Company NameBilly Goat Gruff Limited
Company StatusDissolved
Company Number05074625
CategoryPrivate Limited Company
Incorporation Date16 March 2004(20 years, 1 month ago)
Dissolution Date31 July 2018 (5 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities

Directors

Director NameMr William Lewis Bone
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2004(same day as company formation)
RoleFilm Editor
Country of ResidenceUnited Kingdom
Correspondence Address9 Railey Mews
Kentish Town
London
NW5 2PA
Secretary NameMiss Linda Elizabeth Collins
NationalityBritish
StatusClosed
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House
170 Finchley Road
London
NW3 6BP
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1William Lewis Bone
100.00%
Ordinary

Financials

Year2014
Net Worth£534
Cash£1,431
Current Liabilities£13,621

Accounts

Latest Accounts30 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 October

Filing History

13 October 2017Current accounting period extended from 30 April 2017 to 30 October 2017 (1 page)
21 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 June 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
28 March 2013Director's details changed for William Lewis Bone on 17 March 2012 (2 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 April 2012Secretary's details changed for Miss Linda Elizabeth Collins on 16 March 2012 (1 page)
27 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 December 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
14 May 2010Director's details changed for William Lewis Bone on 16 March 2010 (2 pages)
14 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 May 2009Return made up to 16/03/09; full list of members (3 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 June 2008Return made up to 16/03/08; full list of members (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 July 2007Return made up to 16/03/07; full list of members (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 June 2006Return made up to 16/03/06; full list of members (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 May 2005Director's particulars changed (1 page)
5 May 2005Return made up to 16/03/05; full list of members (6 pages)
24 March 2004Director resigned (1 page)
24 March 2004New secretary appointed (3 pages)
24 March 2004Registered office changed on 24/03/04 from: temple house 20 holywell row london EC2A 4XH (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004New director appointed (2 pages)
16 March 2004Incorporation (18 pages)