Company NameFirst Foot Films Limited
Company StatusDissolved
Company Number03947060
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years ago)
Dissolution Date15 June 2010 (13 years, 9 months ago)

Business Activity

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

Directors

Director NamePeter La Terriere
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2000(same day as company formation)
RoleFilm Producer
Correspondence Address29 Clavering Avenue
Barnes
London
SW13 8DX
Secretary NameDaisy Louisa Waugh
NationalityBritish
StatusClosed
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address29 Clavering Avenue
Barnes
London
SW13 8DX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address22 The Quadrant
Richmond
Surrey
TW9 1BP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2014
Net Worth£92
Cash£173
Current Liabilities£2,102

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010Application to strike the company off the register (3 pages)
23 February 2010Application to strike the company off the register (3 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 March 2009Return made up to 14/03/09; full list of members (3 pages)
23 March 2009Return made up to 14/03/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 June 2008Return made up to 14/03/08; full list of members (3 pages)
11 June 2008Return made up to 14/03/08; full list of members (3 pages)
21 May 2008Secretary's change of particulars / daisy waugh / 18/03/2007 (1 page)
21 May 2008Secretary's Change of Particulars / daisy waugh / 18/03/2007 / HouseName/Number was: , now: 29; Street was: 12 lyncombe hill, now: clavering avenue; Area was: , now: barnes; Post Town was: bath, now: london; Region was: somerset, now: ; Post Code was: BA2 4PQ, now: SW13 8DX; Country was: , now: united kingdom (1 page)
30 April 2008Director's change of particulars / peter la terriere / 18/03/2007 (1 page)
30 April 2008Director's Change of Particulars / peter la terriere / 18/03/2007 / HouseName/Number was: , now: 29; Street was: 12 lyncombe hill, now: clavering avenue; Area was: , now: barnes; Post Town was: bath, now: london; Region was: avon, now: ; Post Code was: BA2 4PQ, now: SW13 8DX; Country was: , now: united kingdom (1 page)
7 March 2008Registered office changed on 07/03/2008 from northumberland house 15 petersham road richmond surrey TW10 6TP (1 page)
7 March 2008Registered office changed on 07/03/2008 from northumberland house 15 petersham road richmond surrey TW10 6TP (1 page)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 April 2007Return made up to 14/03/07; full list of members (6 pages)
5 April 2007Return made up to 14/03/07; full list of members (6 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 April 2006Return made up to 14/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2006Return made up to 14/03/06; full list of members (6 pages)
10 April 2006Registered office changed on 10/04/06 from: 15 the green richmond surrey TW9 1PX (1 page)
10 April 2006Registered office changed on 10/04/06 from: 15 the green richmond surrey TW9 1PX (1 page)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 March 2005Return made up to 14/03/05; full list of members (6 pages)
21 March 2005Return made up to 14/03/05; full list of members (6 pages)
9 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
5 April 2004Return made up to 14/03/04; full list of members (6 pages)
5 April 2004Return made up to 14/03/04; full list of members (6 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 August 2003Registered office changed on 19/08/03 from: 1 the green richmond surrey TW9 1PX (1 page)
19 August 2003Registered office changed on 19/08/03 from: 1 the green richmond surrey TW9 1PX (1 page)
17 June 2003Return made up to 14/03/03; full list of members (6 pages)
17 June 2003Return made up to 14/03/03; full list of members (6 pages)
24 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 May 2002Return made up to 14/03/02; full list of members (6 pages)
15 May 2002Return made up to 14/03/02; full list of members
  • 363(287) ‐ Registered office changed on 15/05/02
(6 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 April 2001Particulars of mortgage/charge (3 pages)
17 April 2001Particulars of mortgage/charge (3 pages)
19 March 2001Return made up to 14/03/01; full list of members (6 pages)
19 March 2001Return made up to 14/03/01; full list of members (6 pages)
29 March 2000Ad 21/03/00--------- £ si 1@1=1 £ ic 1/2 (3 pages)
29 March 2000Ad 21/03/00--------- £ si 1@1=1 £ ic 1/2 (3 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000Incorporation (15 pages)