Company NameKraken Film & Motion Limited
Company StatusDissolved
Company Number04527619
CategoryPrivate Limited Company
Incorporation Date5 September 2002(21 years, 8 months ago)
Dissolution Date10 September 2019 (4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Directors

Director NameMr Stephen Vearncombe
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1027a Garratt Lane
London
SW17 0LN
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed05 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NamePaul Knott
NationalityBritish
StatusResigned
Appointed05 September 2002(same day as company formation)
RoleSecretary
Correspondence Address33 Brisbane Avenue
Wimbledon
London
SW19 3AF

Location

Registered Address1027a Garratt Lane
London
SW17 0LN
RegionLondon
ConstituencyTooting
CountyGreater London
WardTooting
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1S. Verncombe
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,062
Current Liabilities£2,162

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

10 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
13 June 2019Application to strike the company off the register (2 pages)
20 February 2019Micro company accounts made up to 30 September 2018 (2 pages)
19 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
26 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
10 January 2017Micro company accounts made up to 30 September 2016 (1 page)
10 January 2017Micro company accounts made up to 30 September 2016 (1 page)
4 October 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
10 December 2015Micro company accounts made up to 30 September 2015 (1 page)
10 December 2015Micro company accounts made up to 30 September 2015 (1 page)
14 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
14 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
14 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
16 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
17 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
17 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
23 July 2014Registered office address changed from 89a the Broadway London SW19 1QE to 1027a Garratt Lane London SW17 0LN on 23 July 2014 (1 page)
23 July 2014Registered office address changed from 89a the Broadway London SW19 1QE to 1027a Garratt Lane London SW17 0LN on 23 July 2014 (1 page)
3 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
25 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
25 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
21 January 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 January 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 October 2012Director's details changed for Stephen Vearncombe on 1 January 2012 (2 pages)
16 October 2012Director's details changed for Stephen Vearncombe on 1 January 2012 (2 pages)
16 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
16 October 2012Director's details changed for Stephen Vearncombe on 1 January 2012 (2 pages)
18 January 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
18 January 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
13 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
13 October 2011Director's details changed for Stephen Vearncombe on 1 January 2011 (2 pages)
13 October 2011Director's details changed for Stephen Vearncombe on 1 January 2011 (2 pages)
13 October 2011Director's details changed for Stephen Vearncombe on 1 January 2011 (2 pages)
13 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
13 October 2011Termination of appointment of Paul Knott as a secretary (1 page)
13 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
13 October 2011Termination of appointment of Paul Knott as a secretary (1 page)
2 February 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
2 February 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
21 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for Stephen Vearncombe on 1 January 2010 (2 pages)
21 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for Stephen Vearncombe on 1 January 2010 (2 pages)
21 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for Stephen Vearncombe on 1 January 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
25 January 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
6 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
30 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
16 September 2008Return made up to 05/09/08; full list of members (3 pages)
16 September 2008Return made up to 05/09/08; full list of members (3 pages)
19 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
19 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
29 February 2008Return made up to 05/09/07; full list of members (3 pages)
29 February 2008Return made up to 05/09/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
30 January 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
10 January 2007Return made up to 05/09/06; full list of members (2 pages)
10 January 2007Return made up to 05/09/06; full list of members (2 pages)
17 March 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
17 March 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
19 September 2005Return made up to 05/09/05; full list of members (2 pages)
19 September 2005Return made up to 05/09/05; full list of members (2 pages)
4 March 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
4 March 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
3 November 2004Return made up to 05/09/04; full list of members (6 pages)
3 November 2004Return made up to 05/09/04; full list of members (6 pages)
8 January 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
8 January 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
30 September 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 September 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New secretary appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New secretary appointed (2 pages)
12 September 2002Ad 05/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2002Secretary resigned (1 page)
12 September 2002Registered office changed on 12/09/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
12 September 2002Director resigned (1 page)
12 September 2002Ad 05/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002Registered office changed on 12/09/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
5 September 2002Incorporation (14 pages)
5 September 2002Incorporation (14 pages)