Company NameEarthly Delights Films Limited
Company StatusDissolved
Company Number03981225
CategoryPrivate Limited Company
Incorporation Date26 April 2000(24 years ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)
Previous NameToonwire Limited

Business Activity

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

Directors

Director NameMr Nikolay Bogdanov Moustakov
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBulgarian
StatusClosed
Appointed26 April 2000(same day as company formation)
RoleAnimator
Country of ResidenceEngland
Correspondence Address114a Elgin Avenue
London
W9 2HD
Director NameMs Elizabeth Harriet Rosenthal
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2000(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 114 Elgin Avenue
London
W9 2HD
Secretary NameMr Nikolay Bogdanov Moustakov
NationalityBulgarian
StatusClosed
Appointed26 April 2000(same day as company formation)
RoleAnimator
Country of ResidenceEngland
Correspondence Address114a Elgin Avenue
London
W9 2HD
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

51 at £1Elizabeth Harriet Rosenthal
51.00%
Ordinary
49 at £1Nikolay Bogdanov Moustakov
49.00%
Ordinary

Financials

Year2014
Net Worth-£30,310
Cash£38
Current Liabilities£30,948

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

25 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
30 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
8 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
1 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
19 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
14 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
13 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
19 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
19 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
13 January 2010Registered office address changed from 120 Baker Street London W1U 6TU on 13 January 2010 (2 pages)
13 January 2010Registered office address changed from 120 Baker Street London W1U 6TU on 13 January 2010 (2 pages)
2 June 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 June 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
20 April 2009Return made up to 15/04/09; full list of members (4 pages)
20 April 2009Return made up to 15/04/09; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
11 August 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
7 August 2008Return made up to 15/04/08; full list of members (4 pages)
7 August 2008Return made up to 15/04/08; full list of members (4 pages)
2 July 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
2 July 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
4 May 2007Return made up to 15/04/07; full list of members (2 pages)
4 May 2007Return made up to 15/04/07; full list of members (2 pages)
20 June 2006Return made up to 15/04/06; full list of members (2 pages)
20 June 2006Return made up to 15/04/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
4 May 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
12 July 2005Return made up to 15/04/05; full list of members (2 pages)
12 July 2005Return made up to 15/04/05; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
27 April 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
23 May 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
23 May 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
15 May 2003Return made up to 26/04/03; full list of members (7 pages)
15 May 2003Return made up to 26/04/03; full list of members (7 pages)
13 June 2002Return made up to 26/04/02; full list of members (7 pages)
13 June 2002Return made up to 26/04/02; full list of members (7 pages)
23 April 2002Registered office changed on 23/04/02 from: 22 new quebec street london W1H 7DE (1 page)
23 April 2002Registered office changed on 23/04/02 from: 22 new quebec street london W1H 7DE (1 page)
30 October 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
30 October 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
29 October 2001Company name changed toonwire LIMITED\certificate issued on 29/10/01 (2 pages)
29 October 2001Company name changed toonwire LIMITED\certificate issued on 29/10/01 (2 pages)
12 July 2001Return made up to 26/04/01; full list of members (6 pages)
12 July 2001Return made up to 26/04/01; full list of members (6 pages)
1 August 2000New director appointed (2 pages)
1 August 2000Ad 26/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2000New secretary appointed;new director appointed (2 pages)
1 August 2000Ad 26/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2000New secretary appointed;new director appointed (2 pages)
1 August 2000New director appointed (2 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000Director resigned (1 page)
5 May 2000Registered office changed on 05/05/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
5 May 2000Registered office changed on 05/05/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
5 May 2000Director resigned (1 page)
5 May 2000Secretary resigned (1 page)
26 April 2000Incorporation (11 pages)
26 April 2000Incorporation (11 pages)