Company NameDe Warrenne Pictures Ltd
Company StatusDissolved
Company Number03188624
CategoryPrivate Limited Company
Incorporation Date19 April 1996(28 years ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

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

Directors

Director NameThomas De Warrenne Waller
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1996(3 days after company formation)
Appointment Duration25 years, 2 months (closed 06 July 2021)
RoleProducer
Country of ResidenceIreland
Correspondence AddressManor Cottage
Church Road Toft
Cambridge
CB23 7RH
Secretary NameThomas De Warrenne Waller
NationalityBritish
StatusClosed
Appointed22 April 1996(3 days after company formation)
Appointment Duration25 years, 2 months (closed 06 July 2021)
RoleProducer
Correspondence AddressManor Cottage
Church Road Toft
Cambridge
CB23 7RH
Director NameMr Jocelyn Waller
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2003(6 years, 8 months after company formation)
Appointment Duration18 years, 6 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Furnival Street
London
EC4A 1JQ
Director NameEdward Waller
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(3 days after company formation)
Appointment Duration6 years, 5 months (resigned 14 October 2002)
RolePartner
Correspondence AddressGaranfada House
Bally Common
Newagh
Co Tipp
Eire
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.dewarrenne.com

Location

Registered AddressCvr Global Llp
20 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2013
Net Worth-£286,743

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 April 2017INSOLVENCY:re progress report 10/02/2016-09/02/2017 (10 pages)
26 February 2016Registered office address changed from Manor Cottage Church Road Toft Cambridge CB23 2RH to 100 Borough High Street London SE1 1LB on 26 February 2016 (2 pages)
24 February 2016Appointment of a liquidator (1 page)
27 January 2016Order of court to wind up (2 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(4 pages)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
15 April 2015Accounts for a dormant company made up to 31 March 2014 (9 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
25 July 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-22
(4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
10 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
8 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
13 September 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
4 August 2010Compulsory strike-off action has been discontinued (1 page)
3 August 2010Director's details changed for Jocelyn Severyn De Warrenne Waller on 31 March 2010 (2 pages)
3 August 2010Director's details changed for Thomas De Warrenne Waller on 31 March 2010 (2 pages)
3 August 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
28 May 2009Location of debenture register (1 page)
28 May 2009Registered office changed on 28/05/2009 from st annes house diadem court london W1D 3EF (1 page)
28 May 2009Location of register of members (1 page)
28 May 2009Return made up to 19/04/09; full list of members (4 pages)
27 May 2009Director and secretary's change of particulars / thomas waller / 19/04/2009 (1 page)
17 April 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
26 May 2008Return made up to 19/04/08; full list of members (4 pages)
18 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
30 April 2007Return made up to 19/04/07; full list of members (2 pages)
30 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
12 May 2006Return made up to 19/04/06; full list of members (2 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
13 May 2005Return made up to 19/04/05; full list of members (2 pages)
7 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
17 May 2004Return made up to 19/04/04; full list of members (8 pages)
14 July 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
20 May 2003Return made up to 19/04/03; full list of members (7 pages)
13 January 2003Director resigned (1 page)
13 January 2003New director appointed (4 pages)
21 June 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
2 June 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
8 August 2001Secretary's particulars changed;director's particulars changed (1 page)
8 August 2001Registered office changed on 08/08/01 from: 121 free trade wharf the highway london E1W 3EU (1 page)
26 April 2001Return made up to 19/04/01; full list of members (6 pages)
3 August 2000Full accounts made up to 31 March 2000 (5 pages)
27 April 2000Return made up to 19/04/00; full list of members
  • 363(287) ‐ Registered office changed on 27/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 1999Full accounts made up to 31 March 1998 (6 pages)
13 September 1999Full accounts made up to 31 March 1999 (6 pages)
15 June 1999Return made up to 19/04/99; no change of members (4 pages)
20 April 1998Return made up to 19/04/98; no change of members
  • 363(287) ‐ Registered office changed on 20/04/98
(4 pages)
16 April 1998Full accounts made up to 31 March 1997 (8 pages)
4 August 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
13 June 1997Return made up to 19/04/97; full list of members (6 pages)
28 April 1996New director appointed (1 page)
28 April 1996Secretary resigned (2 pages)
28 April 1996New secretary appointed;new director appointed (1 page)
28 April 1996Registered office changed on 28/04/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
28 April 1996Director resigned (2 pages)
19 April 1996Incorporation (14 pages)