Company NameLast Minute Limited
Company StatusDissolved
Company Number03692544
CategoryPrivate Limited Company
Incorporation Date7 January 1999(25 years, 3 months ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Matthew George Justice
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1999(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address6 Grove Terrace
London
NW5 1PH
Director NameStephen Norrington
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(same day as company formation)
RoleFilm Director
Correspondence AddressSuite 314 The Linen Hall
162-168 Regent Street
London
W1R 5TB
Secretary NameMatthew George Justice
NationalityBritish
StatusResigned
Appointed07 January 1999(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Allison Piano Factory
1 Charlton Kings Road
London
NW5 2SB
Secretary NameMr David Leonard Paul Ferman
NationalityBritish
StatusResigned
Appointed31 January 2005(6 years after company formation)
Appointment Duration9 years, 1 month (resigned 03 March 2014)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address23 Century Road
Rainham
Gillingham
Kent
ME8 0BG
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed07 January 1999(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed07 January 1999(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitelastminute.com
Telephone0800 0834000
Telephone regionFreephone

Location

Registered AddressVenture House 4th Floor
27/29 Glasshouse Street
London
W1B 5DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Matthew George Justice
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,089,728
Cash£400,024
Current Liabilities£3,500,095

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

4 April 2006Delivered on: 22 April 2006
Persons entitled: Societe Generale

Classification: Charge over cash deposit and account
Secured details: All monies due or to become due from the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and the debts re account number 01000798 sort code 23-36-91. see the mortgage charge document for full details.
Outstanding
4 April 2001Delivered on: 20 April 2001
Satisfied on: 12 April 2006
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: Any and all moneys, liabilities and obligations due owing payable or incurred by the company to the chargee upon the chargee having paid any payment obligation to the beneficiaries pursuant to the terms of the guarantees or under any of the pledge agreement and the deposit agreement.
Particulars: The sum of£2,909,008.44 Deposited by the company in account number 56.54.84.729. see the mortgage charge document for full details.
Fully Satisfied

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
31 May 2017Application to strike the company off the register (3 pages)
25 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
3 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
6 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(3 pages)
6 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 October 2014Registered office address changed from Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page)
21 March 2014Termination of appointment of David Ferman as a secretary (2 pages)
5 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
5 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
19 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
18 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 March 2009Return made up to 07/01/09; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 February 2008Return made up to 07/01/08; full list of members (3 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 March 2007Return made up to 07/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
22 April 2006Particulars of mortgage/charge (4 pages)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
29 March 2006Return made up to 07/01/06; full list of members (2 pages)
3 March 2006Total exemption full accounts made up to 31 January 2005 (10 pages)
1 December 2005Delivery ext'd 3 mth 31/01/05 (2 pages)
22 March 2005Director resigned (1 page)
22 March 2005New secretary appointed (2 pages)
22 March 2005Secretary resigned (1 page)
16 March 2005Return made up to 07/01/05; full list of members (7 pages)
3 March 2005Full accounts made up to 31 January 2004 (9 pages)
29 November 2004Delivery ext'd 3 mth 31/01/04 (2 pages)
5 March 2004Full accounts made up to 31 January 2003 (9 pages)
3 March 2004Return made up to 07/01/04; full list of members (7 pages)
27 November 2003Delivery ext'd 3 mth 31/01/03 (2 pages)
9 August 2003Full accounts made up to 31 January 2002 (9 pages)
12 March 2003Return made up to 07/01/03; full list of members (8 pages)
2 December 2002Delivery ext'd 3 mth 31/01/02 (2 pages)
6 June 2002Full accounts made up to 31 January 2001 (9 pages)
15 February 2002Return made up to 07/01/02; full list of members (6 pages)
20 November 2001Delivery ext'd 3 mth 31/01/01 (2 pages)
20 April 2001Particulars of mortgage/charge (4 pages)
5 March 2001Return made up to 07/01/01; full list of members (6 pages)
23 January 2001Full accounts made up to 31 January 2000 (9 pages)
20 October 2000Delivery ext'd 3 mth 31/01/00 (2 pages)
14 September 2000Registered office changed on 14/09/00 from: 182 gloucester place london NW1 6DS (1 page)
22 March 2000Return made up to 07/01/00; full list of members (6 pages)
13 January 1999Director resigned (1 page)
13 January 1999Secretary resigned (1 page)
13 January 1999New secretary appointed;new director appointed (1 page)
13 January 1999New director appointed (1 page)
13 January 1999Registered office changed on 13/01/99 from: international house 31 church road hendon london NW4 4EB (1 page)
7 January 1999Incorporation (16 pages)