Company NamePocket Watch Films Limited
Company StatusDissolved
Company Number04933108
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)
Dissolution Date28 June 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NameNicole Carmen Davis
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2006(2 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 28 June 2011)
RoleSolicitor
Correspondence Address51 Eastbury Grove
London
W4 2JT
Secretary NameNicole Carmen Davis
NationalityBritish
StatusClosed
Appointed06 February 2006(2 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 28 June 2011)
RoleSolicitor
Correspondence Address51 Eastbury Grove
London
W4 2JT
Director NameAndrew Dunn
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(5 days after company formation)
Appointment Duration7 years, 3 months (resigned 17 January 2011)
RoleDirector Of Photography
Correspondence AddressBeechwood
Sudbury Hill
Harrow On The Hill
Middlesex
HA1 3ND
Director NameEmma Ruth Dunn
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(5 days after company formation)
Appointment Duration7 years, 3 months (resigned 17 January 2011)
RoleFilm Producer
Correspondence AddressBeechwood
Sudbury Hill
Harrow On The Hill
HA1 3ND
Director NameAnthony David Warren Wilcox
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(5 days after company formation)
Appointment Duration7 years, 3 months (resigned 17 January 2011)
RoleFilm Producer
Correspondence Address268 Derinton Road
London
SW1 7HU
Secretary NameAnthony David Warren Wilcox
NationalityBritish
StatusResigned
Appointed20 October 2003(5 days after company formation)
Appointment DurationResigned same day (resigned 20 October 2003)
RoleFilm Producer
Correspondence AddressGlobe House
Castle Street
Nether Stowey
Somerset
TA5 1LN
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD
Secretary NameBSP Secretarial Limited (Corporation)
StatusResigned
Appointed20 October 2003(5 days after company formation)
Appointment Duration2 years, 3 months (resigned 06 February 2006)
Correspondence Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN

Location

Registered Address66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£15,646
Cash£172
Current Liabilities£31,769

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011Application to strike the company off the register (3 pages)
8 March 2011Application to strike the company off the register (3 pages)
21 January 2011Termination of appointment of Anthony Wilcox as a director (2 pages)
21 January 2011Termination of appointment of Emma Dunn as a director (2 pages)
21 January 2011Termination of appointment of Emma Dunn as a director (2 pages)
21 January 2011Termination of appointment of Anthony Wilcox as a director (2 pages)
20 January 2011Termination of appointment of Andrew Dunn as a director (2 pages)
20 January 2011Termination of appointment of Andrew Dunn as a director (2 pages)
14 December 2010Annual return made up to 15 October 2010 with a full list of shareholders
Statement of capital on 2010-12-14
  • GBP 4
(16 pages)
14 December 2010Annual return made up to 15 October 2010 with a full list of shareholders
Statement of capital on 2010-12-14
  • GBP 4
(16 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
11 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (15 pages)
11 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (15 pages)
27 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
27 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
6 January 2009Return made up to 15/10/08; no change of members (5 pages)
6 January 2009Return made up to 15/10/08; no change of members (5 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
6 December 2007Return made up to 15/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 December 2007Return made up to 15/10/07; no change of members (8 pages)
13 April 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
13 April 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
18 January 2007Return made up to 15/10/06; full list of members (9 pages)
18 January 2007Return made up to 15/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006New secretary appointed;new director appointed (2 pages)
10 April 2006New secretary appointed;new director appointed (2 pages)
10 April 2006Secretary resigned (1 page)
13 March 2006Ad 18/02/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
13 March 2006Registered office changed on 13/03/06 from: 99 kenton road, kenton, harrow, middlesex HA3 0AN (1 page)
13 March 2006Ad 18/02/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
13 March 2006Registered office changed on 13/03/06 from: 99 kenton road, kenton, harrow, middlesex HA3 0AN (1 page)
11 November 2005Return made up to 15/10/05; full list of members (3 pages)
11 November 2005Return made up to 15/10/05; full list of members (3 pages)
23 July 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
23 July 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
16 June 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
16 June 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
18 January 2005Return made up to 15/10/04; full list of members (7 pages)
18 January 2005Return made up to 15/10/04; full list of members (7 pages)
14 January 2005Secretary resigned (1 page)
14 January 2005Secretary resigned (1 page)
7 January 2005Director's particulars changed (1 page)
7 January 2005Director's particulars changed (1 page)
7 January 2005Director's particulars changed (1 page)
7 January 2005Director's particulars changed (1 page)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New secretary appointed (2 pages)
1 December 2003New secretary appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New secretary appointed;new director appointed (2 pages)
25 November 2003Registered office changed on 25/11/03 from: 99 kenton road, kenton, harrow, middlesex HA3 0AN (1 page)
25 November 2003Registered office changed on 25/11/03 from: 99 kenton road, kenton, harrow, middlesex HA3 0AN (1 page)
25 November 2003New secretary appointed;new director appointed (2 pages)
27 October 2003Director resigned (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003Registered office changed on 27/10/03 from: ifield house, brady road, lyminge, folkestone, kent CT18 8EY (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Registered office changed on 27/10/03 from: ifield house, brady road, lyminge, folkestone, kent CT18 8EY (1 page)
15 October 2003Incorporation (12 pages)