Company NameAtlantic Film Productions Limited
Company StatusDissolved
Company Number04385978
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 2 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)
Previous NameHeadpace Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Alan Harris
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(1 year, 6 months after company formation)
Appointment Duration11 years (closed 09 September 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address45a Ennismore Avenue
London
W4 1SE
Secretary NameThe Company Books Ltd (Corporation)
StatusClosed
Appointed01 November 2004(2 years, 8 months after company formation)
Appointment Duration9 years, 10 months (closed 09 September 2014)
Correspondence Address15 Bunhill Row
London
EC1Y 8LP
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameChristopher Desmond Curling
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(3 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2004)
RoleFilm Producer
Correspondence AddressFlat 4 15 Parliament Hill
London
NW3 2SY
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameBSP Secretarial Limited (Corporation)
StatusResigned
Appointed25 March 2002(3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 08 July 2004)
Correspondence Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN

Location

Registered Address15 Bunhill Row
London
EC1Y 8LP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Atlantic Film Productions Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,429
Current Liabilities£9,429

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
27 February 2013Compulsory strike-off action has been suspended (1 page)
27 February 2013Compulsory strike-off action has been suspended (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
1 June 2012Compulsory strike-off action has been suspended (1 page)
1 June 2012Compulsory strike-off action has been suspended (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
13 May 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 1
(4 pages)
13 May 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 1
(4 pages)
13 May 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 1
(4 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
8 July 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
7 July 2010Secretary's details changed for The Company Books Ltd on 1 October 2009 (1 page)
7 July 2010Secretary's details changed for The Company Books Ltd on 1 October 2009 (1 page)
7 July 2010Secretary's details changed for The Company Books Ltd on 1 October 2009 (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 April 2009Return made up to 04/03/09; full list of members (3 pages)
22 April 2009Return made up to 04/03/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 May 2008Registered office changed on 09/05/2008 from garden floor 6 coldbath square london EC1R 5NA (1 page)
9 May 2008Registered office changed on 09/05/2008 from garden floor 6 coldbath square london EC1R 5NA (1 page)
9 May 2008Secretary's change of particulars / the company books LTD / 09/05/2008 (1 page)
9 May 2008Secretary's change of particulars / the company books LTD / 09/05/2008 (1 page)
4 April 2008Return made up to 04/03/08; full list of members (3 pages)
4 April 2008Return made up to 04/03/08; full list of members (3 pages)
10 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 April 2007Return made up to 04/03/07; full list of members (2 pages)
23 April 2007Director's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
23 April 2007Return made up to 04/03/07; full list of members (2 pages)
12 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
12 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
12 April 2006Particulars of mortgage/charge (7 pages)
12 April 2006Particulars of mortgage/charge (7 pages)
4 April 2006Particulars of mortgage/charge (6 pages)
4 April 2006Particulars of mortgage/charge (6 pages)
4 April 2006Particulars of mortgage/charge (6 pages)
4 April 2006Particulars of mortgage/charge (6 pages)
7 March 2006Return made up to 04/03/06; full list of members (2 pages)
7 March 2006Return made up to 04/03/06; full list of members (2 pages)
10 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
10 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
4 April 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 April 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
24 November 2004New secretary appointed (2 pages)
24 November 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 November 2004New secretary appointed (2 pages)
24 November 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 July 2004Registered office changed on 08/07/04 from: 99 kenton road kenton harrow middlesex HA3 0AN (1 page)
8 July 2004Registered office changed on 08/07/04 from: 99 kenton road kenton harrow middlesex HA3 0AN (1 page)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
30 September 2003New director appointed (2 pages)
30 September 2003Return made up to 04/03/03; full list of members (5 pages)
30 September 2003New director appointed (2 pages)
30 September 2003Return made up to 04/03/03; full list of members (5 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
26 April 2002Registered office changed on 26/04/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
26 April 2002New secretary appointed (2 pages)
26 April 2002Registered office changed on 26/04/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
26 April 2002New secretary appointed (2 pages)
25 April 2002Company name changed headpace LIMITED\certificate issued on 25/04/02 (2 pages)
25 April 2002Company name changed headpace LIMITED\certificate issued on 25/04/02 (2 pages)
29 March 2002Secretary resigned (1 page)
29 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 March 2002Director resigned (1 page)
29 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 March 2002Director resigned (1 page)
29 March 2002Secretary resigned (1 page)
4 March 2002Incorporation (15 pages)
4 March 2002Incorporation (15 pages)