Company NameThe Beach Film Limited
Company StatusDissolved
Company Number03602323
CategoryPrivate Limited Company
Incorporation Date22 July 1998(25 years, 9 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)
Previous NameHeathflair Limited

Business Activity

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

Directors

Director NameMr Russell John Haywood
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2019(21 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (closed 03 March 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed22 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Paul Leonard Higginson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(2 weeks, 6 days after company formation)
Appointment Duration21 years, 1 month (resigned 18 September 2019)
RoleFilm Executive
Country of ResidenceEngland
Correspondence Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed22 July 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameKenton Nominees Limited (Corporation)
StatusResigned
Appointed11 August 1998(2 weeks, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 22 July 2000)
Correspondence Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Secretary NameBSP Secretarial Limited (Corporation)
StatusResigned
Appointed22 July 2000(2 years after company formation)
Appointment Duration19 years, 2 months (resigned 14 October 2019)
Correspondence Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN

Contact

Websitewww.grimesonthebeachfilm.com

Location

Registered Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Charles Moore
100.00%
Ordinary

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

3 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2019Termination of appointment of Paul Leonard Higginson as a director on 18 September 2019 (1 page)
24 October 2019Appointment of Russell John Haywood as a director on 18 September 2019 (2 pages)
15 October 2019First Gazette notice for compulsory strike-off (1 page)
14 October 2019Termination of appointment of Bsp Secretarial Limited as a secretary on 14 October 2019 (1 page)
25 February 2019Accounts for a dormant company made up to 31 July 2018 (3 pages)
17 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
8 March 2018Accounts for a dormant company made up to 31 July 2017 (4 pages)
4 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
4 April 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
4 April 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
29 September 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
7 April 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
7 April 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
11 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
3 March 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
3 March 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
21 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
21 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
14 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(3 pages)
14 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(3 pages)
5 April 2013Total exemption full accounts made up to 31 July 2012 (6 pages)
5 April 2013Total exemption full accounts made up to 31 July 2012 (6 pages)
24 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
24 August 2012Director's details changed for Mr Paul Leonard Higginson on 22 July 2012 (2 pages)
24 August 2012Director's details changed for Mr Paul Leonard Higginson on 22 July 2012 (2 pages)
28 March 2012Total exemption full accounts made up to 31 July 2011 (6 pages)
28 March 2012Total exemption full accounts made up to 31 July 2011 (6 pages)
19 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
3 May 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
3 May 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
19 August 2010Secretary's details changed for Bsp Secretarial Limited on 22 July 2010 (2 pages)
19 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
19 August 2010Secretary's details changed for Bsp Secretarial Limited on 22 July 2010 (2 pages)
19 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
30 April 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
21 August 2009Return made up to 22/07/09; full list of members (3 pages)
21 August 2009Return made up to 22/07/09; full list of members (3 pages)
28 May 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
28 May 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
27 August 2008Return made up to 22/07/08; full list of members (3 pages)
27 August 2008Return made up to 22/07/08; full list of members (3 pages)
3 June 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
3 June 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
6 September 2007Return made up to 22/07/07; full list of members (2 pages)
6 September 2007Return made up to 22/07/07; full list of members (2 pages)
8 June 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
8 June 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
7 August 2006Return made up to 22/07/06; full list of members (2 pages)
7 August 2006Return made up to 22/07/06; full list of members (2 pages)
22 November 2005Total exemption full accounts made up to 31 July 2005 (6 pages)
22 November 2005Total exemption full accounts made up to 31 July 2005 (6 pages)
8 August 2005Return made up to 22/07/05; full list of members (2 pages)
8 August 2005Return made up to 22/07/05; full list of members (2 pages)
21 April 2005Accounts made up to 31 July 2004 (4 pages)
21 April 2005Accounts made up to 31 July 2004 (4 pages)
12 August 2004Return made up to 22/07/04; full list of members (5 pages)
12 August 2004Return made up to 22/07/04; full list of members (5 pages)
19 May 2004Accounts made up to 31 July 2003 (5 pages)
19 May 2004Accounts made up to 31 July 2003 (5 pages)
28 August 2003Return made up to 22/07/03; full list of members (5 pages)
28 August 2003Return made up to 22/07/03; full list of members (5 pages)
20 June 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
20 June 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
19 May 2003Delivery ext'd 3 mth 31/07/02 (1 page)
19 May 2003Delivery ext'd 3 mth 31/07/02 (1 page)
28 October 2002Return made up to 22/07/02; full list of members (5 pages)
28 October 2002Return made up to 22/07/02; full list of members (5 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
24 May 2002Delivery ext'd 3 mth 31/07/01 (1 page)
24 May 2002Delivery ext'd 3 mth 31/07/01 (1 page)
31 August 2001Accounts for a small company made up to 31 July 2000 (5 pages)
31 August 2001Accounts for a small company made up to 31 July 2000 (5 pages)
10 August 2001Return made up to 22/07/01; full list of members (5 pages)
10 August 2001Return made up to 22/07/01; full list of members (5 pages)
2 May 2001Delivery ext'd 3 mth 31/07/00 (1 page)
2 May 2001Delivery ext'd 3 mth 31/07/00 (1 page)
10 April 2001Director's particulars changed (1 page)
10 April 2001Director's particulars changed (1 page)
22 August 2000Full accounts made up to 31 July 1999 (9 pages)
22 August 2000Full accounts made up to 31 July 1999 (9 pages)
9 August 2000Director's particulars changed (1 page)
9 August 2000Director's particulars changed (1 page)
4 August 2000Secretary resigned (1 page)
4 August 2000Return made up to 22/07/00; full list of members (5 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000Return made up to 22/07/00; full list of members (5 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000New secretary appointed (2 pages)
17 May 2000Delivery ext'd 3 mth 31/07/99 (1 page)
17 May 2000Delivery ext'd 3 mth 31/07/99 (1 page)
28 July 1999Return made up to 22/07/99; full list of members (6 pages)
28 July 1999Return made up to 22/07/99; full list of members (6 pages)
21 August 1998New secretary appointed (2 pages)
21 August 1998New secretary appointed (2 pages)
19 August 1998Company name changed heathflair LIMITED\certificate issued on 20/08/98 (2 pages)
19 August 1998Company name changed heathflair LIMITED\certificate issued on 20/08/98 (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998Registered office changed on 17/08/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
17 August 1998Registered office changed on 17/08/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
6 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
6 August 1998Secretary resigned (1 page)
6 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
6 August 1998Secretary resigned (1 page)
22 July 1998Incorporation (17 pages)
22 July 1998Incorporation (17 pages)