Company NameDot Films Limited
Company StatusDissolved
Company Number03264622
CategoryPrivate Limited Company
Incorporation Date17 October 1996(27 years, 6 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)
Previous NameDe Facto 538 Limited

Business Activity

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

Directors

Director NameMr Paul Richard Ashworth
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2008(11 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 20 September 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address118 St Anns Hill
Wandsworth
London
SW18 2RR
Secretary NamePaul Richard Ashworth
NationalityBritish
StatusClosed
Appointed08 December 2008(12 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 20 September 2011)
RoleCompany Director
Correspondence Address118 St Ann's Hill
Wandsworth
London
SW18 2RR
Director NameMr Eric Ellenbogen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 2009(12 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 20 September 2011)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address20 Gramercy Park So.
New York
10003
United States
Director NameMr Nicholas William Lowe
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2009(12 years, 11 months after company formation)
Appointment Duration2 years (closed 20 September 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address28 Southville Road
Thames Ditton
Surrey
KT7 0UL
Director NameMr Jeffrey Dodd Farnath
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed12 November 2010(14 years after company formation)
Appointment Duration10 months, 1 week (closed 20 September 2011)
RoleChief Financial Officer
Country of ResidenceNew York
Correspondence Address3rd Floor Royalty House 72-74 Dean Street
London
W1D 3SG
Director NameMr Peter McGarvey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 05 July 1999)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address3 Manor Court
Willoughby On The Wolds
Loughborough
Leicestershire
LE12 6SS
Secretary NameMiss Suzannah Woodrow Bell
NationalityBritish
StatusResigned
Appointed06 December 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 20 January 1999)
RoleCompany Director
Correspondence Address20 Chestnut Close
Amersham
Buckinghamshire
HP6 6EQ
Director NameMr Irvin Fishman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(2 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 October 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Coledale Drive
Stanmore
Middlesex
HA7 2QF
Director NameMr Michael Vernon Heap
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(2 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 18 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Links
Ascot
Berkshire
SL5 7TN
Secretary NameMr Irvin Fishman
NationalityBritish
StatusResigned
Appointed05 July 1999(2 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 08 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Coledale Drive
Stanmore
Middlesex
HA7 2QF
Director NameMs Elizabeth Anne Gaines
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed31 October 2002(6 years after company formation)
Appointment Duration5 years, 9 months (resigned 15 August 2008)
RoleFinance Director
Correspondence AddressCedar House
2 Fan Court Longcross Road
Lyne
Surrey
KT16 0DJ
Director NameMr Nicholas James Turner Phillips
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(11 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 December 2008)
RoleChief Executive Officer
Correspondence AddressThe Gables 13 Fife Road
East Sheen
London
SW14 7EJ
Director NameMr Edward Myles Knighton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(12 years after company formation)
Appointment Duration11 months (resigned 30 September 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Southmoor Road
Oxford
Oxfordshire
OX2 6RD
Director NameMr John Engelman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2009(12 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 2010)
RoleMedia Executive
Country of ResidenceUnited States
Correspondence Address15 Wits End New Hampstead
New York
10977
United States
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed17 October 1996(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 1996(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 1996(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameWilloughby Corporate Secretarial Limited (Corporation)
StatusResigned
Appointed20 January 1999(2 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 July 1999)
Correspondence AddressWilloughby House
20 Low Pavement
Nottingham
Nottinghamshire
NG1 7EA

