Company NameCarnaby Motion Pictures Plc
Company StatusDissolved
Company Number04859706
CategoryPublic Limited Company
Incorporation Date7 August 2003(20 years, 8 months ago)
Dissolution Date8 May 2012 (11 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameChristopher Hooper
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed07 August 2003(same day as company formation)
RoleFinancier
Country of ResidenceUnited States
Correspondence Address31/63 East 33rd Street
Tulsa
74105 Oklahoma
United States
Director NameFrederick Wasson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed07 August 2003(same day as company formation)
RoleFinancier
Country of ResidenceUnited States
Correspondence AddressSuite 325 4200 East Skelly Drive
Tulsa
74135 Oklahoma
United States
Secretary NameMh Secretaries Limited (Corporation)
StatusClosed
Appointed07 August 2003(same day as company formation)
Correspondence AddressStaple Court 11 Staple Inn Buildings
London
WC1V 7QH
Director NameMh Directors 2 Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR
Director NameMh Directors Limited (Corporation)
Date of BirthOctober 1994 (Born 29 years ago)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR

Location

Registered AddressStaple Court
11 Staple Inn Buildings
London
WC1V 7QH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£5,705
Gross Profit-£14,981
Net Worth-£67,604
Cash£42,078
Current Liabilities£6,250

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012Application to strike the company off the register (3 pages)
17 January 2012Application to strike the company off the register (3 pages)
19 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-08-19
  • GBP 2,805,800
(36 pages)
19 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-08-19
  • GBP 2,805,800
(36 pages)
19 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-08-19
  • GBP 2,805,800
(36 pages)
5 May 2011Statement of capital following an allotment of shares on 8 August 2005
  • GBP 1,234,800
(19 pages)
5 May 2011Statement of capital following an allotment of shares on 8 August 2005
  • GBP 1,234,800
(19 pages)
5 May 2011Statement of capital following an allotment of shares on 8 August 2005
  • GBP 1,234,800
(19 pages)
3 May 2011Second filing of AR01 previously delivered to Companies House made up to 7 August 2010 (38 pages)
3 May 2011Second filing of AR01 previously delivered to Companies House made up to 7 August 2010 (38 pages)
3 May 2011Second filing of AR01 previously delivered to Companies House made up to 7 August 2010 (38 pages)
6 September 2010Current accounting period extended from 31 January 2011 to 31 July 2011 (1 page)
6 September 2010Current accounting period extended from 31 January 2011 to 31 July 2011 (1 page)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 03/05/2011.
(47 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 03/05/2011.
(47 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
  • ANNOTATION Clarification a Second Filed AR01 was registered on 03/05/2011.
(47 pages)
21 July 2010Full accounts made up to 31 January 2010 (14 pages)
21 July 2010Full accounts made up to 31 January 2010 (14 pages)
16 September 2009Director's change of particulars / frederick wasson / 16/09/2009 (1 page)
16 September 2009Full accounts made up to 31 January 2009 (14 pages)
16 September 2009Director's Change of Particulars / frederick wasson / 16/09/2009 / HouseName/Number was: , now: suite 325; Street was: suite 102, now: 4200 east skelly drive; Area was: 6104 east 32ND street, now: ; Country was: united states, now: usa (1 page)
16 September 2009Full accounts made up to 31 January 2009 (14 pages)
17 August 2009Return made up to 07/08/09; change of members (6 pages)
17 August 2009Return made up to 07/08/09; change of members (6 pages)
26 August 2008Full accounts made up to 31 January 2008 (14 pages)
26 August 2008Full accounts made up to 31 January 2008 (14 pages)
19 August 2008Return made up to 07/08/08; change of members (8 pages)
19 August 2008Return made up to 07/08/08; change of members (8 pages)
8 November 2007Full accounts made up to 31 January 2007 (14 pages)
8 November 2007Full accounts made up to 31 January 2007 (14 pages)
28 September 2007Return made up to 07/08/07; full list of members (79 pages)
28 September 2007Return made up to 07/08/07; full list of members (79 pages)
24 September 2007Ad 29/09/06--------- £ si 2000@1=2000 £ ic 2800800/2802800 (2 pages)
24 September 2007Ad 29/09/06--------- £ si 2000@1=2000 £ ic 2800800/2802800 (2 pages)
7 September 2007Registered office changed on 07/09/07 from: 12 great james street, london, WC1N 3DR (1 page)
7 September 2007Registered office changed on 07/09/07 from: 12 great james street, london, WC1N 3DR (1 page)
16 November 2006Return made up to 07/08/06; full list of members (51 pages)
16 November 2006Return made up to 07/08/06; full list of members (51 pages)
16 November 2006Ad 08/08/05-07/08/06 £ si 1231800@1=1231800 £ ic 1569000/2800800 (18 pages)
16 November 2006Ad 08/08/05-07/08/06 £ si 1231800@1=1231800 £ ic 1569000/2800800 (18 pages)
18 October 2006Full accounts made up to 31 January 2006 (14 pages)
18 October 2006Full accounts made up to 31 January 2006 (14 pages)
25 November 2005Full accounts made up to 31 January 2005 (14 pages)
25 November 2005Full accounts made up to 31 January 2005 (14 pages)
21 November 2005Ad 08/08/04-07/08/05 £ si 208000@1 (5 pages)
21 November 2005Return made up to 07/08/05; full list of members; amend (27 pages)
21 November 2005Ad 08/08/04-07/08/05 £ si 208000@1 (5 pages)
21 November 2005Return made up to 07/08/05; full list of members; amend (27 pages)
27 September 2005Return made up to 07/08/05; full list of members (22 pages)
27 September 2005Return made up to 07/08/05; full list of members (22 pages)
27 September 2005Ad 08/08/04-07/08/05 £ si 219000@1=219000 £ ic 1361000/1580000 (5 pages)
27 September 2005Ad 08/08/04-07/08/05 £ si 219000@1=219000 £ ic 1361000/1580000 (5 pages)
14 April 2005Delivery ext'd 3 mth 31/01/05 (2 pages)
14 April 2005Delivery ext'd 3 mth 31/01/05 (2 pages)
10 September 2004Ad 29/03/04-07/08/04 £ si 1311000@1=1311000 £ ic 50000/1361000 (14 pages)
10 September 2004Ad 29/03/04-07/08/04 £ si 1311000@1=1311000 £ ic 50000/1361000 (14 pages)
10 September 2004Return made up to 07/08/04; full list of members (19 pages)
10 September 2004Return made up to 07/08/04; full list of members (19 pages)
19 February 2004Prospectus (20 pages)
19 February 2004Prospectus (20 pages)
17 February 2004Application to commence business (2 pages)
17 February 2004Certificate of authorisation to commence business and borrow (1 page)
17 February 2004Certificate of authorisation to commence business and borrow (1 page)
17 February 2004Application to commence business (2 pages)
12 February 2004Ad 08/01/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
12 February 2004Ad 08/01/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
12 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 February 2004Accounting reference date extended from 31/08/04 to 31/01/05 (1 page)
12 February 2004Accounting reference date extended from 31/08/04 to 31/01/05 (1 page)
12 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 November 2003Director resigned (1 page)
10 November 2003New director appointed (2 pages)
10 November 2003Director resigned (1 page)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
10 November 2003New director appointed (2 pages)
7 August 2003Incorporation (42 pages)
7 August 2003Incorporation (42 pages)