Company NameAtlantic Film Productions (UK) Limited
Company StatusDissolved
Company Number04390097
CategoryPrivate Limited Company
Incorporation Date8 March 2002(22 years, 1 month ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)
Previous NamesStylelink Limited and Atlantic Screen Capital 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, 5 months after company formation)
Appointment Duration11 years, 2 months (closed 25 November 2014)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address45a Ennismore Avenue
London
W4 1SE
Secretary NameThe Company Books Ltd (Corporation)
StatusClosed
Appointed15 July 2004(2 years, 4 months after company formation)
Appointment Duration10 years, 4 months (closed 25 November 2014)
Correspondence Address15 Bunhill Row
London
EC1Y 8LP
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameAndrew David Somper
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address91 Copsewood
Northwood
Middlesex
HA6 2TX
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameBSP Secretarial Limited (Corporation)
StatusResigned
Appointed14 March 2002(6 days after company formation)
Appointment Duration2 years, 4 months (resigned 15 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 £1Mr Alan Harris
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,042
Current Liabilities£28,060

Accounts

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

Filing History

25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
30 January 2014Compulsory strike-off action has been suspended (1 page)
30 January 2014Compulsory strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
5 June 2013Compulsory strike-off action has been suspended (1 page)
5 June 2013Compulsory strike-off action has been suspended (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
20 January 2012Compulsory strike-off action has been suspended (1 page)
20 January 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 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 8 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 8 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 8 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 8 March 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
7 July 2010Secretary's details changed for The Company Books Ltd on 8 March 2010 (2 pages)
7 July 2010Secretary's details changed for The Company Books Ltd on 8 March 2010 (2 pages)
7 July 2010Secretary's details changed for The Company Books Ltd on 8 March 2010 (2 pages)
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 (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 April 2009Return made up to 08/03/09; full list of members (3 pages)
22 April 2009Return made up to 08/03/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 May 2008Secretary's change of particulars / the company books LTD / 09/05/2008 (1 page)
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)
4 April 2008Return made up to 08/03/08; full list of members (3 pages)
4 April 2008Return made up to 08/03/08; full list of members (3 pages)
10 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 April 2007Return made up to 08/03/07; full list of members (2 pages)
23 April 2007Return made up to 08/03/07; full list of members (2 pages)
12 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
12 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
29 September 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
29 September 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
26 April 2006Return made up to 08/03/06; full list of members (2 pages)
26 April 2006Director's particulars changed (1 page)
26 April 2006Return made up to 08/03/06; full list of members (2 pages)
26 April 2006Director's particulars changed (1 page)
4 April 2005Return made up to 08/03/05; full list of members (6 pages)
4 April 2005Return made up to 08/03/05; full list of members (6 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
3 August 2004New secretary appointed (2 pages)
3 August 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
3 August 2004New secretary appointed (2 pages)
3 August 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
20 July 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
20 July 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
7 July 2004Registered office changed on 07/07/04 from: 99 kenton road kenton harrow middlesex HA3 0AN (1 page)
7 July 2004Registered office changed on 07/07/04 from: 99 kenton road kenton harrow middlesex HA3 0AN (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
19 June 2003Company name changed atlantic screen capital LIMITED\certificate issued on 19/06/03 (2 pages)
19 June 2003Company name changed atlantic screen capital LIMITED\certificate issued on 19/06/03 (2 pages)
13 June 2003Return made up to 08/03/03; full list of members (5 pages)
13 June 2003Return made up to 08/03/03; full list of members (5 pages)
16 July 2002Particulars of mortgage/charge (4 pages)
16 July 2002Particulars of mortgage/charge (4 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
28 March 2002Company name changed stylelink LIMITED\certificate issued on 28/03/02 (2 pages)
28 March 2002Company name changed stylelink LIMITED\certificate issued on 28/03/02 (2 pages)
21 March 2002Registered office changed on 21/03/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
21 March 2002Registered office changed on 21/03/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
20 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 March 2002Secretary resigned (1 page)
20 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 March 2002Secretary resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
8 March 2002Incorporation (15 pages)
8 March 2002Incorporation (15 pages)