Company NameChelsea Films & Tv Limited
Company StatusDissolved
Company Number03450884
CategoryPrivate Limited Company
Incorporation Date16 October 1997(26 years, 6 months ago)
Dissolution Date25 January 2022 (2 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities

Directors

Director NameBenjamin Ouahba
Date of BirthJuly 1944 (Born 79 years ago)
NationalityFrench
StatusClosed
Appointed16 October 1997(same day as company formation)
RoleFilm Producer
Country of ResidenceFrance
Correspondence Address32 Rue Jean Baptiste Charcot
Courbevoie
92400
Secretary NameElisabeth Ouahba
NationalityBritish
StatusClosed
Appointed16 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address14 Rue Erlanger
Paris 16e
France
Foreign
Secretary NameRobert Edward Symons
NationalityBritish
StatusResigned
Appointed16 September 1998(11 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 July 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Castleham Court
180 High Street
Edgware
Middlesex
HA8 7EX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 October 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 October 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2 Castleham Court
180 High Street
Edgware
Middlesex
HA8 7EX
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Benjamin Ouahba
100.00%
Ordinary

Financials

Year2014
Net Worth£63,127
Cash£64,845
Current Liabilities£1,975

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End28 October

Filing History

19 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
14 January 2016Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 February 2013Compulsory strike-off action has been discontinued (1 page)
25 February 2013Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
17 October 2012Termination of appointment of Robert Edward Symons as a secretary on 31 July 2012 (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
21 October 2009Director's details changed for Benjamin Ouahba on 1 October 2009 (2 pages)
21 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Benjamin Ouahba on 1 October 2009 (2 pages)
4 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 November 2008Return made up to 16/10/08; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 October 2005 (5 pages)
18 December 2007Director's particulars changed (1 page)
23 October 2007Return made up to 16/10/07; full list of members (2 pages)
2 November 2006Return made up to 16/10/06; full list of members (2 pages)
19 December 2005Return made up to 16/10/05; full list of members (2 pages)
8 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
23 July 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
9 November 2004Return made up to 16/10/04; full list of members (7 pages)
10 September 2004Registered office changed on 10/09/04 from: 22 canons drive edgware middlesex HA8 7QS (1 page)
2 June 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
2 June 2003Total exemption small company accounts made up to 31 October 2001 (5 pages)
15 April 2003Return made up to 16/10/02; full list of members (6 pages)
15 April 2003Compulsory strike-off action has been discontinued (1 page)
15 April 2003Return made up to 16/10/01; full list of members (7 pages)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
6 June 2001Accounts for a small company made up to 31 October 1999 (5 pages)
20 February 2001Return made up to 16/10/00; full list of members (6 pages)
20 February 2001Registered office changed on 20/02/01 from: 25 the rise edgware middlesex HA8 8NS (1 page)
16 February 2000Return made up to 16/10/99; full list of members (6 pages)
16 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
9 February 1999Return made up to 16/10/98; full list of members (6 pages)
29 September 1998New secretary appointed (2 pages)
21 September 1998Director's particulars changed (1 page)
20 November 1997New director appointed (2 pages)
20 November 1997New secretary appointed (2 pages)
20 November 1997Director resigned (1 page)
20 November 1997Secretary resigned (1 page)
20 November 1997Registered office changed on 20/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 October 1997Incorporation (13 pages)