Company NameFilmatography Ltd
DirectorPeter Gordon Rear
Company StatusLiquidation
Company Number04923308
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 7 months ago)
Previous NamePr Photography Ltd

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Peter Gordon Rear
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 16 2 Station Court
Townmead Road
London
SW6 2PY
Secretary NameMr Peter Gordon Rear
NationalityBritish
StatusCurrent
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 16 2 Station Court
Townmead Road
London
SW6 2PY
Director NameMr David Charles Walston
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThriplow Farms
Thriplow
Royston
Hertfordshire
SG8 7RG
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitefilmatography.com
Telephone024 99999975
Telephone regionCoventry

Location

Registered AddressStudio 16 2 Station Court
Townmead Road
London
SW6 2PY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Shareholders

4 at £1Peter Gordon Rear
100.00%
Ordinary

Financials

Year2014
Net Worth£134,477
Cash£32,872
Current Liabilities£448,689

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Next Accounts Due31 July 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 October 2018 (5 years, 7 months ago)
Next Return Due21 October 2019 (overdue)

Charges

6 April 2018Delivered on: 23 April 2018
Persons entitled: E-Money Capital LTD

Classification: A registered charge
Particulars: Unit 32B (suite 16) block j,. 2 station court,. London SW6 2AG.
Outstanding
6 April 2018Delivered on: 18 April 2018
Persons entitled: E-Money Capital LTD

Classification: A registered charge
Outstanding
1 November 2013Delivered on: 7 November 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H unit 32 ( also k/a suite 16) 2 station court imperial wharf london t/no.BGL99834. Notification of addition to or amendment of charge.
Outstanding
30 August 2013Delivered on: 3 September 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 October 2006Delivered on: 31 October 2006
Satisfied on: 16 October 2014
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Unit 12, 5-7 wenlock road london.
Fully Satisfied

Filing History

21 September 2021Dissolution deferment (1 page)
20 September 2021Completion of winding up (1 page)
8 October 2019Order of court to wind up (3 pages)
5 October 2019Compulsory strike-off action has been suspended (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
2 November 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
31 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
23 April 2018Registration of charge 049233080005, created on 6 April 2018 (24 pages)
18 April 2018Registration of charge 049233080004, created on 6 April 2018 (12 pages)
10 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
19 September 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
19 September 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
1 September 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4
(3 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4
(3 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
16 October 2014Satisfaction of charge 1 in full (1 page)
16 October 2014Satisfaction of charge 1 in full (1 page)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 4
(3 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 4
(3 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 4
(3 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 November 2013Registration of charge 049233080003 (9 pages)
7 November 2013Registration of charge 049233080003 (9 pages)
23 October 2013Registered office address changed from Unit 12 7 Wenlock Road London N1 7SL on 23 October 2013 (1 page)
23 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 4
(3 pages)
23 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 4
(3 pages)
23 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 4
(3 pages)
23 October 2013Registered office address changed from Unit 12 7 Wenlock Road London N1 7SL on 23 October 2013 (1 page)
3 September 2013Registration of charge 049233080002 (26 pages)
3 September 2013Registration of charge 049233080002 (26 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (12 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (12 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
18 May 2012Total exemption small company accounts made up to 31 October 2011 (12 pages)
18 May 2012Total exemption small company accounts made up to 31 October 2011 (12 pages)
27 January 2012Company name changed pr photography LTD\certificate issued on 27/01/12
  • RES15 ‐ Change company name resolution on 2012-01-19
(2 pages)
27 January 2012Company name changed pr photography LTD\certificate issued on 27/01/12
  • RES15 ‐ Change company name resolution on 2012-01-19
(2 pages)
23 January 2012Change of name notice (1 page)
23 January 2012Change of name notice (1 page)
7 December 2011Director's details changed for Mr Peter Gordon Rear on 7 December 2011 (2 pages)
7 December 2011Secretary's details changed for Mr Peter Gordon Rear on 7 December 2011 (1 page)
7 December 2011Director's details changed for Mr Peter Gordon Rear on 7 December 2011 (2 pages)
7 December 2011Secretary's details changed for Mr Peter Gordon Rear on 7 December 2011 (1 page)
7 December 2011Secretary's details changed for Mr Peter Gordon Rear on 7 December 2011 (1 page)
7 December 2011Director's details changed for Mr Peter Gordon Rear on 7 December 2011 (2 pages)
7 December 2011Director's details changed for Mr Peter Gordon Rear on 7 December 2011 (2 pages)
7 December 2011Director's details changed for Mr Peter Gordon Rear on 7 December 2011 (2 pages)
7 December 2011Director's details changed for Mr Peter Gordon Rear on 7 December 2011 (2 pages)
1 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
1 November 2011Secretary's details changed for Mr Peter Gordon Rear on 7 October 2011 (2 pages)
1 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
1 November 2011Secretary's details changed for Mr Peter Gordon Rear on 7 October 2011 (2 pages)
1 November 2011Secretary's details changed for Mr Peter Gordon Rear on 7 October 2011 (2 pages)
1 November 2011Director's details changed for Mr Peter Gordon Rear on 7 October 2011 (2 pages)
1 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
1 November 2011Director's details changed for Mr Peter Gordon Rear on 7 October 2011 (2 pages)
1 November 2011Director's details changed for Mr Peter Gordon Rear on 7 October 2011 (2 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 February 2011Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
14 January 2010Termination of appointment of David Walston as a director (1 page)
14 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Mr Peter Gordon Rear on 13 January 2010 (2 pages)
14 January 2010Termination of appointment of David Walston as a director (1 page)
14 January 2010Termination of appointment of David Walston as a director (1 page)
14 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Mr Peter Gordon Rear on 13 January 2010 (2 pages)
14 January 2010Termination of appointment of David Walston as a director (1 page)
14 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
2 September 2009Total exemption full accounts made up to 31 October 2008 (14 pages)
2 September 2009Total exemption full accounts made up to 31 October 2008 (14 pages)
20 November 2008Return made up to 07/10/08; full list of members (4 pages)
20 November 2008Return made up to 07/10/08; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
28 January 2008Return made up to 07/10/07; full list of members (2 pages)
28 January 2008Secretary's particulars changed;director's particulars changed (1 page)
28 January 2008Secretary's particulars changed;director's particulars changed (1 page)
28 January 2008Return made up to 07/10/07; full list of members (2 pages)
17 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
17 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
18 December 2006Registered office changed on 18/12/06 from: pinetree, newlands lane stoke row henley-on-thames RG9 5PS (1 page)
18 December 2006Location of register of members (1 page)
18 December 2006Location of debenture register (1 page)
18 December 2006Location of debenture register (1 page)
18 December 2006Location of register of members (1 page)
18 December 2006Registered office changed on 18/12/06 from: pinetree, newlands lane stoke row henley-on-thames RG9 5PS (1 page)
18 December 2006Return made up to 07/10/06; full list of members (2 pages)
18 December 2006Return made up to 07/10/06; full list of members (2 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
15 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
27 October 2005Return made up to 07/10/05; full list of members (7 pages)
27 October 2005Return made up to 07/10/05; full list of members (7 pages)
28 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 2003New secretary appointed;new director appointed (2 pages)
21 October 2003Ad 07/10/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 October 2003Ad 07/10/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New secretary appointed;new director appointed (2 pages)
21 October 2003New director appointed (2 pages)
8 October 2003Director resigned (1 page)
8 October 2003Secretary resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003Secretary resigned (1 page)
7 October 2003Incorporation (13 pages)
7 October 2003Incorporation (13 pages)