Company NameShining Pictures Limited
Company StatusDissolved
Company Number03307924
CategoryPrivate Limited Company
Incorporation Date27 January 1997(27 years, 2 months ago)
Dissolution Date12 January 2021 (3 years, 2 months ago)
Previous NameGreen Light Pictures Limited

Business Activity

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

Directors

Director NameMarina Gefter
Date of BirthAugust 1948 (Born 75 years ago)
NationalityItalian
StatusClosed
Appointed27 January 1997(same day as company formation)
RoleFilm Producer
Country of ResidenceItaly
Correspondence Address23 Cameo House 11 Bear Street
London
WC2H 7AS
Director NameValentina Cervi
Date of BirthApril 1974 (Born 50 years ago)
NationalityItalian
StatusClosed
Appointed10 April 1999(2 years, 2 months after company formation)
Appointment Duration21 years, 9 months (closed 12 January 2021)
RoleActress
Country of ResidenceItaly
Correspondence Address23 Cameo House 11 Bear Street
London
WC2H 7AS
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameValentina Cervi
NationalityItalian
StatusResigned
Appointed27 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressL.Go Teveree Flaminio
Rome
00196
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed27 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameRichard John Juneman
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(4 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 30 November 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Carysfort Road
London
N8 8RB

Contact

Websitedowning.co.uk
Email address[email protected]
Telephone020 74167780
Telephone regionLondon

Location

Registered Address23 Cameo House 11 Bear Street
London
WC2H 7AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Marina Gefter
100.00%
Ordinary

Financials

Year2014
Net Worth£10,900
Cash£309
Current Liabilities£953

Accounts

Latest Accounts31 January 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
22 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
12 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
5 March 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
16 November 2017Micro company accounts made up to 31 January 2017 (4 pages)
16 November 2017Micro company accounts made up to 31 January 2017 (4 pages)
15 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
29 April 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(3 pages)
29 April 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(3 pages)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
1 April 2015Registered office address changed from 44a Floral Street London WC2E 9DA to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 44a Floral Street London WC2E 9DA to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 44a Floral Street London WC2E 9DA to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 1 April 2015 (1 page)
10 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(3 pages)
10 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 June 2014Compulsory strike-off action has been discontinued (1 page)
17 June 2014Compulsory strike-off action has been discontinued (1 page)
16 June 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(3 pages)
16 June 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(3 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
22 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
22 February 2013Registered office address changed from 8 Great James Street London WC1N 3DA on 22 February 2013 (1 page)
22 February 2013Registered office address changed from 8 Great James Street London WC1N 3DA on 22 February 2013 (1 page)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 April 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
19 March 2010Termination of appointment of Valentina Cervi as a secretary (1 page)
19 March 2010Director's details changed for Marina Gefter on 24 February 2010 (2 pages)
19 March 2010Director's details changed for Valentina Cervi on 24 February 2010 (2 pages)
19 March 2010Director's details changed for Marina Gefter on 24 February 2010 (2 pages)
19 March 2010Termination of appointment of Valentina Cervi as a secretary (1 page)
19 March 2010Director's details changed for Valentina Cervi on 24 February 2010 (2 pages)
16 March 2010Annual return made up to 27 January 2009 with a full list of shareholders (3 pages)
16 March 2010Annual return made up to 27 January 2009 with a full list of shareholders (3 pages)
11 January 2010Annual return made up to 27 January 2008 with a full list of shareholders (3 pages)
11 January 2010Annual return made up to 27 January 2008 with a full list of shareholders (3 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
16 November 2009Annual return made up to 27 January 2007 with a full list of shareholders (3 pages)
16 November 2009Annual return made up to 27 January 2007 with a full list of shareholders (3 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
13 June 2006Return made up to 27/01/06; full list of members (2 pages)
13 June 2006Return made up to 27/01/06; full list of members (2 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
30 March 2005Return made up to 27/01/05; full list of members (7 pages)
30 March 2005Return made up to 27/01/05; full list of members (7 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
26 February 2004Return made up to 27/01/04; full list of members (7 pages)
26 February 2004Return made up to 27/01/04; full list of members (7 pages)
3 December 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
3 December 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
29 April 2003Return made up to 27/01/03; full list of members (7 pages)
29 April 2003Return made up to 27/01/03; full list of members (7 pages)
4 December 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
4 December 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
12 March 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2002New director appointed (2 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002New director appointed (2 pages)
4 December 2001Total exemption full accounts made up to 31 January 2001 (6 pages)
4 December 2001Total exemption full accounts made up to 31 January 2001 (6 pages)
2 March 2001Full accounts made up to 31 January 2000 (6 pages)
2 March 2001Full accounts made up to 31 January 2000 (6 pages)
8 February 2001Return made up to 27/01/01; full list of members (6 pages)
8 February 2001Return made up to 27/01/01; full list of members (6 pages)
1 December 2000Delivery ext'd 3 mth 31/01/00 (1 page)
1 December 2000Delivery ext'd 3 mth 31/01/00 (1 page)
26 January 2000Return made up to 27/01/00; full list of members (6 pages)
26 January 2000Full accounts made up to 31 January 1999 (7 pages)
26 January 2000Return made up to 27/01/00; full list of members (6 pages)
26 January 2000Full accounts made up to 31 January 1999 (7 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
14 April 1999Return made up to 27/01/99; no change of members (4 pages)
14 April 1999Return made up to 27/01/99; no change of members (4 pages)
23 November 1998Full accounts made up to 31 January 1998 (7 pages)
23 November 1998Full accounts made up to 31 January 1998 (7 pages)
20 February 1998Return made up to 27/01/98; full list of members (6 pages)
20 February 1998Return made up to 27/01/98; full list of members (6 pages)
31 October 1997Registered office changed on 31/10/97 from: flat 2 6 upper john street london W1R 3HB (1 page)
31 October 1997Registered office changed on 31/10/97 from: flat 2 6 upper john street london W1R 3HB (1 page)
6 June 1997Company name changed green light pictures LIMITED\certificate issued on 09/06/97 (2 pages)
6 June 1997Company name changed green light pictures LIMITED\certificate issued on 09/06/97 (2 pages)
13 March 1997Secretary resigned (1 page)
13 March 1997New secretary appointed (2 pages)
13 March 1997New secretary appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997Director resigned (1 page)
13 March 1997New director appointed (2 pages)
13 March 1997Secretary resigned (1 page)
13 March 1997Registered office changed on 13/03/97 from: 16 st john street london EC1M 4AY (1 page)
13 March 1997Director resigned (1 page)
13 March 1997Registered office changed on 13/03/97 from: 16 st john street london EC1M 4AY (1 page)