Company NameJackal Pictures Limited
Company StatusDissolved
Company Number04251995
CategoryPrivate Limited Company
Incorporation Date13 July 2001(22 years, 9 months ago)
Dissolution Date30 August 2022 (1 year, 8 months ago)
Previous Name127 Films Ltd

Business Activity

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

Directors

Director NameMr Giuseppe Gallo
Date of BirthJuly 1976 (Born 47 years ago)
NationalityItalian
StatusClosed
Appointed13 July 2001(same day as company formation)
RoleProducer / Entrepreneur
Country of ResidenceEngland
Correspondence AddressFlat 23 Buckley Court
63 Alscot Road
London
SE1 3FQ
Director NameNicolo Gallo
Date of BirthApril 1976 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed13 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Dombley House
Wolseley Street
London
SE1 2BL
Secretary NameMr Nicolo Gallo
NationalityItalian
StatusResigned
Appointed13 July 2001(same day as company formation)
RoleProducer / Brocker
Correspondence Address4 Sunlight Square
London
E2 6LD
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSecond Floor
150-151 Fleet Street
London
EC4A 2DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

98 at £1Giuseppe Gallo
98.00%
Ordinary
2 at £1Nicolo Gallo
2.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

30 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2022First Gazette notice for voluntary strike-off (1 page)
1 June 2022Micro company accounts made up to 31 December 2021 (8 pages)
1 June 2022Application to strike the company off the register (1 page)
2 December 2021Confirmation statement made on 9 November 2021 with updates (5 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
11 November 2020Confirmation statement made on 9 November 2020 with updates (5 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (6 pages)
22 November 2019Confirmation statement made on 9 November 2019 with updates (5 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
25 September 2019Change of details for Mr Giuseppe Gallo as a person with significant control on 13 June 2019 (2 pages)
16 September 2019Registered office address changed from Second Floor 4 - 5 Gough Square London EC4A 3DE United Kingdom to Second Floor 150-151 Fleet Street London EC4A 2DQ on 16 September 2019 (1 page)
24 June 2019Change of details for a person with significant control (2 pages)
24 June 2019Director's details changed for Mr Giuseppe Gallo on 20 June 2019 (2 pages)
17 December 2018Termination of appointment of Nicolo Gallo as a secretary on 9 November 2018 (1 page)
17 December 2018Confirmation statement made on 9 November 2018 with updates (5 pages)
25 July 2018Micro company accounts made up to 31 December 2017 (6 pages)
17 July 2018Confirmation statement made on 12 July 2018 with updates (5 pages)
5 April 2018Registered office address changed from Flat 23 Buckley Court 63 Alscot Road London SE1 3FQ England to Second Floor 4 - 5 Gough Square London EC4A 3DE on 5 April 2018 (1 page)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 September 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 September 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
18 April 2017Registered office address changed from Second Floor 4-5 Gough Square London London EC4A 3DE to Flat 23 Buckley Court 63 Alscot Road London SE1 3FQ on 18 April 2017 (1 page)
18 April 2017Registered office address changed from Second Floor 4-5 Gough Square London London EC4A 3DE to Flat 23 Buckley Court 63 Alscot Road London SE1 3FQ on 18 April 2017 (1 page)
13 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016Compulsory strike-off action has been discontinued (1 page)
12 December 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
12 December 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
12 December 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
12 December 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
21 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
21 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
19 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
16 February 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London London EC4A 3DE on 16 February 2015 (1 page)
16 February 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London London EC4A 3DE on 16 February 2015 (1 page)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
29 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
29 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
15 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
16 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
23 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
28 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 August 2010Director's details changed for Mr Giuseppe Gallo on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Mr Giuseppe Gallo on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Mr Giuseppe Gallo on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
18 August 2009Return made up to 12/07/09; full list of members (3 pages)
18 August 2009Return made up to 12/07/09; full list of members (3 pages)
11 February 2009Registered office changed on 11/02/2009 from 4 sunlight square london E2 6LD (1 page)
11 February 2009Registered office changed on 11/02/2009 from 4 sunlight square london E2 6LD (1 page)
3 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
30 September 2008Return made up to 12/07/08; full list of members (3 pages)
30 September 2008Return made up to 12/07/08; full list of members (3 pages)
29 September 2008Location of debenture register (1 page)
29 September 2008Location of register of members (1 page)
29 September 2008Director's change of particulars / giuseppe gallo / 04/03/2008 (2 pages)
29 September 2008Location of register of members (1 page)
29 September 2008Secretary's change of particulars / nicolo gallo / 04/03/2008 (2 pages)
29 September 2008Location of debenture register (1 page)
29 September 2008Director's change of particulars / giuseppe gallo / 04/03/2008 (2 pages)
29 September 2008Registered office changed on 29/09/2008 from 1 ridgmount gardens london WC1E 7AP (1 page)
29 September 2008Registered office changed on 29/09/2008 from 1 ridgmount gardens london WC1E 7AP (1 page)
29 September 2008Secretary's change of particulars / nicolo gallo / 04/03/2008 (2 pages)
28 January 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
28 January 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
12 October 2007Return made up to 12/07/07; full list of members (2 pages)
12 October 2007Return made up to 12/07/07; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 September 2006Director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
4 September 2006Secretary's particulars changed (1 page)
4 September 2006Secretary's particulars changed (1 page)
31 August 2006Return made up to 12/07/06; full list of members (2 pages)
31 August 2006Return made up to 12/07/06; full list of members (2 pages)
18 April 2006Registered office changed on 18/04/06 from: flat 6 annesley walk london N19 5DR (1 page)
18 April 2006Registered office changed on 18/04/06 from: flat 6 annesley walk london N19 5DR (1 page)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 July 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
15 July 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
11 May 2005Registered office changed on 11/05/05 from: 1D richmond avenue london N1 0NE (1 page)
11 May 2005Registered office changed on 11/05/05 from: 1D richmond avenue london N1 0NE (1 page)
20 October 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
20 October 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
21 July 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2004Ad 20/02/04-21/02/04 £ si 98@1=98 £ ic 2/100 (2 pages)
15 March 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
15 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2004£ nc 2/100 21/02/04 (1 page)
15 March 2004Ad 20/02/04-21/02/04 £ si 98@1=98 £ ic 2/100 (2 pages)
15 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2004£ nc 2/100 21/02/04 (1 page)
15 March 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
1 December 2003Registered office changed on 01/12/03 from: 203A walworth road london SE17 1RL (1 page)
1 December 2003Registered office changed on 01/12/03 from: 203A walworth road london SE17 1RL (1 page)
21 November 2003Company name changed 127 films LTD\certificate issued on 21/11/03 (2 pages)
21 November 2003Company name changed 127 films LTD\certificate issued on 21/11/03 (2 pages)
28 October 2003Registered office changed on 28/10/03 from: 2 dombley house wolseley street london SE1 2BL (1 page)
28 October 2003Registered office changed on 28/10/03 from: 2 dombley house wolseley street london SE1 2BL (1 page)
12 August 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 August 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2002Total exemption small company accounts made up to 31 July 2002 (1 page)
6 August 2002Total exemption small company accounts made up to 31 July 2002 (1 page)
15 May 2002Registered office changed on 15/05/02 from: 121 constantine road london NW3 2LR (1 page)
15 May 2002Registered office changed on 15/05/02 from: 121 constantine road london NW3 2LR (1 page)
10 August 2001Ad 06/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 August 2001Ad 06/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 July 2001Secretary resigned (1 page)
23 July 2001Secretary resigned (1 page)
13 July 2001Incorporation (32 pages)
13 July 2001Incorporation (32 pages)