Company NameThat's Rubbish Limited
Company StatusDissolved
Company Number05128313
CategoryPrivate Limited Company
Incorporation Date14 May 2004(19 years, 11 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Kent Leslie Walwin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2004(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address1 Vauxhall Grove
London
SW8 1TD
Secretary NameDurrants Nominees Limited (Corporation)
StatusClosed
Appointed14 May 2004(same day as company formation)
Correspondence Address11 Amwell Street
London
EC1R 1UL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address11 Amwell Street
London
EC1R 1UL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Kent Leslie Walwin
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
11 April 2018Application to strike the company off the register (3 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
18 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 May 2012Secretary's details changed for Durants Nominees Limited on 4 November 2011 (2 pages)
18 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
18 May 2012Secretary's details changed for Durants Nominees Limited on 4 November 2011 (2 pages)
18 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
18 May 2012Secretary's details changed for Durants Nominees Limited on 4 November 2011 (2 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 November 2011Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page)
18 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 May 2010Secretary's details changed for Durants Nominees Limited on 1 October 2009 (2 pages)
18 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
18 May 2010Secretary's details changed for Durants Nominees Limited on 1 October 2009 (2 pages)
18 May 2010Secretary's details changed for Durants Nominees Limited on 1 October 2009 (2 pages)
18 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 May 2009Return made up to 12/05/09; full list of members (3 pages)
12 May 2009Return made up to 12/05/09; full list of members (3 pages)
13 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
13 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
3 June 2008Return made up to 14/05/08; full list of members (3 pages)
3 June 2008Return made up to 14/05/08; full list of members (3 pages)
25 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
25 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
18 May 2007Secretary's particulars changed (1 page)
18 May 2007Return made up to 14/05/07; full list of members (2 pages)
18 May 2007Return made up to 14/05/07; full list of members (2 pages)
18 May 2007Secretary's particulars changed (1 page)
22 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
22 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
16 May 2006Return made up to 14/05/06; full list of members (2 pages)
16 May 2006Return made up to 14/05/06; full list of members (2 pages)
6 March 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
6 March 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
24 July 2005Return made up to 14/05/05; full list of members (6 pages)
24 July 2005Return made up to 14/05/05; full list of members (6 pages)
20 July 2005Registered office changed on 20/07/05 from: c/o foster peschardt & co pl! Denmark house 143 high street, chalfont st peter, buckinghamshire SL9 9QL (1 page)
20 July 2005Registered office changed on 20/07/05 from: c/o foster peschardt & co pl! Denmark house 143 high street, chalfont st peter, buckinghamshire SL9 9QL (1 page)
10 March 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
10 March 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
24 May 2004New secretary appointed (2 pages)
24 May 2004Secretary resigned (1 page)
24 May 2004New secretary appointed (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004Secretary resigned (1 page)
14 May 2004Incorporation (20 pages)
14 May 2004Incorporation (20 pages)