Company NameAsylum Visual Effects (UK) Limited
Company StatusDissolved
Company Number05021692
CategoryPrivate Limited Company
Incorporation Date21 January 2004(20 years, 3 months ago)
Dissolution Date30 August 2011 (12 years, 8 months ago)

Business Activity

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

Directors

Director NameNathan Paul McGuinness
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed21 January 2004(same day as company formation)
RoleVisual Effects Supervisor
Country of ResidenceUnited States
Correspondence Address1239 Las Pulgas Road
Pacific Palisades
California 90272
United States
Secretary NameEmma Jacqueline McGuinness
NationalityBritish
StatusClosed
Appointed21 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address1239 Las Pulgas Road
Pacific Palisades
California 90272
United States

Location

Registered AddressForth Floor
One Portland Place
London
W1B 1PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

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

Filing History

30 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
27 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
27 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
26 January 2010Annual return made up to 21 January 2010 with a full list of shareholders
Statement of capital on 2010-01-26
  • GBP 1
(4 pages)
26 January 2010Director's details changed for Nathan Paul Mcguinness on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Nathan Paul Mcguinness on 25 January 2010 (2 pages)
26 January 2010Annual return made up to 21 January 2010 with a full list of shareholders
Statement of capital on 2010-01-26
  • GBP 1
(4 pages)
24 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
24 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
13 March 2009Return made up to 21/01/09; full list of members (3 pages)
13 March 2009Return made up to 21/01/09; full list of members (3 pages)
2 December 2008Return made up to 21/01/08; full list of members (3 pages)
2 December 2008Secretary's change of particulars / emma mcguinness / 02/12/2008 (1 page)
2 December 2008Director's change of particulars / nathan mcguinness / 02/12/2008 (1 page)
2 December 2008Return made up to 21/01/08; full list of members (3 pages)
2 December 2008Secretary's Change of Particulars / emma mcguinness / 02/12/2008 / HouseName/Number was: , now: 1239; Street was: 235 ocean pk blvd, now: las pulgas road; Area was: ste a, now: pacific palisades; Post Town was: santa monica, now: ; Region was: ca 90405, now: california 90272 (1 page)
2 December 2008Director's Change of Particulars / nathan mcguinness / 02/12/2008 / HouseName/Number was: , now: 1239; Street was: 235 ocean pk blvd, now: las pulgas road; Area was: ste a, now: pacific palisades; Post Town was: santa monica, now: ; Region was: ca 90405, now: california 90272; Occupation was: , now: visual effects supervisor (1 page)
8 April 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
8 April 2008Accounts made up to 31 January 2008 (1 page)
4 April 2008Accounts made up to 31 January 2007 (1 page)
4 April 2008Accounts for a dormant company made up to 31 January 2007 (1 page)
14 February 2007Return made up to 21/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2007Return made up to 21/01/07; full list of members (6 pages)
7 August 2006Return made up to 21/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 2006Return made up to 21/01/06; full list of members (6 pages)
14 June 2006Resolutions
  • RES13 ‐ Adopt accts 16/05/06
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
14 June 2006Resolutions
  • RES13 ‐ Adopt accts 16/05/06
(1 page)
24 May 2006Accounts made up to 31 January 2005 (1 page)
24 May 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
24 May 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
24 May 2006Accounts made up to 31 January 2006 (1 page)
4 April 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2005Return made up to 21/01/05; full list of members (6 pages)
21 January 2004Incorporation (18 pages)
21 January 2004Incorporation (18 pages)