Company NameWiseguy Pictures Limited
Company StatusDissolved
Company Number04338648
CategoryPrivate Limited Company
Incorporation Date12 December 2001(22 years, 5 months ago)
Dissolution Date6 May 2014 (10 years ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Steven James Callanan
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Melrose Road
London
SW18 1NE
Secretary NameMatthew Anthony Callanan
NationalityBritish
StatusResigned
Appointed12 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address38 Kenmore Crescent
Filton Park
Bristol
BS7 0TL

Location

Registered Address20 Melrose Road
London
SW18 1NE
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2013Application to strike the company off the register (3 pages)
23 December 2013Application to strike the company off the register (3 pages)
16 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(3 pages)
16 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
16 October 2012Registered office address changed from Studio 54 Clink Street Studios 1 Clink Street Soho Wharf London SE1 9DG on 16 October 2012 (1 page)
16 October 2012Registered office address changed from Studio 54 Clink Street Studios 1 Clink Street Soho Wharf London SE1 9DG on 16 October 2012 (1 page)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
3 January 2012Termination of appointment of Matthew Callanan as a secretary (1 page)
3 January 2012Termination of appointment of Matthew Callanan as a secretary (1 page)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 January 2010Director's details changed for Mr Steven James Callanan on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Steven James Callanan on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Mr Steven James Callanan on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 February 2009Return made up to 12/12/08; full list of members (3 pages)
6 February 2009Return made up to 12/12/08; full list of members (3 pages)
12 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 December 2007Return made up to 12/12/07; full list of members (2 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Return made up to 12/12/07; full list of members (2 pages)
19 December 2007Director's particulars changed (1 page)
29 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 January 2007Return made up to 12/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2007Return made up to 12/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
13 February 2006Return made up to 12/12/05; full list of members
  • 363(287) ‐ Registered office changed on 13/02/06
(6 pages)
13 February 2006Return made up to 12/12/05; full list of members
  • 363(287) ‐ Registered office changed on 13/02/06
(6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 January 2005Return made up to 12/12/04; full list of members (6 pages)
7 January 2005Return made up to 12/12/04; full list of members (6 pages)
13 December 2004Registered office changed on 13/12/04 from: 131-133 the coal exchange mount stuart square cardiff bay cardiff CF10 5ED (1 page)
13 December 2004Registered office changed on 13/12/04 from: 131-133 the coal exchange mount stuart square cardiff bay cardiff CF10 5ED (1 page)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 March 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 March 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 June 2003Secretary's particulars changed (1 page)
11 June 2003Director's particulars changed (1 page)
11 June 2003Director's particulars changed (1 page)
11 June 2003Secretary's particulars changed (1 page)
12 May 2003Registered office changed on 12/05/03 from: 106 monthermer road cathays cardiff CF24 4QY (1 page)
12 May 2003Registered office changed on 12/05/03 from: 106 monthermer road cathays cardiff CF24 4QY (1 page)
28 March 2003Particulars of mortgage/charge (3 pages)
28 March 2003Particulars of mortgage/charge (3 pages)
7 March 2003Return made up to 12/12/02; full list of members (6 pages)
7 March 2003Return made up to 12/12/02; full list of members (6 pages)
12 December 2001Incorporation (16 pages)
12 December 2001Incorporation (16 pages)