Company NameKIVU Films Limited
Company StatusDissolved
Company Number05135341
CategoryPrivate Limited Company
Incorporation Date24 May 2004(19 years, 11 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 NameMs Pippa Cross
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2004(same day as company formation)
RoleFilm Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Dalloway Cottage
Cowbeech
Hailsham
East Sussex
BN27 4JF
Director NameMrs Janette Graydon Saint John Davidson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2004(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressBarrihurst House
Barrihurst
Cranleigh
Surrey
GU6 8LQ
Secretary NameMs Pippa Cross
NationalityBritish
StatusClosed
Appointed24 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Dalloway Cottage
Cowbeech
Hailsham
East Sussex
BN27 4JF

Location

Registered Address14 Rathbone Place
London
W1T 1HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts23 November 2009 (14 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End23 November

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
9 May 2011Application to strike the company off the register (3 pages)
9 May 2011Application to strike the company off the register (3 pages)
2 March 2011Registered office address changed from 1St Floor 130-132 Wardour Street London W1F 8ZN on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 1st Floor 130-132 Wardour Street London W1F 8ZN on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 1St Floor 130-132 Wardour Street London W1F 8ZN on 2 March 2011 (2 pages)
24 September 2010Total exemption full accounts made up to 23 November 2009 (6 pages)
24 September 2010Total exemption full accounts made up to 23 November 2009 (6 pages)
12 August 2010Director's details changed for Janette Graydon Saint John Davidson on 24 May 2010 (2 pages)
12 August 2010Annual return made up to 24 May 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 100
(5 pages)
12 August 2010Director's details changed for Janette Graydon Saint John Davidson on 24 May 2010 (2 pages)
12 August 2010Annual return made up to 24 May 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 100
(5 pages)
12 August 2010Director's details changed for Pippa Cross on 24 May 2010 (2 pages)
12 August 2010Director's details changed for Pippa Cross on 24 May 2010 (2 pages)
13 September 2009Total exemption full accounts made up to 23 November 2008 (6 pages)
13 September 2009Total exemption full accounts made up to 23 November 2008 (6 pages)
2 July 2009Return made up to 24/05/09; full list of members (4 pages)
2 July 2009Return made up to 24/05/09; full list of members (4 pages)
15 October 2008Total exemption full accounts made up to 23 November 2007 (6 pages)
15 October 2008Total exemption full accounts made up to 23 November 2007 (6 pages)
9 July 2008Return made up to 24/05/08; full list of members (4 pages)
9 July 2008Return made up to 24/05/08; full list of members (4 pages)
23 September 2007Total exemption full accounts made up to 23 November 2006 (6 pages)
23 September 2007Total exemption full accounts made up to 23 November 2006 (6 pages)
12 September 2007Return made up to 24/05/07; full list of members (2 pages)
12 September 2007Return made up to 24/05/07; full list of members (2 pages)
28 July 2006Return made up to 24/05/06; full list of members (5 pages)
28 July 2006Return made up to 24/05/06; full list of members (5 pages)
28 July 2006Total exemption full accounts made up to 23 November 2005 (6 pages)
28 July 2006Total exemption full accounts made up to 23 November 2005 (6 pages)
6 June 2006Registered office changed on 06/06/06 from: 72 new cavendish street london W1G 8AU (1 page)
6 June 2006Registered office changed on 06/06/06 from: 72 new cavendish street london W1G 8AU (1 page)
27 March 2006Delivery ext'd 3 mth 23/11/05 (2 pages)
27 March 2006Delivery ext'd 3 mth 23/11/05 (2 pages)
30 July 2005Particulars of mortgage/charge (4 pages)
30 July 2005Particulars of mortgage/charge (4 pages)
29 July 2005Particulars of mortgage/charge (4 pages)
29 July 2005Particulars of mortgage/charge (4 pages)
15 July 2005Director's particulars changed (1 page)
15 July 2005Director's particulars changed (1 page)
21 June 2005Declaration of satisfaction of mortgage/charge (1 page)
21 June 2005Declaration of satisfaction of mortgage/charge (1 page)
21 June 2005Declaration of satisfaction of mortgage/charge (1 page)
21 June 2005Declaration of satisfaction of mortgage/charge (1 page)
1 June 2005Return made up to 24/05/05; full list of members (3 pages)
1 June 2005Return made up to 24/05/05; full list of members (3 pages)
8 April 2005Particulars of mortgage/charge (14 pages)
8 April 2005Particulars of mortgage/charge (14 pages)
27 October 2004Secretary's particulars changed;director's particulars changed (1 page)
27 October 2004Secretary's particulars changed;director's particulars changed (1 page)
30 September 2004Particulars of mortgage/charge (3 pages)
30 September 2004Particulars of mortgage/charge (3 pages)
25 September 2004Particulars of mortgage/charge (13 pages)
25 September 2004Particulars of mortgage/charge (13 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
14 July 2004Accounting reference date extended from 31/05/05 to 23/11/05 (1 page)
14 July 2004Accounting reference date extended from 31/05/05 to 23/11/05 (1 page)
24 May 2004Incorporation (19 pages)
24 May 2004Incorporation (19 pages)