Company NameMarc Gilliam Photography Limited
Company StatusDissolved
Company Number03575688
CategoryPrivate Limited Company
Incorporation Date4 June 1998(25 years, 11 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)
Previous Names1/2 Cut Productions Limited and 1/2 Cut Digital Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMarc Gilliam
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed29 June 1998(3 weeks, 4 days after company formation)
Appointment Duration15 years, 6 months (closed 14 January 2014)
RolePhotographer
Country of ResidenceEngland
Correspondence Address89 Truslove Road
London
SE27 0QG
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence Address77-91 Castlewood House
First Floor 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered Address89 Truslove Road
London
SE27 0QG
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardKnight's Hill
Built Up AreaGreater London

Shareholders

1 at £1Mr M. Gilliam
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 April 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
1 April 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
2 July 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 1
(3 pages)
2 July 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 1
(3 pages)
2 July 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 1
(3 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
22 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 4 June 2010 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 4 June 2010 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 4 June 2010 with a full list of shareholders (3 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 July 2010Secretary's details changed for 1St Contact Secretaries Limited on 1 October 2009 (2 pages)
15 July 2010Secretary's details changed for 1St Contact Secretaries Limited on 1 October 2009 (2 pages)
15 July 2010Secretary's details changed for 1St Contact Secretaries Limited on 1 October 2009 (2 pages)
2 July 2010Termination of appointment of 1St Contact Secretaries Limited as a secretary (1 page)
2 July 2010Director's details changed for Marc Gilliam on 1 January 2010 (2 pages)
2 July 2010Termination of appointment of 1St Contact Secretaries Limited as a secretary (1 page)
2 July 2010Director's details changed for Marc Gilliam on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Marc Gilliam on 1 January 2010 (2 pages)
16 June 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 June 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 December 2009Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG on 10 December 2009 (1 page)
10 December 2009Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG on 10 December 2009 (1 page)
10 October 2009Company name changed 1/2 cut digital LIMITED\certificate issued on 10/10/09
  • CONNOT ‐ Change of name notice
(3 pages)
10 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-01
(1 page)
10 October 2009Company name changed 1/2 cut digital LIMITED\certificate issued on 10/10/09
  • CONNOT ‐
(3 pages)
10 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-01
(1 page)
9 June 2009Return made up to 04/06/09; full list of members (3 pages)
9 June 2009Return made up to 04/06/09; full list of members (3 pages)
9 June 2009Director's change of particulars / marc gilliam / 09/06/2009 (1 page)
9 June 2009Director's Change of Particulars / marc gilliam / 09/06/2009 / HouseName/Number was: , now: 89; Street was: 178 knollys road, now: truslove road; Area was: flat c, now: ; Region was: , now: united kingdom; Post Code was: SW16 2JS, now: SE27 0QG (1 page)
29 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
29 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
8 January 2009Return made up to 04/06/08; full list of members (3 pages)
8 January 2009Return made up to 04/06/08; full list of members (3 pages)
27 February 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
27 February 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
21 July 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
21 July 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
12 June 2007Secretary's particulars changed (1 page)
12 June 2007Secretary's particulars changed (1 page)
12 June 2007Return made up to 04/06/07; full list of members (2 pages)
12 June 2007Return made up to 04/06/07; full list of members (2 pages)
8 May 2007Total exemption full accounts made up to 30 June 2005 (11 pages)
8 May 2007Total exemption full accounts made up to 30 June 2005 (11 pages)
21 June 2006Return made up to 04/06/06; full list of members (6 pages)
21 June 2006Return made up to 04/06/06; full list of members (6 pages)
31 January 2006Registered office changed on 31/01/06 from: 3RD floor abford house 15 wilton road london SW1V 1LT (1 page)
31 January 2006Registered office changed on 31/01/06 from: 3RD floor abford house 15 wilton road london SW1V 1LT (1 page)
26 January 2006Company name changed 1/2 cut productions LIMITED\certificate issued on 26/01/06 (2 pages)
26 January 2006Company name changed 1/2 cut productions LIMITED\certificate issued on 26/01/06 (2 pages)
29 June 2005Return made up to 04/06/05; full list of members (5 pages)
29 June 2005Return made up to 04/06/05; full list of members (5 pages)
6 June 2005Registered office changed on 06/06/05 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page)
6 June 2005Registered office changed on 06/06/05 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page)
3 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
16 June 2004Return made up to 04/06/04; full list of members (6 pages)
16 June 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 March 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
23 March 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
5 September 2003Return made up to 04/06/03; full list of members (6 pages)
5 September 2003Return made up to 04/06/03; full list of members (6 pages)
12 April 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
12 April 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
19 November 2002Registered office changed on 19/11/02 from: 1ST contact clydesdale bank house 33 regents street london SW1Y 4ZT (1 page)
19 November 2002Registered office changed on 19/11/02 from: 1ST contact clydesdale bank house 33 regents street london SW1Y 4ZT (1 page)
25 June 2002Return made up to 04/06/02; full list of members (6 pages)
25 June 2002Return made up to 04/06/02; full list of members (6 pages)
11 March 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
11 March 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
14 June 2001Return made up to 04/06/01; full list of members (6 pages)
14 June 2001Return made up to 04/06/01; full list of members (6 pages)
19 February 2001Full accounts made up to 30 June 2000 (6 pages)
19 February 2001Full accounts made up to 30 June 2000 (6 pages)
9 February 2001Registered office changed on 09/02/01 from: 19 corfe house dorset road london SW8 1ET (1 page)
9 February 2001Registered office changed on 09/02/01 from: 19 corfe house dorset road london SW8 1ET (1 page)
31 July 2000Return made up to 04/06/00; full list of members (6 pages)
31 July 2000Return made up to 04/06/00; full list of members (6 pages)
21 February 2000Full accounts made up to 30 June 1999 (6 pages)
21 February 2000Full accounts made up to 30 June 1999 (6 pages)
1 September 1999Return made up to 04/06/99; full list of members (8 pages)
1 September 1999Return made up to 04/06/99; full list of members (8 pages)
6 July 1998Director resigned (1 page)
6 July 1998Registered office changed on 06/07/98 from: unit 3 the arches arcade villiers street embankment london WC2N 6NG (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998Director resigned (1 page)
6 July 1998Registered office changed on 06/07/98 from: unit 3 the arches arcade villiers street embankment london WC2N 6NG (1 page)
6 July 1998New director appointed (2 pages)
4 June 1998Incorporation (10 pages)