Company NameSplinter Films Limited
Company StatusDissolved
Company Number03370259
CategoryPrivate Limited Company
Incorporation Date14 May 1997(26 years, 12 months ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Nicholas Wickham
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 The Paragon
Clifton
Bristol
BS8 4LA
Director NameMs Emer Patten
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed14 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 85 Weston Street
London
SE1 3RS
Secretary NameEmer Patten
NationalityIrish
StatusClosed
Appointed14 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 11 Minerva House
6 Montague Close
London
SE1 9DF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitesplinterfilms.com

Location

Registered AddressFirst Floor
104-108 Oxford Street
London
W1D 1LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Emer Patten
50.00%
Ordinary
50 at £1Nicholas Wickham
50.00%
Ordinary

Financials

Year2014
Net Worth£175,353
Cash£246,763
Current Liabilities£124,083

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

10 November 1999Delivered on: 20 November 1999
Persons entitled:
Moorcroft Cooper
Charles Anthony Mighell Botting
Benjamin Philip Tompsett

Classification: Rent deposit deed
Secured details: The obligations due from the company to the chargee under the terms of the lease and/or this rent deposit deed.
Particulars: The sum of £5,000 and all interest and other monies paid or credited to the special bank account opened by the landlords as security for all monies due or to become due from splinter films limited to the landlords under the provisions of the said lease and rent depoosit deed at a bank which the landlords from time to time may specify by written notice.
Outstanding
30 September 1998Delivered on: 2 October 1998
Persons entitled: Benjamin Philip Tompsett Moorcroft Cooper and Charles Anthony Mighell Botting

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargees under the terms of the lease.
Particulars: £5,000 deposited as security for all monies due under the provisions of the lease and the rent deposit deed.
Outstanding

Filing History

11 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2018First Gazette notice for voluntary strike-off (1 page)
18 June 2018Application to strike the company off the register (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
6 February 2018Director's details changed for Emer Patten on 6 February 2018 (2 pages)
11 January 2018Confirmation statement made on 2 January 2018 with updates (5 pages)
11 January 2018Confirmation statement made on 2 January 2018 with updates (5 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
18 January 2017Director's details changed for Emer Patten on 18 January 2017 (2 pages)
18 January 2017Confirmation statement made on 2 January 2017 with updates (7 pages)
18 January 2017Secretary's details changed for Emer Patten on 18 January 2017 (1 page)
18 January 2017Secretary's details changed for Emer Patten on 18 January 2017 (1 page)
18 January 2017Director's details changed for Emer Patten on 18 January 2017 (2 pages)
18 January 2017Confirmation statement made on 2 January 2017 with updates (7 pages)
7 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
7 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 August 2013Registered office address changed from 45 Monmouth Street First Floor London WC2H 9DG United Kingdom on 23 August 2013 (1 page)
23 August 2013Registered office address changed from 45 Monmouth Street First Floor London WC2H 9DG United Kingdom on 23 August 2013 (1 page)
6 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
7 July 2011Amended accounts made up to 31 August 2010 (7 pages)
7 July 2011Amended accounts made up to 31 August 2010 (7 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Emer Patten on 2 October 2009 (2 pages)
7 June 2010Director's details changed for Emer Patten on 2 October 2009 (2 pages)
7 June 2010Director's details changed for Emer Patten on 2 October 2009 (2 pages)
7 June 2010Director's details changed for Nicholas Wickham on 2 October 2009 (2 pages)
7 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Nicholas Wickham on 2 October 2009 (2 pages)
7 June 2010Director's details changed for Nicholas Wickham on 2 October 2009 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
7 May 2010Registered office address changed from 1St Floor 22 Charing Cross Road London WC2H 0QT on 7 May 2010 (1 page)
7 May 2010Registered office address changed from 1St Floor 22 Charing Cross Road London WC2H 0QT on 7 May 2010 (1 page)
7 May 2010Registered office address changed from 1St Floor 22 Charing Cross Road London WC2H 0QT on 7 May 2010 (1 page)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
16 June 2009Return made up to 14/05/09; full list of members (4 pages)
16 June 2009Return made up to 14/05/09; full list of members (4 pages)
10 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
10 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
15 May 2008Return made up to 14/05/08; full list of members (4 pages)
15 May 2008Return made up to 14/05/08; full list of members (4 pages)
27 September 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
27 September 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
18 May 2007Return made up to 14/05/07; full list of members (2 pages)
18 May 2007Return made up to 14/05/07; full list of members (2 pages)
21 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
21 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
17 May 2006Return made up to 14/05/06; full list of members (2 pages)
17 May 2006Return made up to 14/05/06; full list of members (2 pages)
24 August 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
24 August 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
27 July 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2004Return made up to 14/05/04; full list of members (7 pages)
15 June 2004Return made up to 14/05/04; full list of members (7 pages)
11 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
11 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
30 June 2003Return made up to 14/05/03; full list of members (7 pages)
30 June 2003Return made up to 14/05/03; full list of members (7 pages)
30 August 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
30 August 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
20 May 2002Return made up to 14/05/02; full list of members (7 pages)
20 May 2002Return made up to 14/05/02; full list of members (7 pages)
29 August 2001Registered office changed on 29/08/01 from: hogbens dunphy suites 39-40 26 charing cross road london W1V 3DF (1 page)
29 August 2001Registered office changed on 29/08/01 from: hogbens dunphy suites 39-40 26 charing cross road london W1V 3DF (1 page)
6 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
6 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
18 May 2001Return made up to 14/05/01; full list of members (6 pages)
18 May 2001Return made up to 14/05/01; full list of members (6 pages)
28 March 2001Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
28 March 2001Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
23 May 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
19 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
20 November 1999Particulars of mortgage/charge (3 pages)
20 November 1999Particulars of mortgage/charge (3 pages)
14 May 1999Return made up to 14/05/99; no change of members
  • 363(287) ‐ Registered office changed on 14/05/99
(6 pages)
14 May 1999Return made up to 14/05/99; no change of members
  • 363(287) ‐ Registered office changed on 14/05/99
(6 pages)
10 May 1999Accounts for a small company made up to 31 May 1998 (5 pages)
10 May 1999Accounts for a small company made up to 31 May 1998 (5 pages)
2 October 1998Particulars of mortgage/charge (3 pages)
2 October 1998Particulars of mortgage/charge (3 pages)
9 June 1998Return made up to 14/05/98; full list of members
  • 363(287) ‐ Registered office changed on 09/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 1998Return made up to 14/05/98; full list of members
  • 363(287) ‐ Registered office changed on 09/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 1997New director appointed (2 pages)
22 June 1997New secretary appointed;new director appointed (2 pages)
22 June 1997Secretary resigned (1 page)
22 June 1997Director resigned (1 page)
22 June 1997New director appointed (2 pages)
22 June 1997Director resigned (1 page)
22 June 1997New secretary appointed;new director appointed (2 pages)
22 June 1997Secretary resigned (1 page)
14 May 1997Incorporation (15 pages)
14 May 1997Incorporation (15 pages)