Company NameDrake Films Limited
Company StatusDissolved
Company Number03651370
CategoryPrivate Limited Company
Incorporation Date19 October 1998(25 years, 6 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Richard Hill
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2008(9 years, 9 months after company formation)
Appointment Duration10 years, 8 months (closed 09 April 2019)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressClaridge House 32 Davies Street
Mayfair
London
W1K 4ND
Director NameMr Stephen Richard Hill
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressChute Collis
Upper Chute
Andover
Hampshire
SP11 9EF
Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusResigned
Appointed19 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameTricor Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2015(16 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2016)
Correspondence Address4th Floor 50 Mark Lane
London
EC3R 7QR

Location

Registered Address3 Claridge House
32 Davies Street
London
W1K 4ND
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

312.5k at £0.1Stephen Richard Hill
100.00%
Ordinary A

Financials

Year2014
Net Worth£30,242
Cash£235
Current Liabilities£2,993

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

26 June 2000Delivered on: 4 July 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

9 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 November 2016Termination of appointment of Tricor Secretaries Limited as a secretary on 31 October 2016 (1 page)
8 November 2016Registered office address changed from 4th Floor 50 Mark Lane London EC3R 7QR to 3 Claridge House 32 Davies Street London W1K 4nd on 8 November 2016 (1 page)
25 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
25 October 2016Secretary's details changed for Woodside Secretaries Limited on 26 November 2015 (1 page)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 December 2015Director's details changed for Mr Stephen Richard Hill on 19 August 2015 (3 pages)
23 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 31,250
(4 pages)
17 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
11 June 2015Termination of appointment of Graham Kenneth Urquhart as a secretary on 31 March 2015 (2 pages)
11 June 2015Appointment of Woodside Secretaries Limited as a secretary on 31 May 2015 (3 pages)
28 October 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 31,250
(4 pages)
4 March 2014Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 31,250
(4 pages)
23 December 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 23 December 2013 (2 pages)
12 December 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
6 July 2012Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 July 2012 (2 pages)
3 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
2 June 2011Director's details changed for Mr Stephen Richard Hill on 25 May 2011 (3 pages)
17 March 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
20 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
15 March 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
5 March 2010Total exemption full accounts made up to 31 December 2008 (6 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
30 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
29 January 2009Director appointed stephen richard hill (2 pages)
29 October 2008Appointment terminated director stephen hill (1 page)
24 October 2008Return made up to 19/10/08; full list of members (3 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
22 October 2007Return made up to 19/10/07; full list of members (2 pages)
25 March 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
22 December 2006Registered office changed on 22/12/06 from: 21-22 grosvenor street london W1K 4QJ (1 page)
13 November 2006Return made up to 19/10/06; full list of members (2 pages)
28 March 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
31 January 2006Return made up to 19/10/05; full list of members (2 pages)
2 February 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
14 January 2005Registered office changed on 14/01/05 from: chute collis upper chute near andover hampshire SP11 9EF (1 page)
3 November 2004Return made up to 19/10/04; full list of members (6 pages)
19 May 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
10 February 2004Registered office changed on 10/02/04 from: 36 dover street london W1S 4NH (1 page)
7 November 2003Return made up to 19/10/03; full list of members (5 pages)
16 September 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
17 January 2003Accounts for a small company made up to 31 December 2001 (6 pages)
25 November 2002Return made up to 19/10/02; full list of members (9 pages)
18 November 2002Registered office changed on 18/11/02 from: 3RD floor, 9-10 savile row london W1S 3PE (1 page)
4 July 2002Registered office changed on 04/07/02 from: 12 stratford place london W1C 1BB (1 page)
13 February 2002Registered office changed on 13/02/02 from: 102 jermyn street london SW1Y 6EE (1 page)
26 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
31 October 2001Return made up to 19/10/01; full list of members (5 pages)
13 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
6 March 2001Ad 17/11/00--------- £ si [email protected]=6249 £ ic 25001/31250 (2 pages)
22 February 2001Ad 17/11/00--------- £ si [email protected]=25000 £ ic 1/25001 (2 pages)
22 February 2001£ nc 1000/38203 17/11/00 (1 page)
22 February 2001S-div 17/11/00 (1 page)
28 November 2000Return made up to 19/10/00; full list of members (5 pages)
14 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
4 July 2000Particulars of mortgage/charge (5 pages)
19 November 1999Return made up to 19/10/99; full list of members (7 pages)
6 August 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
17 December 1998Registered office changed on 17/12/98 from: 102 jermyn street london SW1Y 6EE (1 page)
17 December 1998Director resigned (1 page)
17 December 1998Secretary resigned (1 page)
19 October 1998Incorporation (20 pages)