Company NameMcPhee Farmyard Productions Limited
Company StatusDissolved
Company Number05082258
CategoryPrivate Limited Company
Incorporation Date23 March 2004(20 years ago)
Dissolution Date7 July 2015 (8 years, 8 months ago)
Previous Names4

Business Activity

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

Directors

Secretary NameAlison Mansfield
NationalityBritish
StatusClosed
Appointed21 March 2006(1 year, 12 months after company formation)
Appointment Duration9 years, 3 months (closed 07 July 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Central St Giles
St Giles High Street
London
WC2H 8NU
Director NameMr Marc Richard Palotay
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed02 March 2013(8 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 07 July 2015)
RoleSvp General Tax Counsel
Country of ResidenceUnited States
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMr Timothy John Bevan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address26 Aybrook Street
London
W1U 4AN
Director NameMr Eric Nigel Fellner
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address26 Aybrook Street
London
W1U 4AN
Secretary NameMichael Anthony Howle
NationalityBritish
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Dowlans Road
Great Bookham
Surrey
KT23 4LE
Secretary NameMr Alan Henry Bowen
NationalityIrish
StatusResigned
Appointed10 May 2004(1 month, 2 weeks after company formation)
Appointment Duration6 months (resigned 08 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Vale
The Drive
Virginia Water
Surrey
GU25 4BP
Secretary NameHelene Yuk Hing Li
NationalityBritish
StatusResigned
Appointed08 November 2004(7 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 July 2005)
RoleCompany Director
Correspondence Address6 Delacourt Mansions
31 Rosendale Road West Dulwich
London
SE21 8DU
Secretary NameMr Andrew Nigel Hall
NationalityBritish
StatusResigned
Appointed01 July 2005(1 year, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Director NameMr Jose Arturo Barquet
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 2013(8 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 February 2015)
RoleSvp, Cfo Production
Country of ResidenceUnited States
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Central St Giles
St Giles High Street
London
WC2H 8NU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Universal Pictures LTD
100.00%
Ordinary

Financials

Year2014
Turnover£690,232
Gross Profit-£109,092
Net Worth£15,001
Current Liabilities£109,091

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
13 March 2015Application to strike the company off the register (3 pages)
25 February 2015Termination of appointment of Jose Arturo Barquet as a director on 16 February 2015 (1 page)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
4 March 2014Full accounts made up to 31 May 2013 (13 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
20 May 2013Appointment of Jose Arturo Barquet as a director (2 pages)
20 May 2013Appointment of Marc Richard Palotay as a director (2 pages)
17 May 2013Termination of appointment of Timothy Bevan as a director (1 page)
17 May 2013Termination of appointment of Eric Fellner as a director (1 page)
5 March 2013Full accounts made up to 31 May 2012 (13 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
11 January 2013Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page)
17 December 2012Auditor's resignation (1 page)
12 November 2012Auditor's resignation (1 page)
2 August 2012Full accounts made up to 31 May 2011 (18 pages)
22 May 2012Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
30 November 2010Full accounts made up to 31 May 2010 (20 pages)
22 June 2010Previous accounting period extended from 31 December 2009 to 31 May 2010 (1 page)
11 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
2 November 2009Full accounts made up to 31 December 2008 (12 pages)
7 October 2009Director's details changed for Eric Nigel Fellner on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Eric Nigel Fellner on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Timothy John Bevan on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Timothy John Bevan on 5 October 2009 (2 pages)
19 January 2009Return made up to 16/01/09; full list of members (3 pages)
17 October 2008Company name changed mcphee uxb films LIMITED\certificate issued on 17/10/08 (2 pages)
26 September 2008Company name changed it is now films LIMITED\certificate issued on 26/09/08 (2 pages)
15 July 2008Full accounts made up to 31 December 2007 (13 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 January 2008Return made up to 16/01/08; full list of members (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
18 January 2007Return made up to 18/01/07; full list of members (2 pages)
14 December 2006Res of auditor (1 page)
4 August 2006Director's particulars changed (1 page)
4 July 2006Full accounts made up to 31 December 2005 (12 pages)
21 March 2006New secretary appointed (1 page)
21 March 2006Secretary resigned (1 page)
18 January 2006Return made up to 18/01/06; full list of members (2 pages)
26 October 2005Particulars of mortgage/charge (9 pages)
4 October 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 July 2005Company name changed barmitzvah films LIMITED\certificate issued on 25/07/05 (2 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005New secretary appointed (2 pages)
9 June 2005Company name changed wedfilms LIMITED\certificate issued on 09/06/05 (2 pages)
23 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2005Return made up to 23/03/05; full list of members (7 pages)
6 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
18 November 2004New secretary appointed (2 pages)
18 November 2004Secretary resigned (1 page)
11 June 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (2 pages)
10 May 2004Registered office changed on 10/05/04 from: P.O. Box 1420, 1 sussex place hammersmith london W6 9XS (1 page)
5 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 March 2004Secretary resigned (1 page)
23 March 2004Incorporation (17 pages)