Company NameStrong Boys Ltd.
Company StatusDissolved
Company Number03785406
CategoryPrivate Limited Company
Incorporation Date9 June 1999(24 years, 10 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Robin James Brown
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2001(2 years, 5 months after company formation)
Appointment Duration16 years, 8 months (closed 21 August 2018)
RoleAgent Company Secretarty
Country of ResidenceUnited Kingdom
Correspondence AddressHaddon Pastures
Carburton
Worksop
Nottinghamshire
S80 3BL
Director NameMr Jonathan Mark Barnes
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2009(10 years, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 21 August 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address5 Linden Road
London
N10 3DH
Secretary NameMr Jonathan Mark Barnes
NationalityBritish
StatusClosed
Appointed13 July 2009(10 years, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 21 August 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address5 Linden Road
London
N10 3DH
Director NameStephen Cleary
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleFilm (Movie) Producer
Correspondence AddressFlat 4 56 Parkhill Road
London
NW3 2YT
Secretary NameAdrian Patrick O'Sullivan
NationalityBritish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address26 Twyford Avenue
London
N2 9NJ
Director NameCyril Vincent Joseph Megret
Date of BirthMarch 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed09 May 2001(1 year, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 November 2001)
RoleConsultant
Correspondence AddressFlat 1
16 Percy Street
London
W1P 9FD
Director NameCharles Damian Putnam Steel
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(1 year, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 November 2001)
RoleFilm Producer
Correspondence Address4b Limerston Street
London
SW10 0HH
Secretary NameTimothy Maurice Denham
NationalityBritish
StatusResigned
Appointed09 October 2001(2 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 December 2007)
RoleChartered Accountant
Correspondence AddressFlat 12
31 Inverness Terrace
London
W2 3JR
Director NameTimothy Maurice Denham
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(2 years, 5 months after company formation)
Appointment Duration6 years (resigned 12 December 2007)
RoleCompany Director
Correspondence AddressFlat 12
31 Inverness Terrace
London
W2 3JR
Director NameMr Christopher Simon Lewis
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 July 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Bewley Street
London
SW19 1XF
Secretary NameMr Christopher Simon Lewis
NationalityBritish
StatusResigned
Appointed12 December 2007(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 July 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Bewley Street
London
SW19 1XF
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address136 Kensington Church Street
London
W8 4BH
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1William Parente
50.00%
Ordinary
1 at £1Yves Bonavero
50.00%
Ordinary

Accounts

Latest Accounts8 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End08 December

Charges

19 September 2001Delivered on: 10 October 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deposit charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The whole and every part of the chargor's right title and interest in and to the chraged account and to the charged funds. See the mortgage charge document for full details.
Outstanding
19 September 2001Delivered on: 29 September 2001
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever upon the pledgee having paid any payment obligation to the beneficaries pursuant to the terms of guarantees entered into by the pledgee or as the case may be under any of the pledge agreement and the deposit agreement.
Particulars: The sum of gbp 2,312,724.37 deposited by the pledgor in the pledgors account (account number 56.54.85.067) (the "account") at the pledgees offices at gustav mahleraan 10 amsterdam 1000EA the netherlands in respect of the lease agreement relating to "goodbye charlie bright" and all present and future right title and interest of the pledgor in and to any future payments from time to time deposited in credited to or standing to the credit of the account and any and all earnings and interest thereon and any proceeds thereof.
Outstanding
9 August 2001Delivered on: 24 August 2001
Persons entitled: Bonaparte Films Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a co-finance agreement.
Particulars: By way of first fixed charge throughout the universe the whole of the company's undertaking property assets rights and interests in and to the film, the lease agreement and the laboratory agreements. By way of first floating charge the whole of the company's undertaking and assets presnt and future relating to the film. See the mortgage charge document for full details.
Outstanding
9 August 2001Delivered on: 14 August 2001
Persons entitled: Flashpoint (UK) Limited (in Administration)

