Company NameLow Fat Films Limited
Company StatusDissolved
Company Number05211264
CategoryPrivate Limited Company
Incorporation Date20 August 2004(19 years, 7 months ago)
Dissolution Date22 June 2010 (13 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Benjamin Stephen Hilton
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2004(same day as company formation)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 7a Plough Yard
London
EC2A 3LP
Secretary NameLinda Hilton
NationalityBritish
StatusClosed
Appointed20 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address135 Carr Lane
Chorley
Lancashire
PR7 3JQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 August 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 August 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 2 7a Plough Yard
London
EC2A 3LP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010Application to strike the company off the register (3 pages)
23 February 2010Application to strike the company off the register (3 pages)
11 November 2009Compulsory strike-off action has been discontinued (1 page)
11 November 2009Compulsory strike-off action has been discontinued (1 page)
10 November 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
10 November 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
28 November 2008Location of debenture register (1 page)
28 November 2008Location of register of members (1 page)
28 November 2008Location of register of members (1 page)
28 November 2008Return made up to 20/08/08; full list of members (3 pages)
28 November 2008Registered office changed on 28/11/2008 from flat 3 431 fulham palace road london SW6 6SU (1 page)
28 November 2008Director's Change of Particulars / benjamin hilton / 28/11/2008 / HouseName/Number was: , now: unit 2; Street was: flat 3, now: 7A plough yard; Area was: 431 fulham palace road, now: ; Post Code was: SW6 6SU, now: EC2A 3LP (1 page)
28 November 2008Registered office changed on 28/11/2008 from flat 3 431 fulham palace road london SW6 6SU (1 page)
28 November 2008Location of debenture register (1 page)
28 November 2008Director's change of particulars / benjamin hilton / 28/11/2008 (1 page)
28 November 2008Return made up to 20/08/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
21 January 2008Return made up to 20/08/07; full list of members (2 pages)
21 January 2008Return made up to 20/08/07; full list of members (2 pages)
9 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
21 March 2007Director's particulars changed (1 page)
21 March 2007Director's particulars changed (1 page)
20 March 2007Return made up to 20/08/06; full list of members (2 pages)
20 March 2007Return made up to 20/08/06; full list of members (2 pages)
12 December 2006Registered office changed on 12/12/06 from: 40 caminada house stretford road old trafford manchester MI5 4DU (1 page)
12 December 2006Registered office changed on 12/12/06 from: 40 caminada house stretford road old trafford manchester MI5 4DU (1 page)
25 October 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
25 October 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
14 December 2005Director's particulars changed (1 page)
14 December 2005Registered office changed on 14/12/05 from: 13 dale street west, horwich bolton lancashire BL6 6JU (1 page)
14 December 2005Registered office changed on 14/12/05 from: 13 dale street west, horwich bolton lancashire BL6 6JU (1 page)
14 December 2005Director's particulars changed (1 page)
7 November 2005Return made up to 20/08/05; full list of members (2 pages)
7 November 2005Return made up to 20/08/05; full list of members (2 pages)
27 August 2004New secretary appointed (2 pages)
27 August 2004New secretary appointed (2 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
20 August 2004Secretary resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004Incorporation (17 pages)
20 August 2004Director resigned (1 page)
20 August 2004Incorporation (17 pages)
20 August 2004Secretary resigned (1 page)