Company NameLittlefisch Films Ltd
Company StatusDissolved
Company Number05020992
CategoryPrivate Limited Company
Incorporation Date20 January 2004(20 years, 3 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Steffan Boje
Date of BirthApril 1969 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed20 January 2004(same day as company formation)
RoleActor / Producer / Director
Country of ResidenceEngland
Correspondence Address41a Darnley Road
London
E9 6QH
Secretary NameMiss Claire Dishington
StatusClosed
Appointed22 January 2010(6 years after company formation)
Appointment Duration13 years (closed 07 February 2023)
RoleCompany Director
Correspondence Address41a Darnley Road
London
E9 6QH
Secretary NameWilliam James Porter
NationalityBritish
StatusResigned
Appointed20 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address41a Darnley Road
London
E9 6QH
Director NameCarl Wayne Oprey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 19 July 2005)
RoleProducer Writer
Correspondence Address24 Rossetti House
Erasmus Street
London
SW1P 7HT
Secretary NameCity Road Registration Ltd (Corporation)
StatusResigned
Appointed01 November 2008(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 January 2010)
Correspondence Address325 City Road
London
EC1V 1LJ

Contact

Websitewww.littlefischfilms.com

Location

Registered Address41a Darnley Road
London
E9 6QH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHomerton
Built Up AreaGreater London

Shareholders

1 at £1Steffan Boje
100.00%
Ordinary

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

7 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2022First Gazette notice for voluntary strike-off (1 page)
11 November 2022Application to strike the company off the register (1 page)
6 April 2022Compulsory strike-off action has been discontinued (1 page)
5 April 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
31 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
9 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
9 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
21 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
7 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
21 August 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
6 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
30 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
30 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
16 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
22 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
22 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
19 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
19 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
22 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
11 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1
(3 pages)
11 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1
(3 pages)
11 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1
(3 pages)
14 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
14 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
15 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
15 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
15 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
25 October 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
25 October 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
18 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
1 November 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
1 November 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
11 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
2 December 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
2 December 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
21 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
21 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
25 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
24 January 2010Appointment of Miss Claire Dishington as a secretary (1 page)
24 January 2010Director's details changed for Steffan Boje on 22 January 2010 (2 pages)
24 January 2010Director's details changed for Steffan Boje on 22 January 2010 (2 pages)
24 January 2010Appointment of Miss Claire Dishington as a secretary (1 page)
24 January 2010Termination of appointment of City Road Registration Ltd as a secretary (1 page)
24 January 2010Termination of appointment of City Road Registration Ltd as a secretary (1 page)
1 December 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
1 December 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
10 January 2009Return made up to 06/01/09; full list of members (3 pages)
10 January 2009Return made up to 06/01/09; full list of members (3 pages)
9 December 2008Appointment terminated secretary william porter (1 page)
9 December 2008Appointment terminated secretary william porter (1 page)
9 December 2008Secretary appointed city road registration LTD (2 pages)
9 December 2008Secretary appointed city road registration LTD (2 pages)
1 December 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
1 December 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
25 January 2008Director's particulars changed (1 page)
25 January 2008Return made up to 06/01/08; full list of members (2 pages)
25 January 2008Return made up to 06/01/08; full list of members (2 pages)
25 January 2008Director's particulars changed (1 page)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
8 May 2007Return made up to 06/01/07; full list of members (2 pages)
8 May 2007Return made up to 06/01/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
9 January 2006Return made up to 06/01/06; full list of members (2 pages)
9 January 2006Return made up to 06/01/06; full list of members (2 pages)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
25 June 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
25 June 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
21 February 2005Return made up to 20/01/05; full list of members (6 pages)
21 February 2005Return made up to 20/01/05; full list of members (6 pages)
20 January 2004Incorporation (11 pages)
20 January 2004Incorporation (11 pages)