Company NameMake Film Limited
Company StatusDissolved
Company Number04440380
CategoryPrivate Limited Company
Incorporation Date16 May 2002(21 years, 11 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr James Brett
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Connaught House, 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB
Secretary NameMr Majid Fadavi
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Oakleigh Avenue
London
N20 9JH
Secretary NameMichelle Trivilegio
StatusResigned
Appointed01 August 2008(6 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 June 2014)
RoleCompany Director
Correspondence Address90 White City Close
London
W12 7DZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameGoldenera Management Ltd (Corporation)
StatusResigned
Appointed01 May 2005(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 June 2008)
Correspondence Address8b Accommodation Road
Golders Green
London
NW11 8ED

Location

Registered Address2nd Floor Connaught House, 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1James Brett
100.00%
Ordinary

Financials

Year2014
Net Worth-£328,182
Cash£7,553
Current Liabilities£10,707

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

25 September 2007Delivered on: 11 October 2007
Satisfied on: 25 September 2010
Persons entitled: Northern Ireland Screen Commission

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, title and interest in and to all literary property and ancillary rights, all contracts and contract rights and all other rights and properties acquired or to be acquired in relation to the film project, being the feature film provisionally entitled sunrise. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2022First Gazette notice for voluntary strike-off (1 page)
10 November 2022Application to strike the company off the register (4 pages)
10 June 2022Director's details changed for Mr James Brett on 9 June 2022 (2 pages)
10 June 2022Change of details for Mr James Brett as a person with significant control on 9 June 2022 (2 pages)
10 June 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
27 September 2021Registered office address changed from 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 27 September 2021 (1 page)
17 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
13 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
16 December 2020Director's details changed for Mr James Brett on 14 December 2020 (2 pages)
16 December 2020Change of details for Mr James Brett as a person with significant control on 14 December 2020 (2 pages)
14 December 2020Registered office address changed from 38 Berkeley Square London W1J 5AE to 3rd Floor 20-22 Berkeley Square London W1J 6EQ on 14 December 2020 (1 page)
20 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
23 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
21 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
3 October 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
3 October 2017Notification of James Brett as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Director's details changed for Mr James Brett on 3 October 2017 (2 pages)
3 October 2017Notification of James Brett as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Director's details changed for Mr James Brett on 3 October 2017 (2 pages)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
10 March 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
10 March 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
27 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
27 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
11 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 June 2014Termination of appointment of Michelle Trivilegio as a secretary (1 page)
27 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Termination of appointment of Michelle Trivilegio as a secretary (1 page)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
20 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
8 April 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
1 August 2011Director's details changed for Mr James Brett on 16 May 2011 (2 pages)
1 August 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
1 August 2011Director's details changed for Mr James Brett on 16 May 2011 (2 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 September 2010Registered office address changed from 7Th Floor 52/54 Gracechurch Street London EC3V 0EH on 28 September 2010 (2 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 September 2010Registered office address changed from 7Th Floor 52/54 Gracechurch Street London EC3V 0EH on 28 September 2010 (2 pages)
23 July 2010Registered office address changed from 12 York Gate London NW1 4QS on 23 July 2010 (1 page)
23 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
23 July 2010Registered office address changed from 12 York Gate London NW1 4QS on 23 July 2010 (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
15 June 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
20 May 2009Return made up to 16/05/09; full list of members (3 pages)
20 May 2009Return made up to 16/05/09; full list of members (3 pages)
4 February 2009Director's change of particulars / james brett / 04/02/2009 (1 page)
4 February 2009Director's change of particulars / james brett / 04/02/2009 (1 page)
12 September 2008Secretary appointed michelle trivilegio (1 page)
12 September 2008Secretary appointed michelle trivilegio (1 page)
21 July 2008Appointment terminated secretary goldenera management LTD (1 page)
21 July 2008Return made up to 16/05/08; full list of members (5 pages)
21 July 2008Registered office changed on 21/07/2008 from, 8B accommodation road, london, NW11 8ED (1 page)
21 July 2008Registered office changed on 21/07/2008 from, 8B accommodation road, london, NW11 8ED (1 page)
21 July 2008Return made up to 16/05/08; full list of members (5 pages)
21 July 2008Appointment terminated secretary goldenera management LTD (1 page)
21 December 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
21 December 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
11 October 2007Particulars of mortgage/charge (5 pages)
11 October 2007Particulars of mortgage/charge (5 pages)
13 June 2007Return made up to 16/05/07; full list of members (2 pages)
13 June 2007Return made up to 16/05/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
5 December 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
7 September 2006Return made up to 16/05/06; full list of members (2 pages)
7 September 2006Return made up to 16/05/06; full list of members (2 pages)
28 November 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
28 November 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
4 November 2005Secretary resigned (1 page)
4 November 2005New secretary appointed (2 pages)
4 November 2005New secretary appointed (2 pages)
4 November 2005Secretary resigned (1 page)
24 May 2005Return made up to 16/05/05; full list of members (6 pages)
24 May 2005Return made up to 16/05/05; full list of members (6 pages)
17 November 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
17 November 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
19 May 2004Return made up to 16/05/04; full list of members (6 pages)
19 May 2004Return made up to 16/05/04; full list of members (6 pages)
8 August 2003Accounts for a dormant company made up to 31 May 2003 (4 pages)
8 August 2003Accounts for a dormant company made up to 31 May 2003 (4 pages)
19 May 2003Return made up to 16/05/03; full list of members (6 pages)
19 May 2003Return made up to 16/05/03; full list of members (6 pages)
28 June 2002New director appointed (2 pages)
28 June 2002Secretary resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002New director appointed (2 pages)
28 June 2002Secretary resigned (1 page)
28 June 2002New secretary appointed (2 pages)
28 June 2002Director resigned (1 page)
28 June 2002New secretary appointed (2 pages)
16 May 2002Incorporation (16 pages)
16 May 2002Incorporation (16 pages)