Company NameLittle Italy Films Limited
Company StatusDissolved
Company Number03756287
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years, 1 month ago)
Dissolution Date13 June 2006 (17 years, 11 months ago)
Previous NameGlobetours Limited

Business Activity

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

Directors

Director NameMichele Giacobbi
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed19 January 2000(9 months after company formation)
Appointment Duration6 years, 4 months (closed 13 June 2006)
RoleFilm Producer
Correspondence Address11 Pencombe Mews
London
W118 2rz
Secretary NameCarole Marie Giacobbi
NationalityFrench
StatusClosed
Appointed19 January 2000(9 months after company formation)
Appointment Duration6 years, 4 months (closed 13 June 2006)
RoleCompany Director
Correspondence Address201a Earls Court Road
London
SW5 9AN
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address201a Earls Court Road
London
SW5 9AN
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London

Financials

Year2014
Turnover£241,204
Gross Profit£53,087
Net Worth-£2,832
Cash£1,631
Current Liabilities£4,463

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

13 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2006First Gazette notice for voluntary strike-off (1 page)
19 January 2006Application for striking-off (1 page)
5 September 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
29 April 2005Return made up to 21/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
24 December 2004Registered office changed on 24/12/04 from: studio 20 24-28A hatton wall london EC1N 8JH (1 page)
29 April 2004Return made up to 21/04/04; full list of members (7 pages)
10 July 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
26 October 2002Registered office changed on 26/10/02 from: southampton house 317 high holborn london WC1V 7NL (1 page)
15 October 2002Director's particulars changed (1 page)
27 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
6 June 2001Full accounts made up to 30 April 2000 (8 pages)
15 May 2001Return made up to 21/04/01; full list of members (7 pages)
25 July 2000Return made up to 21/04/00; full list of members (6 pages)
20 July 2000Registered office changed on 20/07/00 from: 41A coronet street london N1 6HD (1 page)
13 July 2000Ad 03/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
8 February 2000Secretary resigned (1 page)
7 February 2000New secretary appointed (2 pages)
7 February 2000Registered office changed on 07/02/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
7 February 2000New director appointed (2 pages)
26 January 2000Company name changed globetours LIMITED\certificate issued on 27/01/00 (2 pages)
21 April 1999Incorporation (12 pages)