Company NameFilmed Limited
Company StatusDissolved
Company Number03964492
CategoryPrivate Limited Company
Incorporation Date4 April 2000(24 years ago)
Dissolution Date30 June 2015 (8 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameMrs Anna Dauria Masters
NationalityAmerican
StatusClosed
Appointed04 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Margaretta Terrace
London
SW3 5NU
Director NameMrs Anna Dauria Masters
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed17 February 2007(6 years, 10 months after company formation)
Appointment Duration8 years, 4 months (closed 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Margaretta Terrace
London
SW3 5NU
Director NameMr Charles Masters
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAustralian
StatusClosed
Appointed17 February 2007(6 years, 10 months after company formation)
Appointment Duration8 years, 4 months (closed 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cabul Road
London
SW11 2PA
Director NameGemma D'Auria Masters
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAustralian
StatusClosed
Appointed17 February 2007(6 years, 10 months after company formation)
Appointment Duration8 years, 4 months (closed 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Cabul Road
London
SW11 2PA
Director NameQuentin Hugh Masters
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Margaretta Terrace
London
SW3 5NU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O William Evans And Partners
20 Harcourt Street
London
W1H 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Anne D'auria Masters
50.00%
Ordinary
1 at £1Quentin H. Masters
50.00%
Ordinary

Financials

Year2014
Net Worth-£28,174
Cash£2,182
Current Liabilities£35,494

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015Application to strike the company off the register (3 pages)
10 March 2015Application to strike the company off the register (3 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(6 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(6 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(6 pages)
21 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
28 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 June 2010Director's details changed for Gemma D'auria Masters on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Anna Dauria Masters on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Gemma D'auria Masters on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Gemma D'auria Masters on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Charles Masters on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Anna Dauria Masters on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Anna Dauria Masters on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Charles Masters on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Charles Masters on 1 October 2009 (2 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 November 2009Annual return made up to 4 April 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 4 April 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 4 April 2009 with a full list of shareholders (4 pages)
28 August 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
28 August 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
8 January 2009Return made up to 04/04/08; full list of members (4 pages)
8 January 2009Return made up to 04/04/08; full list of members (4 pages)
7 July 2008Return made up to 04/04/07; no change of members (7 pages)
7 July 2008Return made up to 04/04/07; no change of members (7 pages)
25 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 April 2007Director resigned (1 page)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007Director resigned (1 page)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
1 March 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
1 March 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
7 August 2006Return made up to 04/04/06; full list of members (6 pages)
7 August 2006Return made up to 04/04/06; full list of members (6 pages)
11 July 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
11 July 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
22 April 2005Return made up to 04/04/05; full list of members (6 pages)
22 April 2005Return made up to 04/04/05; full list of members (6 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 October 2004Registered office changed on 08/10/04 from: william evans and partners 35 davies street london W1Y 1FN (1 page)
8 October 2004Registered office changed on 08/10/04 from: william evans and partners 35 davies street london W1Y 1FN (1 page)
12 July 2004Return made up to 04/04/04; full list of members (6 pages)
12 July 2004Return made up to 04/04/04; full list of members (6 pages)
27 April 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
27 April 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
28 February 2004Delivery ext'd 3 mth 30/04/03 (2 pages)
28 February 2004Delivery ext'd 3 mth 30/04/03 (2 pages)
31 May 2003Return made up to 04/04/03; full list of members (6 pages)
31 May 2003Return made up to 04/04/03; full list of members (6 pages)
11 April 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
11 April 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
14 May 2002Return made up to 04/04/02; full list of members (6 pages)
14 May 2002Return made up to 04/04/02; full list of members (6 pages)
21 February 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
21 February 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
3 July 2001Return made up to 04/04/01; full list of members
  • 363(287) ‐ Registered office changed on 03/07/01
(6 pages)
3 July 2001Return made up to 04/04/01; full list of members
  • 363(287) ‐ Registered office changed on 03/07/01
(6 pages)
7 April 2000New secretary appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000New secretary appointed (2 pages)
4 April 2000Incorporation (20 pages)
4 April 2000Incorporation (20 pages)