Company NameSempre Films Limited
Company StatusDissolved
Company Number04721674
CategoryPrivate Limited Company
Incorporation Date3 April 2003(21 years, 1 month ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)
Previous NamesMammoth Hunters Productions (UK) Limited and Stone Age Productions (UK) Limited

Business Activity

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

Directors

Director NameMr Guy Stanley Collins
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(3 months, 1 week after company formation)
Appointment Duration7 years, 10 months (closed 24 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnwood
Esher Close
Esher
Surrey
KT10 9LL
Director NameMr Keith Charles Cousins
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLydstep
Longaford Way
Brentwood
Essex
CM13 2LT
Secretary NameAmanda Kenyon
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address47 Tower Avenue
Chelmsford
Essex
CM1 2PW
Director NameHeinz Thym
Date of BirthOctober 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed23 April 2003(2 weeks, 6 days after company formation)
Appointment Duration5 years, 3 months (resigned 23 July 2008)
RoleProducer
Correspondence Address39 Val St. Croiz
Luxembourg
L-1371
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBarnwood
32 Esher Close
Esher
Surrey
KT10 9LL
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Financials

Year2014
Net Worth-£439
Cash£1
Current Liabilities£502

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
28 January 2011Termination of appointment of Amanda Kenyon as a secretary (4 pages)
28 January 2011Application to strike the company off the register (6 pages)
28 January 2011Termination of appointment of Amanda Kenyon as a secretary (4 pages)
28 January 2011Application to strike the company off the register (6 pages)
2 September 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 September 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 August 2010Registered office address changed from C/O Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 25 August 2010 (2 pages)
25 August 2010Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 25 August 2010 (2 pages)
26 May 2010Compulsory strike-off action has been discontinued (1 page)
26 May 2010Compulsory strike-off action has been discontinued (1 page)
25 May 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 1
(14 pages)
25 May 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 1
(14 pages)
25 May 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 1
(14 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010Secretary's details changed for Amanda Kenyon on 23 December 2009 (3 pages)
9 February 2010Secretary's details changed for Amanda Kenyon on 23 December 2009 (3 pages)
9 April 2009Return made up to 03/04/09; full list of members (6 pages)
9 April 2009Return made up to 03/04/09; full list of members (6 pages)
5 August 2008Appointment terminated director heinz thym (1 page)
5 August 2008Appointment Terminated Director heinz thym (1 page)
31 July 2008Company name changed stone age productions (uk) LIMITED\certificate issued on 31/07/08 (2 pages)
31 July 2008Company name changed stone age productions (uk) LIMITED\certificate issued on 31/07/08 (2 pages)
28 July 2008Return made up to 03/04/08; full list of members (5 pages)
28 July 2008Accounts made up to 30 April 2008 (1 page)
28 July 2008Registered office changed on 28/07/2008 from corporate secretarial services l 1 park place canary wharf london E14 4HJ (1 page)
28 July 2008Registered office changed on 28/07/2008 from corporate secretarial services l 1 park place canary wharf london E14 4HJ (1 page)
28 July 2008Return made up to 03/04/08; full list of members (5 pages)
28 July 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
22 November 2007Return made up to 03/04/07; full list of members (5 pages)
22 November 2007Registered office changed on 22/11/07 from: 22 elysium gate 126-128 new kings road london SW6 4LZ (1 page)
22 November 2007Accounts made up to 30 April 2007 (2 pages)
22 November 2007Registered office changed on 22/11/07 from: 22 elysium gate 126-128 new kings road london SW6 4LZ (1 page)
22 November 2007Return made up to 03/04/07; full list of members (5 pages)
22 November 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
22 June 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
22 June 2006Accounts made up to 30 April 2006 (1 page)
17 May 2006Return made up to 03/04/06; full list of members (7 pages)
17 May 2006Return made up to 03/04/06; full list of members (7 pages)
22 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
22 December 2005Accounts made up to 30 April 2005 (1 page)
21 September 2005Return made up to 03/04/05; full list of members (2 pages)
21 September 2005Return made up to 03/04/05; full list of members (2 pages)
2 September 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
2 September 2004Accounts made up to 30 April 2004 (1 page)
28 June 2004Return made up to 03/04/04; full list of members (7 pages)
28 June 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 August 2003Registered office changed on 29/08/03 from: c/o iac film suite 2C, greencoat house 15 francis street london SW1P 1DH (1 page)
29 August 2003Registered office changed on 29/08/03 from: c/o iac film suite 2C, greencoat house 15 francis street london SW1P 1DH (1 page)
19 July 2003New director appointed (2 pages)
19 July 2003Director resigned (1 page)
19 July 2003New director appointed (2 pages)
19 July 2003Director resigned (1 page)
7 July 2003Company name changed mammoth hunters productions (uk) LIMITED\certificate issued on 06/07/03 (2 pages)
7 July 2003Company name changed mammoth hunters productions (uk) LIMITED\certificate issued on 06/07/03 (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
25 April 2003New secretary appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New secretary appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Secretary resigned (1 page)
3 April 2003Incorporation (17 pages)
3 April 2003Incorporation (17 pages)