Company NameMichty Limited
Company StatusDissolved
Company Number03944912
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Keir Ramsay Husband
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2000(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bankside
Enfield
Middlesex
EN2 8BN
Secretary NameNuala Elizabeth Husband
NationalityBritish
StatusClosed
Appointed10 March 2000(same day as company formation)
RoleProduct Manager
Correspondence Address1 Bankside
Enfield
Middlesex
EN2 8BN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address1 Bankside
Enfield
Middlesex
EN2 8BN
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardHighlands
Built Up AreaGreater London

Shareholders

20k at 1Ian Husband
100.00%
Ordinary

Financials

Year2014
Net Worth£2,796
Cash£1,450
Current Liabilities£1,434

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
Statement of capital on 2010-06-15
  • GBP 20,000
(4 pages)
15 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
Statement of capital on 2010-06-15
  • GBP 20,000
(4 pages)
15 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
Statement of capital on 2010-06-15
  • GBP 20,000
(4 pages)
14 June 2010Director's details changed for Keir Ramsay Husband on 7 June 2010 (2 pages)
14 June 2010Director's details changed for Keir Ramsay Husband on 7 June 2010 (2 pages)
14 June 2010Director's details changed for Keir Ramsay Husband on 7 June 2010 (2 pages)
26 January 2010Partial exemption accounts made up to 31 March 2009 (6 pages)
26 January 2010Partial exemption accounts made up to 31 March 2009 (6 pages)
22 May 2009Return made up to 10/03/09; full list of members (3 pages)
22 May 2009Return made up to 10/03/09; full list of members (3 pages)
1 February 2009Partial exemption accounts made up to 31 March 2008 (6 pages)
1 February 2009Partial exemption accounts made up to 31 March 2008 (6 pages)
30 June 2008Return made up to 10/03/08; full list of members (3 pages)
30 June 2008Return made up to 10/03/08; full list of members (3 pages)
2 April 2008Return made up to 10/03/07; full list of members (3 pages)
2 April 2008Return made up to 10/03/07; full list of members (3 pages)
2 February 2008Partial exemption accounts made up to 31 March 2007 (6 pages)
2 February 2008Partial exemption accounts made up to 31 March 2007 (6 pages)
10 March 2007Partial exemption accounts made up to 31 March 2006 (6 pages)
10 March 2007Partial exemption accounts made up to 31 March 2006 (6 pages)
31 January 2007Return made up to 10/03/06; full list of members (2 pages)
31 January 2007Return made up to 10/03/06; full list of members (2 pages)
2 February 2006Partial exemption accounts made up to 31 March 2005 (6 pages)
2 February 2006Partial exemption accounts made up to 31 March 2005 (6 pages)
20 April 2005Return made up to 10/03/05; full list of members (2 pages)
20 April 2005Return made up to 10/03/05; full list of members (2 pages)
21 March 2005Partial exemption accounts made up to 31 March 2004 (6 pages)
21 March 2005Partial exemption accounts made up to 31 March 2004 (6 pages)
8 April 2004Return made up to 10/03/04; full list of members (6 pages)
8 April 2004Return made up to 10/03/04; full list of members (6 pages)
5 February 2004Partial exemption accounts made up to 31 March 2003 (5 pages)
5 February 2004Partial exemption accounts made up to 31 March 2003 (5 pages)
12 April 2003Return made up to 10/03/03; full list of members (6 pages)
12 April 2003Return made up to 10/03/03; full list of members (6 pages)
7 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
7 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
26 March 2002Partial exemption accounts made up to 31 March 2001 (6 pages)
26 March 2002Return made up to 10/03/02; full list of members (6 pages)
26 March 2002Return made up to 10/03/02; full list of members (6 pages)
26 March 2002Partial exemption accounts made up to 31 March 2001 (6 pages)
20 June 2001Return made up to 10/03/01; full list of members (6 pages)
20 June 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/01
(6 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New secretary appointed (2 pages)
5 April 2000Secretary resigned (1 page)
5 April 2000Registered office changed on 05/04/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
5 April 2000New secretary appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000Registered office changed on 05/04/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Secretary resigned (1 page)
10 March 2000Incorporation (14 pages)
10 March 2000Incorporation (14 pages)