Company NameSfumato Film Productions Limited
Company StatusDissolved
Company Number04242573
CategoryPrivate Limited Company
Incorporation Date28 June 2001(22 years, 10 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)
Previous NameTiger Blue Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMs Natalie Molly Turner
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2001(same day as company formation)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressFlat B
20 Bassett Road
London
W10 6JJ
Secretary NameMs Natalie Molly Turner
NationalityBritish
StatusClosed
Appointed28 June 2001(same day as company formation)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressFlat B
20 Bassett Road
London
W10 6JJ
Director NameWill Browning
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2001(2 weeks, 3 days after company formation)
Appointment Duration2 years, 7 months (resigned 11 February 2004)
RoleCompany Director
Correspondence AddressFlat 2 5 Marine Parade
Clevedon
Somerset
BS21 7QS
Director NameMarquerite Janet Chapman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(1 year, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 February 2011)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
14 Arterberry Road
London
SW20 8AJ
Secretary NameWill Browning
NationalityBritish
StatusResigned
Appointed19 February 2004(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 April 2006)
RoleCompany Director
Correspondence AddressFlat 2 5 Marine Parade
Clevedon
Somerset
BS21 7QS
Director NameCourt Business Services Ltd (Corporation)
StatusResigned
Appointed28 June 2001(same day as company formation)
Correspondence Address209 Luckwell Road
Bristol
BS3 3HD
Secretary NameCourt Secretaries Ltd (Corporation)
StatusResigned
Appointed28 June 2001(same day as company formation)
Correspondence Address209 Luckwell Road
Bristol
BS3 3HD

Location

Registered Address20b Bassett Road
London
W10 6JJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardSt. Helen's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011Application to strike the company off the register (3 pages)
30 August 2011Application to strike the company off the register (3 pages)
9 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011Termination of appointment of Marquerite Chapman as a director (2 pages)
8 March 2011Appointment of a director (3 pages)
8 March 2011Termination of appointment of Marquerite Chapman as a director (2 pages)
8 March 2011Appointment of a director (3 pages)
7 October 2010Annual return made up to 28 June 2010 with a full list of shareholders
Statement of capital on 2010-10-07
  • GBP 100
(14 pages)
7 October 2010Annual return made up to 28 June 2010 with a full list of shareholders
Statement of capital on 2010-10-07
  • GBP 100
(14 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
4 November 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
4 November 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
27 August 2009Return made up to 28/06/09; full list of members (4 pages)
27 August 2009Return made up to 28/06/09; full list of members (4 pages)
24 June 2009Total exemption full accounts made up to 30 June 2007 (7 pages)
24 June 2009Total exemption full accounts made up to 30 June 2007 (7 pages)
7 January 2009Compulsory strike-off action has been discontinued (1 page)
7 January 2009Compulsory strike-off action has been discontinued (1 page)
6 January 2009Return made up to 28/06/08; full list of members (4 pages)
6 January 2009Return made up to 28/06/08; full list of members (4 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
15 August 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
15 August 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
21 July 2007Return made up to 28/06/07; no change of members (7 pages)
21 July 2007Return made up to 28/06/07; no change of members (7 pages)
11 July 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
11 July 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
11 July 2006Return made up to 28/06/06; full list of members
  • 363(287) ‐ Registered office changed on 11/07/06
(7 pages)
11 July 2006Return made up to 28/06/06; full list of members (7 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
24 April 2006Secretary resigned (1 page)
24 April 2006Secretary resigned (1 page)
21 November 2005Return made up to 28/06/05; full list of members (8 pages)
21 November 2005Return made up to 28/06/05; full list of members (8 pages)
1 August 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
1 August 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
18 November 2004Return made up to 28/06/04; full list of members (7 pages)
18 November 2004Return made up to 28/06/04; full list of members
  • 363(287) ‐ Registered office changed on 18/11/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
10 August 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
10 August 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
9 July 2004Company name changed tiger blue LIMITED\certificate issued on 09/07/04 (2 pages)
9 July 2004Company name changed tiger blue LIMITED\certificate issued on 09/07/04 (2 pages)
13 March 2004Return made up to 28/06/03; full list of members (7 pages)
13 March 2004Return made up to 28/06/03; full list of members (7 pages)
1 March 2004New secretary appointed (2 pages)
1 March 2004New secretary appointed (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
23 July 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
23 July 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
14 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
14 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
1 November 2002Return made up to 28/06/02; full list of members (7 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002Return made up to 28/06/02; full list of members (7 pages)
25 October 2002Registered office changed on 25/10/02 from: 16 high street axbridge somerset BS27 2AF (1 page)
25 October 2002Registered office changed on 25/10/02 from: 16 high street axbridge somerset BS27 2AF (1 page)
21 February 2002Particulars of mortgage/charge (4 pages)
21 February 2002Particulars of mortgage/charge (4 pages)
14 August 2001New secretary appointed;new director appointed (2 pages)
14 August 2001Ad 28/06/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 August 2001New secretary appointed;new director appointed (2 pages)
14 August 2001Ad 28/06/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
19 July 2001Secretary resigned (1 page)
19 July 2001Secretary resigned (1 page)
12 July 2001Registered office changed on 12/07/01 from: 209 luckwell road bristol BS3 3HD (1 page)
12 July 2001Registered office changed on 12/07/01 from: 209 luckwell road bristol BS3 3HD (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
28 June 2001Incorporation (18 pages)
28 June 2001Incorporation (18 pages)