Location

Registered Address3rd Floor Royalty House
72-74 Dean Street
London
W1D 3SG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011Application to strike the company off the register (3 pages)
24 May 2011Application to strike the company off the register (3 pages)
14 February 2011Annual return made up to 17 October 2010 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 296,355
(6 pages)
14 February 2011Annual return made up to 17 October 2010 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 296,355
(6 pages)
30 November 2010Accounts made up to 28 February 2010 (15 pages)
30 November 2010Full accounts made up to 28 February 2010 (15 pages)
12 November 2010Termination of appointment of John Engelman as a director (1 page)
12 November 2010Termination of appointment of John Engelman as a director (1 page)
12 November 2010Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages)
12 November 2010Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages)
2 September 2010Section 519 (2 pages)
2 September 2010Section 519 (2 pages)
11 August 2010Auditor's resignation (2 pages)
11 August 2010Auditor's resignation (2 pages)
30 June 2010Accounts made up to 28 February 2009 (16 pages)
30 June 2010Full accounts made up to 28 February 2009 (16 pages)
8 June 2010Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
7 June 2010Appointment of Nicholas William Lowe as a director (1 page)
7 June 2010Appointment of Nicholas William Lowe as a director (1 page)
7 June 2010Termination of appointment of Edward Knighton as a director (1 page)
7 June 2010Appointment of Nicholas William Lowe as a director (1 page)
7 June 2010Appointment of Nicholas William Lowe as a director (1 page)
7 June 2010Termination of appointment of Edward Knighton as a director (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
12 December 2009Registered office address changed from 58-60 Berners Street London W1T 3JS on 12 December 2009 (2 pages)
12 December 2009Registered office address changed from 58-60 Berners Street London W1T 3JS on 12 December 2009 (2 pages)
20 May 2009Director appointed eric ellenbogen (2 pages)
20 May 2009Director appointed eric ellenbogen (2 pages)
20 May 2009Director appointed john engelman (2 pages)
20 May 2009Director appointed john engelman (2 pages)
9 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2009Gbp nc 296355/392710\30/03/09 (2 pages)
9 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2009Gbp nc 296355/392710 30/03/09 (2 pages)
9 April 2009Ad 30/03/09 gbp si [email protected]=103855 gbp ic 192500/296355 (2 pages)
9 April 2009Ad 30/03/09\gbp si [email protected]=103855\gbp ic 192500/296355\ (2 pages)
21 January 2009Secretary appointed paul richard ashworth (1 page)
21 January 2009Appointment Terminated Secretary irvin fishman (1 page)
21 January 2009Appointment terminated secretary irvin fishman (1 page)
21 January 2009Appointment terminated director nicholas phillips (1 page)
21 January 2009Secretary appointed paul richard ashworth (1 page)
21 January 2009Appointment Terminated Director nicholas phillips (1 page)
24 December 2008Director appointed edward myles knighton (3 pages)
24 December 2008Director appointed edward myles knighton (3 pages)
10 December 2008Appointment Terminated Director irvin fishman (1 page)
10 December 2008Appointment terminated director irvin fishman (1 page)
3 November 2008Return made up to 17/10/08; full list of members (4 pages)
3 November 2008Return made up to 17/10/08; full list of members (4 pages)
5 September 2008Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
5 September 2008Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
1 September 2008Full accounts made up to 31 December 2007 (13 pages)
1 September 2008Accounts made up to 31 December 2007 (13 pages)
21 August 2008Appointment terminated director elizabeth gaines (1 page)
21 August 2008Director appointed paul richard ashworth (1 page)
21 August 2008Director appointed paul richard ashworth (1 page)
21 August 2008Appointment Terminated Director elizabeth gaines (1 page)
14 May 2008Director appointed mr nicholas james turner phillips (3 pages)
14 May 2008Director appointed mr nicholas james turner phillips (3 pages)
13 May 2008Appointment terminated director michael heap (1 page)
13 May 2008Appointment Terminated Director michael heap (1 page)
30 October 2007Full accounts made up to 31 December 2006 (13 pages)
30 October 2007Accounts made up to 31 December 2006 (13 pages)
17 October 2007Return made up to 17/10/07; full list of members (2 pages)
17 October 2007Return made up to 17/10/07; full list of members (2 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2006Return made up to 17/10/06; full list of members (2 pages)
21 November 2006Return made up to 17/10/06; full list of members (2 pages)
5 November 2006Accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 November 2005Accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
1 November 2005Return made up to 17/10/05; full list of members (2 pages)
1 November 2005Return made up to 17/10/05; full list of members (2 pages)
28 October 2004Return made up to 17/10/04; full list of members (2 pages)
28 October 2004Return made up to 17/10/04; full list of members (2 pages)
26 October 2004Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
26 October 2004Full accounts made up to 31 December 2003 (12 pages)
26 October 2004Accounts made up to 31 December 2003 (12 pages)
31 October 2003Return made up to 17/10/03; full list of members (6 pages)
31 October 2003Return made up to 17/10/03; full list of members (6 pages)
11 September 2003Director's particulars changed (1 page)
11 September 2003Director's particulars changed (1 page)
4 July 2003Full accounts made up to 31 December 2002 (13 pages)
4 July 2003Accounts made up to 31 December 2002 (13 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
