Company NameAV Films Limited
Company StatusDissolved
Company Number04656439
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 2 months ago)
Dissolution Date10 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHon Angad Paul
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2003(1 week, 3 days after company formation)
Appointment Duration13 years, 11 months (closed 10 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse Flat Ambika House 9a
Portland Place
London
W1B 1PR
Secretary NameMr Colin Grant Steele
NationalityBritish
StatusResigned
Appointed14 February 2003(1 week, 3 days after company formation)
Appointment Duration6 years, 7 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHindrum Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4UD
Secretary NameMr Stephen Geoffrey Bailey
NationalityBritish
StatusResigned
Appointed30 September 2009(6 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Abbey Gardens
Great Haywood
Staffordshire
ST18 0RY
Secretary NameMr Michael James Stilwell
StatusResigned
Appointed25 March 2010(7 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 November 2010)
RoleCompany Director
Correspondence AddressCaparo House Baker Street
London
W1U 6LN
Secretary NameMr Christopher Rowan William Hainsworth
StatusResigned
Appointed15 November 2010(7 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 July 2015)
RoleCompany Director
Correspondence AddressCaparo House Baker Street
London
W1U 6LN
Director NamePailex Nominees Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NamePailex Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS

Location

Registered AddressCaparo House
Baker Street
London
W1U 6LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Caparo Media LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2016Compulsory strike-off action has been suspended (1 page)
25 June 2016Compulsory strike-off action has been suspended (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
25 September 2015Termination of appointment of Christopher Rowan William Hainsworth as a secretary on 24 July 2015 (1 page)
25 September 2015Termination of appointment of Christopher Rowan William Hainsworth as a secretary on 24 July 2015 (1 page)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
28 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
28 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
28 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
15 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
13 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
17 November 2010Termination of appointment of Michael Stilwell as a secretary (1 page)
17 November 2010Appointment of Mr Christopher Rowan William Hainsworth as a secretary (1 page)
17 November 2010Termination of appointment of Michael Stilwell as a secretary (1 page)
17 November 2010Appointment of Mr Christopher Rowan William Hainsworth as a secretary (1 page)
22 April 2010Appointment of Mr Michael James Stilwell as a secretary (1 page)
22 April 2010Appointment of Mr Michael James Stilwell as a secretary (1 page)
4 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
4 March 2010Termination of appointment of Stephen Bailey as a secretary (1 page)
4 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
4 March 2010Termination of appointment of Stephen Bailey as a secretary (1 page)
1 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
1 October 2009Secretary appointed mr stephen geoffrey bailey (1 page)
1 October 2009Secretary appointed mr stephen geoffrey bailey (1 page)
30 September 2009Appointment terminated secretary colin steele (1 page)
30 September 2009Appointment terminated secretary colin steele (1 page)
26 February 2009Location of register of members (1 page)
26 February 2009Return made up to 04/02/09; full list of members (3 pages)
26 February 2009Location of register of members (1 page)
26 February 2009Registered office changed on 26/02/2009 from caparo house 103 baker street london W1M 2LN (1 page)
26 February 2009Return made up to 04/02/09; full list of members (3 pages)
26 February 2009Registered office changed on 26/02/2009 from caparo house 103 baker street london W1M 2LN (1 page)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
9 July 2008Director's change of particulars / angad paul / 11/06/2008 (1 page)
9 July 2008Director's change of particulars / angad paul / 11/06/2008 (1 page)
3 March 2008Return made up to 04/02/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 March 2008Return made up to 04/02/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
22 February 2007Return made up to 04/02/07; full list of members (6 pages)
22 February 2007Return made up to 04/02/07; full list of members (6 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
7 March 2006Return made up to 04/02/06; full list of members (6 pages)
7 March 2006Return made up to 04/02/06; full list of members (6 pages)
25 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
25 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
9 March 2005Return made up to 04/02/05; full list of members (6 pages)
9 March 2005Return made up to 04/02/05; full list of members (6 pages)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
26 April 2004Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
26 April 2004Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
23 February 2004Return made up to 04/02/04; full list of members (6 pages)
23 February 2004Return made up to 04/02/04; full list of members (6 pages)
4 March 2003New secretary appointed (5 pages)
4 March 2003New secretary appointed (5 pages)
4 March 2003New director appointed (3 pages)
4 March 2003New director appointed (3 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
4 February 2003Incorporation (17 pages)
4 February 2003Incorporation (17 pages)