list of members (6 pages)
7 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
31 March 1999Return made up to 12/03/99; full list of members (6 pages)
17 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
8 July 1998Return made up to 12/03/98; full list of members (6 pages)
27 March 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
19 August 1997Secretary resigned (1 page)
19 August 1997New director appointed (3 pages)
19 August 1997Registered office changed on 19/08/97 from: 22/24 eden grove london N7 8ED (1 page)
19 August 1997New secretary appointed (3 pages)
19 August 1997Director resigned (1 page)
19 August 1997Return made up to 12/03/97; full list of members (7 pages)
12 March 1996Incorporation (16 pages)