Company NameMr International Film Sales Limited
Company StatusDissolved
Company Number04375503
CategoryPrivate Limited Company
Incorporation Date15 February 2002(22 years, 1 month ago)
Dissolution Date30 June 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameClodagh Ryan
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityIrish
StatusClosed
Appointed16 February 2012(10 years after company formation)
Appointment Duration3 years, 4 months (closed 30 June 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address84 Laraghon
Lucan
Co Dublin
Ireland
Director NameVanessa Ryan
Date of BirthNovember 1981 (Born 42 years ago)
NationalityIrish
StatusClosed
Appointed16 February 2012(10 years after company formation)
Appointment Duration3 years, 4 months (closed 30 June 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address59 Cherbury Park Road
Lucan
Co Dublin
Ireland
Secretary NameVanessa Ryan
NationalityBritish
StatusClosed
Appointed16 February 2012(10 years after company formation)
Appointment Duration3 years, 4 months (closed 30 June 2015)
RoleCompany Director
Correspondence Address59 Cherbury Park Road
Lucan
Co Dublin
Ireland
Director NameJohn Bourke
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleAccountant
Correspondence Address5 Vernon Grove
Rathgar
Dublin 6
Irish
Director NameMichael Ryan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleProperty Developer
Correspondence AddressApartment 130 The Sweepstakes
Ballsbridge
Dublin 4
Irish
Secretary NameJohn Bourke
NationalityIrish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleAccountant
Correspondence Address5 Vernon Grove
Rathgar
Dublin 6
Irish
Director NameMichael Daniel Ryan
Date of BirthAugust 1984 (Born 39 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2007(4 years, 11 months after company formation)
Appointment Duration5 years (resigned 16 February 2012)
RoleCompany Director
Correspondence Address84 Laragon Lucan
Co Dublin
Ireland
Secretary NameMichael Anthony Ryan
NationalityIrish
StatusResigned
Appointed01 February 2007(4 years, 11 months after company formation)
Appointment Duration5 years (resigned 16 February 2012)
RoleProperty Developer
Correspondence AddressApartment 130 Sweepstakes
Ballsbridge
Dublin 4
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRichard Hunter Penningtons Solicitors
83 Cannon Street
London
EC4N 8PE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Shareholders

1 at €1Michael Anthony Ryan
100.00%
Ordinary

Financials

Year2014
Net Worth£4,759
Cash£228
Current Liabilities£928

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015Application to strike the company off the register (3 pages)
10 March 2015Application to strike the company off the register (3 pages)
23 February 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 March 2014Annual return made up to 15 February 2014
Statement of capital on 2014-03-05
  • EUR 1
(14 pages)
5 March 2014Annual return made up to 15 February 2014
Statement of capital on 2014-03-05
  • EUR 1
(14 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (14 pages)
20 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (14 pages)
4 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
19 April 2012Appointment of Vanessa Ryan as a director (3 pages)
19 April 2012Termination of appointment of Michael Ryan as a director (2 pages)
19 April 2012Termination of appointment of Michael Ryan as a director (2 pages)
19 April 2012Termination of appointment of Michael Ryan as a secretary (2 pages)
19 April 2012Termination of appointment of Michael Ryan as a director (2 pages)
19 April 2012Appointment of Vanessa Ryan as a secretary (3 pages)
19 April 2012Appointment of Vanessa Ryan as a secretary (3 pages)
19 April 2012Appointment of Clodagh Ryan as a director (3 pages)
19 April 2012Appointment of Clodagh Ryan as a director (3 pages)
19 April 2012Termination of appointment of Michael Ryan as a secretary (2 pages)
19 April 2012Termination of appointment of Michael Ryan as a director (2 pages)
19 April 2012Appointment of Vanessa Ryan as a director (3 pages)
2 April 2012Annual return made up to 15 February 2012 (14 pages)
2 April 2012Annual return made up to 15 February 2012 (14 pages)
30 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
28 February 2011Annual return made up to 15 February 2011 (14 pages)
28 February 2011Annual return made up to 15 February 2011 (14 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
3 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (12 pages)
3 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (12 pages)
8 December 2009Total exemption small company accounts made up to 28 February 2009 (9 pages)
8 December 2009Total exemption small company accounts made up to 28 February 2009 (9 pages)
27 February 2009Return made up to 15/02/09; no change of members (5 pages)
27 February 2009Return made up to 15/02/09; no change of members (5 pages)
16 January 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
16 January 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
23 October 2008Secretary appointed michael anthony ryan (2 pages)
23 October 2008Secretary appointed michael anthony ryan (2 pages)
17 October 2008Return made up to 15/02/08; no change of members (5 pages)
17 October 2008Director appointed michael daniel ryan (2 pages)
17 October 2008Return made up to 15/02/08; no change of members (5 pages)
17 October 2008Registered office changed on 17/10/2008 from, 20-22 bedford row, london, WC1R 4JS (1 page)
17 October 2008Return made up to 15/02/07; full list of members (5 pages)
17 October 2008Director appointed michael daniel ryan (2 pages)
17 October 2008Return made up to 15/02/07; full list of members (5 pages)
17 October 2008Registered office changed on 17/10/2008 from, 20-22 bedford row, london, WC1R 4JS (1 page)
16 September 2008Appointment terminated director and secretary john bourke (1 page)
16 September 2008Director's change of particulars / michael ryan / 31/05/2005 (1 page)
16 September 2008Appointment terminated director and secretary john bourke (1 page)
16 September 2008Director's change of particulars / michael ryan / 31/05/2005 (1 page)
8 September 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
8 September 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
8 December 2006Secretary resigned (1 page)
8 December 2006Secretary resigned (1 page)
13 March 2006Return made up to 15/02/06; full list of members (2 pages)
13 March 2006Return made up to 15/02/06; full list of members (2 pages)
20 October 2005Accounts for a small company made up to 28 February 2005 (6 pages)
20 October 2005Accounts for a small company made up to 28 February 2005 (6 pages)
23 May 2005Return made up to 15/02/05; full list of members (2 pages)
23 May 2005Return made up to 15/02/05; full list of members (2 pages)
2 November 2004Return made up to 15/02/04; full list of members (6 pages)
2 November 2004Return made up to 15/02/04; full list of members (6 pages)
27 February 2003Return made up to 15/02/03; full list of members (6 pages)
27 February 2003Return made up to 15/02/03; full list of members (6 pages)
26 February 2003Particulars of mortgage/charge (7 pages)
26 February 2003Particulars of mortgage/charge (7 pages)
28 January 2003Registered office changed on 28/01/03 from: 21 st thomas street, bristol, BS1 6JS (1 page)
28 January 2003Registered office changed on 28/01/03 from: 21 st thomas street, bristol, BS1 6JS (1 page)
5 December 2002New director appointed (4 pages)
5 December 2002New secretary appointed;new director appointed (2 pages)
5 December 2002New secretary appointed (1 page)
5 December 2002New director appointed (4 pages)
5 December 2002New secretary appointed;new director appointed (2 pages)
5 December 2002Director resigned (1 page)
5 December 2002Secretary resigned (1 page)
5 December 2002New secretary appointed (1 page)
5 December 2002Secretary resigned (1 page)
5 December 2002Director resigned (1 page)
17 May 2002Particulars of mortgage/charge (7 pages)
17 May 2002Particulars of mortgage/charge (7 pages)
15 February 2002Incorporation (17 pages)
15 February 2002Incorporation (17 pages)