Company NameRapid Eye Productions Limited
Company StatusDissolved
Company Number04129492
CategoryPrivate Limited Company
Incorporation Date21 December 2000(23 years, 4 months ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)
Previous NamesSmart Films Limited and Rapid Eye Produtions Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMartin Shiel
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2000(same day as company formation)
RoleFilmmaker
Country of ResidenceEngland
Correspondence Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Secretary NameJulia Royse
NationalityBritish
StatusResigned
Appointed21 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 8
13-17 Long Lane
London
EC1A 9PN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

3 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2020First Gazette notice for compulsory strike-off (1 page)
9 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
25 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
20 March 2018Compulsory strike-off action has been discontinued (1 page)
19 March 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
7 November 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 November 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
10 March 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
10 March 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 April 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
28 May 2014Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ United Kingdom on 28 May 2014 (2 pages)
28 May 2014Annual return made up to 21 December 2012 with a full list of shareholders (14 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 May 2014Director's details changed for Martin Shiel on 1 November 2012 (3 pages)
28 May 2014Director's details changed for Martin Shiel on 1 November 2012 (3 pages)
28 May 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(14 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 May 2014Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ United Kingdom on 28 May 2014 (2 pages)
28 May 2014Administrative restoration application (4 pages)
28 May 2014Director's details changed for Martin Shiel on 1 November 2012 (3 pages)
28 May 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(14 pages)
28 May 2014Administrative restoration application (4 pages)
28 May 2014Termination of appointment of Julia Royse as a secretary (2 pages)
28 May 2014Annual return made up to 21 December 2012 with a full list of shareholders (14 pages)
28 May 2014Termination of appointment of Julia Royse as a secretary (2 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
17 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 March 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
15 April 2010Director's details changed for Martin Shiel on 1 December 2009 (2 pages)
15 April 2010Director's details changed for Martin Shiel on 1 December 2009 (2 pages)
15 April 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Martin Shiel on 1 December 2009 (2 pages)
14 January 2010Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 14 January 2010 (1 page)
14 January 2010Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 14 January 2010 (1 page)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 February 2009Return made up to 21/12/08; full list of members (3 pages)
6 February 2009Return made up to 21/12/08; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 March 2008Return made up to 21/12/07; full list of members (3 pages)
7 March 2008Return made up to 21/12/07; full list of members (3 pages)
6 March 2008Registered office changed on 06/03/2008 from 61 station road sudbury suffolk CO10 2SP (1 page)
6 March 2008Registered office changed on 06/03/2008 from 61 station road sudbury suffolk CO10 2SP (1 page)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
19 January 2007Return made up to 21/12/06; full list of members (6 pages)
19 January 2007Return made up to 21/12/06; full list of members (6 pages)
26 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
26 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 January 2006Return made up to 21/12/05; full list of members (6 pages)
10 January 2006Return made up to 21/12/05; full list of members (6 pages)
23 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 December 2004Return made up to 21/12/04; full list of members (6 pages)
23 December 2004Return made up to 21/12/04; full list of members (6 pages)
13 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 December 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 December 2003Registered office changed on 22/12/03 from: 50 south ealing road london W5 4QY (1 page)
22 December 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
22 December 2003Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 2003Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
22 December 2003Registered office changed on 22/12/03 from: 50 south ealing road london W5 4QY (1 page)
22 December 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 January 2003Return made up to 21/12/02; full list of members (6 pages)
20 January 2003Return made up to 21/12/02; full list of members (6 pages)
18 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
18 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
11 February 2002Return made up to 21/12/01; full list of members (6 pages)
11 February 2002Return made up to 21/12/01; full list of members (6 pages)
4 January 2001Secretary resigned (2 pages)
4 January 2001Director resigned (1 page)
4 January 2001Registered office changed on 04/01/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
4 January 2001Registered office changed on 04/01/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
4 January 2001Secretary resigned (2 pages)
4 January 2001New secretary appointed (2 pages)
4 January 2001New secretary appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001Director resigned (1 page)
21 December 2000Incorporation (11 pages)
21 December 2000Incorporation (11 pages)