14 November 2002Full accounts made up to 31 December 2001 (13 pages)
14 November 2002Accounts made up to 31 December 2001 (13 pages)
29 October 2002Return made up to 17/10/02; full list of members (5 pages)
29 October 2002Location of debenture register (1 page)
29 October 2002Location of debenture register (1 page)
29 October 2002Return made up to 17/10/02; full list of members (5 pages)
20 November 2001Return made up to 17/10/01; full list of members (5 pages)
20 November 2001Return made up to 17/10/01; full list of members (5 pages)
15 November 2001Accounts made up to 31 December 2000 (10 pages)
15 November 2001Full accounts made up to 31 December 2000 (10 pages)
5 May 2001Particulars of mortgage/charge (7 pages)
5 May 2001Particulars of mortgage/charge (7 pages)
2 April 2001Secretary's particulars changed;director's particulars changed (1 page)
2 April 2001Secretary's particulars changed;director's particulars changed (1 page)
2 April 2001Return made up to 17/10/00; full list of members (5 pages)
2 April 2001Return made up to 17/10/00; full list of members (5 pages)
14 November 2000Registered office changed on 14/11/00 from: 58-60 berners street london W1P 4JS (1 page)
14 November 2000Registered office changed on 14/11/00 from: 58-60 berners street london W1P 4JS (1 page)
2 November 2000Accounts made up to 31 December 1999 (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
29 March 2000Return made up to 17/10/99; full list of members (6 pages)
29 March 2000Return made up to 17/10/99; full list of members (6 pages)
14 December 1999New director appointed (3 pages)
14 December 1999New director appointed (3 pages)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
2 November 1999New secretary appointed;new director appointed (3 pages)
2 November 1999Registered office changed on 02/11/99 from: express buildings 29 upper parliament street nottingham NG1 2AQ (1 page)
2 November 1999Registered office changed on 02/11/99 from: express buildings 29 upper parliament street nottingham NG1 2AQ (1 page)
2 November 1999New secretary appointed;new director appointed (3 pages)
2 November 1999Secretary resigned (1 page)
2 November 1999Secretary resigned (1 page)
21 July 1999Auditor's resignation (1 page)
21 July 1999Auditor's resignation (1 page)
22 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/06/99
(1 page)
22 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/06/99
(1 page)
15 June 1999Ad 04/05/99--------- £ si [email protected]=25000 £ ic 167500/192500 (2 pages)
15 June 1999Ad 04/05/99--------- £ si [email protected]=25000 £ ic 167500/192500 (2 pages)
21 May 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
21 May 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
18 May 1999Memorandum and Articles of Association (15 pages)
18 May 1999Memorandum and Articles of Association (15 pages)
6 February 1999Return made up to 17/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 1999Return made up to 17/10/98; full list of members (6 pages)
31 January 1999Registered office changed on 31/01/99 from: c/o matrix securities LIMITED gossard house 7-8 saville row london W1X 1AF (1 page)
31 January 1999Secretary resigned (1 page)
31 January 1999New secretary appointed (2 pages)
31 January 1999Registered office changed on 31/01/99 from: c/o matrix securities LIMITED gossard house 7-8 saville row london W1X 1AF (1 page)
31 January 1999New secretary appointed (2 pages)
31 January 1999Secretary resigned (1 page)
25 November 1998Full group accounts made up to 31 December 1997 (11 pages)
25 November 1998Full group accounts made up to 31 December 1997 (11 pages)
17 June 1998Ad 09/12/97--------- £ si [email protected]=5500 £ ic 162000/167500 (2 pages)
17 June 1998Ad 09/12/97--------- £ si [email protected]=5500 £ ic 162000/167500 (2 pages)
5 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 April 1998Ad 01/04/98--------- £ si [email protected]=8000 £ ic 150000/158000 (2 pages)
30 April 1998Ad 01/04/98--------- £ si [email protected]=8000 £ ic 150000/158000 (2 pages)
14 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 December 1997Return made up to 17/10/97; full list of members (7 pages)
31 December 1997Return made up to 17/10/97; full list of members (7 pages)
10 March 1997Ad 11/12/96--------- £ si [email protected]=5498 £ ic 2/5500 (2 pages)
10 March 1997Ad 11/12/96--------- £ si [email protected]=5498 £ ic 2/5500 (2 pages)
10 March 1997Ad 10/02/97--------- £ si [email protected]=144500 £ ic 5500/150000 (2 pages)
10 March 1997Ad 10/02/97--------- £ si [email protected]=144500 £ ic 5500/150000 (2 pages)
7 January 1997New secretary appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New secretary appointed (2 pages)
7 January 1997New director appointed (2 pages)
16 December 1996Company name changed de facto 538 LIMITED\certificate issued on 17/12/96 (4 pages)
16 December 1996Company name changed de facto 538 LIMITED\certificate issued on 17/12/96 (4 pages)
15 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 December 1996S-div 06/12/96 (1 page)
15 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
15 December 1996£ nc 1000/199000 06/12/96 (1 page)
15 December 1996S-div 06/12/96 (1 page)
15 December 1996£ nc 1000/199000 06/12/96 (1 page)
15 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
13 December 1996Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
13 December 1996Registered office changed on 13/12/96 from: 10 snow hill london EC1A 2AL (1 page)
13 December 1996Director resigned (1 page)
13 December 1996Registered office changed on 13/12/96 from: 10 snow hill london EC1A 2AL (1 page)
13 December 1996Secretary resigned;director resigned (1 page)
13 December 1996Director resigned (1 page)
13 December 1996Secretary resigned;director resigned (1 page)
13 December 1996Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
17 October 1996Incorporation (19 pages)