Company NameCamilla Films Limited
Company StatusDissolved
Company Number03856593
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 6 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities

Directors

Director NameDavid Courtney Gyle Thompson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2006(6 years, 4 months after company formation)
Appointment Duration11 years, 11 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoach House Farm
Little Somerford
Chippenham
Wiltshire
SN15 5BH
Director NameCamilla Kate Gyle Thompson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleAccount Director
Correspondence Address54 Paultons Square
London
SW3 5DT
Secretary NameJohn Anthony Crassweller Hill
NationalityBritish
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleRetired
Correspondence Address48 Moreton Street
London
SW1V 2PB
Secretary NameRobert Andrew MacDonald Watson
NationalityBritish
StatusResigned
Appointed01 August 2002(2 years, 9 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 August 2017)
RoleCompany Director
Correspondence Address85 Elsenham Street
Southfields
London
SW18 5NX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address5 Avalon Road
London
SW6 2EX
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Shareholders

2 at £1C.k. Gyle Thompson
100.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

22 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
27 October 2017Application to strike the company off the register (3 pages)
31 August 2017Termination of appointment of Robert Andrew Macdonald Watson as a secretary on 31 August 2017 (1 page)
23 August 2017Registered office address changed from 85 Elsenham Street London SW18 5NX to 5 Avalon Road London SW6 2EX on 23 August 2017 (1 page)
12 December 2016Accounts for a dormant company made up to 31 October 2016 (4 pages)
20 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
22 February 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
23 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(4 pages)
21 January 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
19 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 2
(4 pages)
20 February 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
20 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 2
(4 pages)
26 February 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
22 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
24 January 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
17 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
19 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
21 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
16 March 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
9 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for David Courtney Gyle Thompson on 9 November 2009 (2 pages)
9 November 2009Director's details changed for David Courtney Gyle Thompson on 9 November 2009 (2 pages)
24 March 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
28 October 2008Return made up to 11/10/08; full list of members (3 pages)
5 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
30 October 2007Return made up to 11/10/07; full list of members (2 pages)
9 March 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
16 October 2006Return made up to 11/10/06; full list of members (2 pages)
16 March 2006Director resigned (1 page)
16 March 2006New director appointed (2 pages)
13 March 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
17 October 2005Return made up to 11/10/05; full list of members (2 pages)
29 March 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
19 October 2004Return made up to 11/10/04; full list of members (6 pages)
6 April 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
31 October 2003Return made up to 11/10/03; full list of members (6 pages)
13 August 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
23 October 2002Return made up to 11/10/02; full list of members (6 pages)
11 September 2002Secretary resigned;director resigned (2 pages)
11 September 2002Registered office changed on 11/09/02 from: 48 moreton street london SW1V 2PB (1 page)
11 September 2002New secretary appointed (2 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
9 November 2001Return made up to 11/10/01; full list of members (6 pages)
13 February 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
19 October 2000Return made up to 11/10/00; full list of members (6 pages)
12 November 1999New director appointed (2 pages)
27 October 1999New secretary appointed (2 pages)
27 October 1999Secretary resigned (1 page)
27 October 1999Director resigned (1 page)
11 October 1999Incorporation (18 pages)