Company NameCovent Garden Films Limited
Company StatusDissolved
Company Number03583797
CategoryPrivate Limited Company
Incorporation Date18 June 1998(25 years, 10 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

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

Directors

Director NameMr Simon Martin Foster
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1998(1 day after company formation)
Appointment Duration24 years, 2 months (closed 16 August 2022)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 4a, Neckinger Mills
162-164 Abbey St
London
SE1 2AN
Director NameDominick Reyntiens
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1998(1 day after company formation)
Appointment Duration24 years, 2 months (closed 16 August 2022)
RoleWriter
Country of ResidenceAustralia
Correspondence AddressLot 22 Snowscreek Road
Upper Coopers Creek
Rosebank
Nsw 2480
Australia
Secretary NameCaro Liddell
NationalityBritish
StatusResigned
Appointed19 June 1998(1 day after company formation)
Appointment Duration4 years (resigned 30 June 2002)
RoleCompany Director
Correspondence Address65 Palfrey Place
London
SW8 1AR
Secretary NameMr Michael John Foster
NationalityBritish
StatusResigned
Appointed30 June 2002(4 years after company formation)
Appointment Duration10 years, 1 month (resigned 24 August 2012)
RoleCompany Director
Correspondence Address1 Thetford Road
New Malden
Surrey
KT3 5DN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address402 Vallans Court
6 Anderson Square
London
E3 3XN

Shareholders

2 at £1Simon Foster
50.00%
Ordinary
1 at £1Caro Reyntiens
25.00%
Ordinary
1 at £1Margo Steeden
25.00%
Ordinary

Financials

Year2014
Net Worth-£114,003
Current Liabilities£114,037

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

22 September 2020Registered office address changed from Studio 4a Neckinger Mills 162-164 Abbey Street London SE1 2AN to 402 Vallans Court 6 Anderson Square London E3 3XN on 22 September 2020 (1 page)
22 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
30 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
29 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
16 October 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
24 June 2017Micro company accounts made up to 30 June 2016 (2 pages)
24 June 2017Micro company accounts made up to 30 June 2016 (2 pages)
13 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
23 August 2016Annual return made up to 18 June 2016 with a full list of shareholders (6 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
23 August 2016Annual return made up to 18 June 2016 with a full list of shareholders (6 pages)
30 April 2016Micro company accounts made up to 30 June 2015 (1 page)
30 April 2016Micro company accounts made up to 30 June 2015 (1 page)
30 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 4
(4 pages)
30 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 4
(4 pages)
31 March 2015Micro company accounts made up to 30 June 2014 (1 page)
31 March 2015Micro company accounts made up to 30 June 2014 (1 page)
26 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 4
(4 pages)
26 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 4
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
28 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
27 August 2012Termination of appointment of Michael Foster as a secretary (1 page)
27 August 2012Termination of appointment of Michael Foster as a secretary (1 page)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (10 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (10 pages)
2 November 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
30 September 2011Total exemption small company accounts made up to 30 June 2010 (10 pages)
30 September 2011Total exemption small company accounts made up to 30 June 2010 (10 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
25 June 2010Director's details changed for Dominick Reyntiens on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Mr Simon Martin Foster on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Dominick Reyntiens on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Mr Simon Martin Foster on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Mr Simon Martin Foster on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Dominick Reyntiens on 1 October 2009 (2 pages)
14 May 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
14 May 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
10 August 2009Return made up to 18/06/09; full list of members (4 pages)
10 August 2009Return made up to 18/06/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
18 December 2008Return made up to 18/06/08; full list of members (4 pages)
18 December 2008Return made up to 18/06/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
21 June 2007Return made up to 18/06/07; full list of members (3 pages)
21 June 2007Return made up to 18/06/07; full list of members (3 pages)
20 June 2007Location of debenture register (1 page)
20 June 2007Director's particulars changed (1 page)
20 June 2007Location of debenture register (1 page)
20 June 2007Registered office changed on 20/06/07 from: 58 kirkdale london SE26 4BJ (1 page)
20 June 2007Location of register of members (1 page)
20 June 2007Location of register of members (1 page)
20 June 2007Registered office changed on 20/06/07 from: 58 kirkdale london SE26 4BJ (1 page)
20 June 2007Director's particulars changed (1 page)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
3 July 2006Return made up to 18/06/06; full list of members (3 pages)
3 July 2006Return made up to 18/06/06; full list of members (3 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
23 June 2005Return made up to 18/06/05; full list of members (3 pages)
23 June 2005Return made up to 18/06/05; full list of members (3 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
12 August 2004Return made up to 18/06/04; full list of members (7 pages)
12 August 2004Return made up to 18/06/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
23 July 2003Return made up to 18/06/03; full list of members (7 pages)
23 July 2003Return made up to 18/06/03; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
30 July 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
30 July 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
30 July 2002New secretary appointed (2 pages)
30 July 2002New secretary appointed (2 pages)
29 July 2002Amended accounts made up to 30 June 2001 (4 pages)
29 July 2002Amended accounts made up to 30 June 2001 (4 pages)
17 July 2002Director's particulars changed (1 page)
17 July 2002Director's particulars changed (1 page)
17 July 2002Secretary resigned (1 page)
17 July 2002Secretary resigned (1 page)
8 July 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
8 July 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
13 August 2001Return made up to 18/06/01; no change of members
  • 363(287) ‐ Registered office changed on 13/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 August 2001Return made up to 18/06/01; no change of members
  • 363(287) ‐ Registered office changed on 13/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
28 June 2000Return made up to 18/06/00; no change of members (6 pages)
28 June 2000Return made up to 18/06/00; no change of members (6 pages)
20 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
20 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
14 July 1999Return made up to 18/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1999Return made up to 18/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New secretary appointed (2 pages)
6 July 1998Registered office changed on 06/07/98 from: hyde and company 51 brockley view forest hill london SE33 1SL (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998New secretary appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998Registered office changed on 06/07/98 from: hyde and company 51 brockley view forest hill london SE33 1SL (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Secretary resigned (1 page)
23 June 1998Secretary resigned (1 page)
23 June 1998Registered office changed on 23/06/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
23 June 1998Registered office changed on 23/06/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
18 June 1998Incorporation (14 pages)
18 June 1998Incorporation (14 pages)