Company NameG 2 Pictures Ltd
Company StatusDissolved
Company Number04305803
CategoryPrivate Limited Company
Incorporation Date16 October 2001(22 years, 6 months ago)
Dissolution Date11 July 2013 (10 years, 9 months ago)
Previous NameGlobe International Limited

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameThomas Lars Hedman
Date of BirthNovember 1948 (Born 75 years ago)
NationalitySwedish
StatusClosed
Appointed16 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Cheyne Court Flood Street
London
SW3 5TP
Secretary NameMr Niklas Hedman
NationalitySwedish
StatusClosed
Appointed16 October 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 36 Englands Lane
London
NW3 4UE
Director NameMr Niklas Hedman
Date of BirthSeptember 1976 (Born 47 years ago)
NationalitySwedish
StatusClosed
Appointed01 August 2008(6 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 11 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 July 2013Final Gazette dissolved following liquidation (1 page)
11 July 2013Final Gazette dissolved following liquidation (1 page)
11 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2013Notice of move from Administration to Dissolution (14 pages)
11 April 2013Notice of move from Administration to Dissolution on 15 March 2013 (14 pages)
6 March 2013Administrator's progress report to 13 February 2013 (10 pages)
6 March 2013Administrator's progress report to 13 February 2013 (10 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
26 September 2012Notice of deemed approval of proposals (1 page)
26 September 2012Notice of deemed approval of proposals (1 page)
30 August 2012Statement of administrator's proposal (19 pages)
30 August 2012Statement of administrator's proposal (19 pages)
21 August 2012Registered office address changed from First Floor 172 Arlington Road London NW1 7HL on 21 August 2012 (3 pages)
21 August 2012Registered office address changed from First Floor 172 Arlington Road London NW1 7HL on 21 August 2012 (3 pages)
20 August 2012Appointment of an administrator (1 page)
20 August 2012Appointment of an administrator (1 page)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 October 2011Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 1,000
(4 pages)
27 October 2011Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 1,000
(4 pages)
14 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 March 2011Registered office address changed from 1st Floor 187 Wardour Street London W1F 8ZB on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 1St Floor 187 Wardour Street London W1F 8ZB on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 1St Floor 187 Wardour Street London W1F 8ZB on 2 March 2011 (1 page)
11 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 2 (17 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 2 (17 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
25 February 2010Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
25 February 2010Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
13 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Mr Niklas Hedman on 15 October 2009 (2 pages)
13 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Mr Niklas Hedman on 15 October 2009 (2 pages)
20 July 2009Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
20 July 2009Accounts made up to 30 September 2008 (2 pages)
20 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
20 July 2009Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
3 November 2008Return made up to 16/10/08; full list of members (3 pages)
3 November 2008Return made up to 16/10/08; full list of members (3 pages)
7 October 2008Ad 03/10/08\gbp si 998@1=998\gbp ic 2/1000\ (1 page)
7 October 2008Ad 03/10/08 gbp si 998@1=998 gbp ic 2/1000 (1 page)
29 August 2008Director appointed mr niklas hedman (1 page)
29 August 2008Director appointed mr niklas hedman (1 page)
24 July 2008Company name changed globe international LIMITED\certificate issued on 25/07/08 (3 pages)
24 July 2008Company name changed globe international LIMITED\certificate issued on 25/07/08 (3 pages)
24 July 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
24 July 2008Accounts made up to 31 October 2007 (1 page)
13 November 2007Return made up to 16/10/07; full list of members (2 pages)
13 November 2007Return made up to 16/10/07; full list of members (2 pages)
11 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
11 September 2007Accounts made up to 31 October 2006 (1 page)
6 November 2006Return made up to 16/10/06; full list of members (2 pages)
6 November 2006Secretary's particulars changed (1 page)
6 November 2006Secretary's particulars changed (1 page)
6 November 2006Return made up to 16/10/06; full list of members (2 pages)
23 August 2006Accounts made up to 31 October 2005 (2 pages)
23 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
19 October 2005Return made up to 16/10/05; full list of members (2 pages)
19 October 2005Return made up to 16/10/05; full list of members (2 pages)
6 September 2005Accounts made up to 31 October 2004 (1 page)
6 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
27 October 2004Return made up to 16/10/04; full list of members (6 pages)
27 October 2004Return made up to 16/10/04; full list of members (6 pages)
9 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
9 June 2004Accounts made up to 31 October 2003 (1 page)
23 October 2003Return made up to 16/10/03; full list of members (6 pages)
23 October 2003Return made up to 16/10/03; full list of members (6 pages)
8 April 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
8 April 2003Accounts made up to 31 October 2002 (2 pages)
29 October 2002Return made up to 16/10/02; full list of members (6 pages)
29 October 2002Return made up to 16/10/02; full list of members (6 pages)
18 December 2001Director resigned (1 page)
18 December 2001Secretary resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Secretary resigned (1 page)
16 November 2001New director appointed (1 page)
16 November 2001New director appointed (1 page)
16 November 2001New secretary appointed (1 page)
16 November 2001New secretary appointed (1 page)
16 October 2001Incorporation (13 pages)