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee driving from or arising out of a film.
Particulars: All right, title and interest in the film. Fixed charge the whole undertaking property assets rights and interests in the film being "goodbye charlie bright" floating charge the whole undertaking and assets present and future. See the mortgage charge document for full details.
Outstanding
11 May 2001Delivered on: 31 May 2001
Satisfied on: 23 August 2001
Persons entitled: Flashpoint (UK) Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee deriving or arising out of the film.
Particulars: All right, title and interest in the film. Fixed charge the whole undertaking property assets rights and interests in the film being "goodbye charlie bright" floating charge the whole undertaking and assets present and future.. See the mortgage charge document for full details.
Fully Satisfied
19 April 2000Delivered on: 29 April 2000
Satisfied on: 23 August 2001
Persons entitled: Bonaparte Films Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a co-finance agreement (as defined therein).
Particulars: First fixed charge on the undertaking, property, assets, rights and interests in and to the film including the screenplay and the underlying rights, all physical materials relating thereto, all moneys and income together with a floating charge over the. Undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
23 May 2018Application to strike the company off the register (3 pages)
14 May 2018Micro company accounts made up to 8 December 2017 (2 pages)
7 September 2017Micro company accounts made up to 8 December 2016 (2 pages)
7 September 2017Micro company accounts made up to 8 December 2016 (2 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
24 February 2016Total exemption small company accounts made up to 8 December 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 8 December 2015 (3 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(5 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(5 pages)
5 February 2015Accounts for a dormant company made up to 8 December 2014 (5 pages)
5 February 2015Accounts for a dormant company made up to 8 December 2014 (5 pages)
5 February 2015Accounts for a dormant company made up to 8 December 2014 (5 pages)
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(5 pages)
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(5 pages)
21 January 2014Accounts for a dormant company made up to 8 December 2013 (6 pages)
21 January 2014Accounts for a dormant company made up to 8 December 2013 (6 pages)
21 January 2014Accounts for a dormant company made up to 8 December 2013 (6 pages)
12 August 2013Accounts for a dormant company made up to 8 December 2012 (5 pages)
12 August 2013Accounts for a dormant company made up to 8 December 2012 (5 pages)
12 August 2013Resolutions
  • RES13 ‐ Approval of accounts 14/01/2013
(1 page)
12 August 2013Resolutions
  • RES13 ‐ Approval of accounts 14/01/2013
(1 page)
12 August 2013Accounts for a dormant company made up to 8 December 2012 (5 pages)
20 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
21 May 2012Accounts for a dormant company made up to 8 December 2011 (5 pages)
21 May 2012Accounts for a dormant company made up to 8 December 2011 (5 pages)
21 May 2012Accounts for a dormant company made up to 8 December 2011 (5 pages)
4 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
4 July 2011Accounts for a dormant company made up to 8 December 2010 (2 pages)
4 July 2011Accounts for a dormant company made up to 8 December 2010 (2 pages)
4 July 2011Accounts for a dormant company made up to 8 December 2010 (2 pages)
4 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
16 September 2010Accounts for a dormant company made up to 8 December 2009 (5 pages)
16 September 2010Accounts for a dormant company made up to 8 December 2009 (5 pages)
16 September 2010Accounts for a dormant company made up to 8 December 2009 (5 pages)
22 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
4 August 2009Appointment terminated secretary christopher lewis (1 page)
4 August 2009Director appointed mr jonathan mark barnes (1 page)
4 August 2009Appointment terminated director christopher lewis (1 page)
4 August 2009Secretary appointed mr jonathan mark barnes (1 page)
4 August 2009Appointment terminated director christopher lewis (1 page)
4 August 2009Secretary appointed mr jonathan mark barnes (1 page)
4 August 2009Director appointed mr jonathan mark barnes (1 page)
4 August 2009Appointment terminated secretary christopher lewis (1 page)
16 June 2009Return made up to 09/06/09; full list of members (4 pages)
16 June 2009Return made up to 09/06/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 8 December 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 8 December 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 8 December 2008 (5 pages)
19 June 2008Return made up to 09/06/08; full list of members (4 pages)
19 June 2008Return made up to 09/06/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 8 December 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 8 December 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 8 December 2007 (5 pages)
31 December 2007New secretary appointed;new director appointed (1 page)
31 December 2007Secretary resigned;director resigned (1 page)
31 December 2007New secretary appointed;new director appointed (1 page)
