Company NameDazzle Films Limited
Company StatusDissolved
Company Number04802305
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 10 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMs Dawn Michele Sharpless
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(same day as company formation)
RoleFilm Distributor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 72 235 Earls Court Road
London
SW5 9FE
Director NamePeter Karl Smith
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(same day as company formation)
RoleFilm Distributor
Country of ResidenceUnited Kingdom
Correspondence Address33b , Churchfield Road
London
W3 6AY
Secretary NamePeter Karl Smith
NationalityBritish
StatusResigned
Appointed18 June 2003(same day as company formation)
RoleFilm Distributor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit P102
Penn St. Studio 23-28, Penn Street
Hoxton
London
N1 5DL
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered AddressUnit 72
235, Earls Court Road
London
SW5 9FE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Shareholders

2 at £1Dawn Michele Sharpless
50.00%
Ordinary
2 at £1Peter Karl Smith
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,782
Cash£18
Current Liabilities£16,800

Accounts

Latest Accounts18 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End18 June

Filing History

12 August 2017Compulsory strike-off action has been suspended (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
14 October 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-10-14
  • GBP 4
(6 pages)
7 June 2016Compulsory strike-off action has been suspended (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
21 September 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 4
(3 pages)
13 April 2015Total exemption small company accounts made up to 18 June 2014 (6 pages)
17 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 4
(3 pages)
18 March 2014Total exemption small company accounts made up to 18 June 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 18 June 2012 (6 pages)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
11 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
11 July 2013Director's details changed for Ms Dawn Michele Sharpless on 1 July 2013 (2 pages)
11 July 2013Director's details changed for Ms Dawn Michele Sharpless on 1 July 2013 (2 pages)
11 July 2013Registered office address changed from , the Pines Boars Head, Crowborough, East Sussex, TN6 3HD, United Kingdom on 11 July 2013 (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
30 August 2012Previous accounting period extended from 31 March 2012 to 18 June 2012 (1 page)
30 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 August 2011Termination of appointment of Peter Smith as a secretary (1 page)
23 August 2011Director's details changed for Peter Karl Smith on 18 June 2011 (2 pages)
23 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
8 August 2011Termination of appointment of Peter Smith as a secretary (1 page)
8 August 2011Termination of appointment of Peter Smith as a director (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 September 2010Secretary's details changed for Peter Karl Smith on 1 January 2010 (2 pages)
21 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
21 September 2010Secretary's details changed for Peter Karl Smith on 1 January 2010 (2 pages)
20 September 2010Director's details changed for Ms Dawn Michele Sharpless on 1 January 2010 (2 pages)
20 September 2010Director's details changed for Ms Dawn Michele Sharpless on 1 January 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 August 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
11 August 2009Registered office changed on 11/08/2009 from, unit P102 penn street studio, 23-28 penn street hoxton, london, N1 5DL (1 page)
11 August 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 July 2009Director's change of particulars / dawn sharpless / 27/07/2009 (2 pages)
27 July 2009Return made up to 18/06/09; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 September 2008Return made up to 18/06/08; full list of members (4 pages)
17 September 2008Registered office changed on 17/09/2008 from, 23-28 unit P102 penn street, studio, 23-28 penn street, hoxton, london, N1 5DL (1 page)
17 September 2008Location of debenture register (1 page)
17 September 2008Location of register of members (1 page)
24 January 2008Total exemption full accounts made up to 30 June 2006 (10 pages)
20 July 2007Return made up to 18/06/07; full list of members (2 pages)
19 July 2007Registered office changed on 19/07/07 from: boldstudio, 13A, boundary street, london, E2 7JE (1 page)
19 July 2007Registered office changed on 19/07/07 from: unit P102, penn street studio, 23 - 28, penn street, hoxton, london, N1 5DL (1 page)
23 August 2006Total exemption small company accounts made up to 30 June 2005 (10 pages)
25 July 2006Return made up to 18/06/06; full list of members (2 pages)
25 July 2006Secretary's particulars changed;director's particulars changed (1 page)
25 July 2006Location of debenture register (1 page)
25 July 2006Registered office changed on 25/07/06 from: 388, old street, london, EC1V 9LT (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Location of register of members (1 page)
4 July 2006Secretary's particulars changed;director's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
4 July 2006Return made up to 18/06/05; full list of members (2 pages)
4 July 2006Location of debenture register (1 page)
4 July 2006Registered office changed on 04/07/06 from: 388, old street, london, EC1V 9LT (1 page)
4 July 2006Location of register of members (1 page)
28 June 2006Director's particulars changed (1 page)
26 June 2006Registered office changed on 26/06/06 from: 1ST floor studio 388 old street, hoxton, london, EC1V 8LT (1 page)
26 June 2006Location of register of members (1 page)
26 June 2006Secretary's particulars changed;director's particulars changed (1 page)
26 June 2006Location of debenture register (1 page)
18 August 2005Location of register of members (1 page)
18 August 2005Registered office changed on 18/08/05 from: the impact studios, 12-18 hoxton street, shoreditch, london N1 6NG (1 page)
18 August 2005Location of debenture register (1 page)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (9 pages)
23 August 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 July 2003Registered office changed on 16/07/03 from: 2ND floor mountbarrow house, 12 elizabeth street, london, SW1W 9RB (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003Director resigned (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003New secretary appointed;new director appointed (2 pages)
18 June 2003Incorporation (18 pages)