Company NamePoppy Pictures Limited
Company StatusDissolved
Company Number05052268
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 2 months ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)

Business Activity

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

Directors

Director NameGilonne D'Origny
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed23 February 2004(same day as company formation)
RoleProducer
Correspondence Address4 Mount Vernon
London
NW3 6QS
Secretary NameMr Simon Michael Goldberg
NationalityBritish
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Caroline Terrace
London
SW1W 8JS
Secretary NameNigel Brice Bennett
NationalityBritish
StatusResigned
Appointed25 January 2006(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 May 2009)
RoleSolicitor
Correspondence Address11 Berwyn Road
Richmond
Surrey
TW10 5BP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Quadrangle 2nd Floor
180 Wardour Street
London
W1F 8FY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
10 November 2009Annual return made up to 23 February 2009 with a full list of shareholders (3 pages)
10 November 2009Annual return made up to 23 February 2009 with a full list of shareholders (3 pages)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009Appointment terminated secretary nigel bennett (1 page)
12 May 2009Appointment Terminated Secretary nigel bennett (1 page)
7 August 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
7 August 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
7 August 2008Total exemption full accounts made up to 31 July 2006 (10 pages)
7 August 2008Total exemption full accounts made up to 31 July 2006 (10 pages)
4 August 2008Return made up to 23/02/08; full list of members (3 pages)
4 August 2008Return made up to 23/02/08; full list of members (3 pages)
1 August 2008Registered office changed on 01/08/2008 from 45-51 whitfield street london W1T 4HB (1 page)
1 August 2008Registered office changed on 01/08/2008 from 45-51 whitfield street london W1T 4HB (1 page)
27 April 2007Return made up to 23/02/07; full list of members (2 pages)
27 April 2007Return made up to 23/02/07; full list of members (2 pages)
7 November 2006Return made up to 23/02/06; full list of members (6 pages)
7 November 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
7 November 2006Return made up to 23/02/06; full list of members (6 pages)
7 November 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
1 February 2006Return made up to 23/02/05; full list of members (6 pages)
1 February 2006New secretary appointed (2 pages)
1 February 2006Registered office changed on 01/02/06 from: c/o simons muirhead & burton 50 broadwick street soho london W1F 7AG (1 page)
1 February 2006Registered office changed on 01/02/06 from: c/o simons muirhead & burton 50 broadwick street soho london W1F 7AG (1 page)
1 February 2006Return made up to 23/02/05; full list of members (6 pages)
1 February 2006New secretary appointed (2 pages)
3 January 2006Compulsory strike-off action has been discontinued (1 page)
3 January 2006Compulsory strike-off action has been discontinued (1 page)
27 September 2005First Gazette notice for compulsory strike-off (1 page)
27 September 2005First Gazette notice for compulsory strike-off (1 page)
2 June 2005Secretary resigned (1 page)
2 June 2005Secretary resigned (1 page)
3 March 2005Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
3 March 2005Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
8 May 2004New secretary appointed (2 pages)
8 May 2004Director resigned (1 page)
8 May 2004New director appointed (2 pages)
8 May 2004New director appointed (2 pages)
8 May 2004Secretary resigned (1 page)
8 May 2004Secretary resigned (1 page)
8 May 2004New secretary appointed (2 pages)
8 May 2004Director resigned (1 page)
23 February 2004Incorporation (19 pages)
23 February 2004Incorporation (19 pages)