31 December 2007Secretary resigned;director resigned (1 page)
11 June 2007Return made up to 09/06/07; full list of members (2 pages)
11 June 2007Return made up to 09/06/07; full list of members (2 pages)
11 May 2007Total exemption full accounts made up to 8 December 2006 (5 pages)
11 May 2007Total exemption full accounts made up to 8 December 2006 (5 pages)
11 May 2007Total exemption full accounts made up to 8 December 2006 (5 pages)
21 June 2006Return made up to 09/06/06; full list of members (2 pages)
21 June 2006Return made up to 09/06/06; full list of members (2 pages)
16 March 2006Total exemption small company accounts made up to 8 December 2005 (5 pages)
16 March 2006Total exemption small company accounts made up to 8 December 2005 (5 pages)
16 March 2006Total exemption small company accounts made up to 8 December 2005 (5 pages)
16 June 2005Return made up to 09/06/05; full list of members (2 pages)
16 June 2005Return made up to 09/06/05; full list of members (2 pages)
8 March 2005Total exemption small company accounts made up to 8 December 2004 (5 pages)
8 March 2005Total exemption small company accounts made up to 8 December 2004 (5 pages)
8 March 2005Total exemption small company accounts made up to 8 December 2004 (5 pages)
1 July 2004Return made up to 09/06/04; full list of members (7 pages)
1 July 2004Return made up to 09/06/04; full list of members (7 pages)
20 January 2004Total exemption small company accounts made up to 8 December 2003 (5 pages)
20 January 2004Total exemption small company accounts made up to 8 December 2003 (5 pages)
20 January 2004Total exemption small company accounts made up to 8 December 2003 (5 pages)
20 August 2003Total exemption small company accounts made up to 8 December 2002 (5 pages)
20 August 2003Total exemption small company accounts made up to 8 December 2002 (5 pages)
20 August 2003Total exemption small company accounts made up to 8 December 2002 (5 pages)
30 June 2003Return made up to 09/06/03; full list of members (7 pages)
30 June 2003Return made up to 09/06/03; full list of members (7 pages)
13 November 2002Total exemption small company accounts made up to 8 December 2001 (5 pages)
13 November 2002Total exemption small company accounts made up to 8 December 2001 (5 pages)
13 November 2002Total exemption small company accounts made up to 8 December 2001 (5 pages)
29 July 2002Return made up to 09/06/02; full list of members (7 pages)
29 July 2002Return made up to 09/06/02; full list of members (7 pages)
22 January 2002Registered office changed on 22/01/02 from: 11-29 smiths court london W1V 7PF (1 page)
22 January 2002New director appointed (3 pages)
22 January 2002Director resigned (1 page)
22 January 2002New director appointed (3 pages)
22 January 2002Director resigned (1 page)
22 January 2002New director appointed (3 pages)
22 January 2002Director resigned (1 page)
22 January 2002New director appointed (3 pages)
22 January 2002Director resigned (1 page)
22 January 2002Registered office changed on 22/01/02 from: 11-29 smiths court london W1V 7PF (1 page)
5 December 2001New secretary appointed (2 pages)
5 December 2001Secretary resigned (1 page)
5 December 2001Secretary resigned (1 page)
5 December 2001New secretary appointed (2 pages)
10 October 2001Particulars of mortgage/charge (6 pages)
10 October 2001Particulars of mortgage/charge (6 pages)
29 September 2001Particulars of mortgage/charge (4 pages)
29 September 2001Particulars of mortgage/charge (4 pages)
24 August 2001Particulars of mortgage/charge (7 pages)
24 August 2001Particulars of mortgage/charge (7 pages)
23 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2001Particulars of mortgage/charge (4 pages)
14 August 2001Particulars of mortgage/charge (4 pages)
3 July 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2001Particulars of mortgage/charge (4 pages)
31 May 2001Particulars of mortgage/charge (4 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
20 February 2001Accounts for a small company made up to 8 December 2000 (6 pages)
20 February 2001Accounts for a small company made up to 8 December 2000 (6 pages)
20 February 2001Accounts for a small company made up to 8 December 2000 (6 pages)
26 June 2000Accounting reference date extended from 30/06/00 to 08/12/00 (1 page)
26 June 2000Accounting reference date extended from 30/06/00 to 08/12/00 (1 page)
21 June 2000Return made up to 09/06/00; full list of members (6 pages)
21 June 2000Return made up to 09/06/00; full list of members (6 pages)
29 April 2000Particulars of mortgage/charge (7 pages)
29 April 2000Particulars of mortgage/charge (7 pages)
20 April 2000Registered office changed on 20/04/00 from: cinema house 93 -95 wardour street london W1V 3TE (1 page)
20 April 2000Registered office changed on 20/04/00 from: cinema house 93 -95 wardour street london W1V 3TE (1 page)
6 December 1999Registered office changed on 06/12/99 from: 53 greek street london W1V 5LR (1 page)
6 December 1999Registered office changed on 06/12/99 from: 53 greek street london W1V 5LR (1 page)
15 June 1999New secretary appointed (2 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999New secretary appointed (2 pages)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Secretary resigned (1 page)
15 June 1999New director appointed (3 pages)
15 June 1999New director appointed (3 pages)
9 June 1999Incorporation (16 pages)
9 June 1999Incorporation (16 pages)