Company NameRaw Films Limited
Company StatusDissolved
Company Number05288522
CategoryPrivate Limited Company
Incorporation Date16 November 2004(19 years, 4 months ago)
Dissolution Date13 October 2015 (8 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2233Reproduction of computer media
SIC 18203Reproduction of computer media
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Roderick Stephen Thompson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2008(4 years after company formation)
Appointment Duration6 years, 10 months (closed 13 October 2015)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressFlat 1 Ketzersgracht 481
Amsterdam
1017 Dl
Netherlands
Secretary NameMackinlay Simpson Ltd (Corporation)
StatusClosed
Appointed10 May 2013(8 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 13 October 2015)
Correspondence Address20 Exhibition House
Addison Bridge Place
London
W14 8XP
Director NameAlexander John Tosh
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(6 days after company formation)
Appointment Duration4 years (resigned 27 November 2008)
RoleIT Specialist/Film Productions
Country of ResidenceBritain
Correspondence AddressFlat 7
127 Long Acre
London
WC2E 9AA
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed16 November 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed16 November 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed22 November 2004(6 days after company formation)
Appointment Duration3 years, 7 months (resigned 24 June 2008)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameBurlington Nominees Europe Ltd (Corporation)
StatusResigned
Appointed24 June 2008(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 May 2010)
Correspondence Address32 Aston Avenue
Harrow
Middlesex
HA3 0DB
Secretary NameNiled Limited (Corporation)
StatusResigned
Appointed19 May 2010(5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 May 2013)
Correspondence Address41bv Vijzelgracht
Amsterdam
1017hp

Location

Registered Address20 Exhibition House
Addison Bridge Place
London
W14 8XP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

35 at £1Jop Hans De La Bije
35.00%
Ordinary B
35 at £1Roderick Stephen Thompson
35.00%
Ordinary A
10 at £1Jan Sery
10.00%
Ordinary B
10 at £1Jana Sera
10.00%
Ordinary B
10 at £1Roderick Stephen Thompson
10.00%
Ordinary B

Financials

Year2014
Net Worth-£11,153
Cash£308
Current Liabilities£11,509

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
19 June 2015Application to strike the company off the register (3 pages)
19 June 2015Application to strike the company off the register (3 pages)
16 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 March 2014Second filing of AR01 previously delivered to Companies House made up to 16 November 2009 (16 pages)
25 March 2014Second filing of AR01 previously delivered to Companies House made up to 16 November 2009 (16 pages)
12 March 2014Second filing of AR01 previously delivered to Companies House made up to 16 November 2012 (16 pages)
12 March 2014Second filing of AR01 previously delivered to Companies House made up to 31 January 2013 (16 pages)
12 March 2014Second filing of AR01 previously delivered to Companies House made up to 22 February 2012 (16 pages)
12 March 2014Second filing of AR01 previously delivered to Companies House made up to 22 February 2011 (16 pages)
12 March 2014Second filing of AR01 previously delivered to Companies House made up to 22 February 2011 (16 pages)
12 March 2014Second filing of AR01 previously delivered to Companies House made up to 31 January 2013 (16 pages)
12 March 2014Second filing of AR01 previously delivered to Companies House made up to 16 November 2012 (16 pages)
12 March 2014Second filing of AR01 previously delivered to Companies House made up to 16 November 2011 (16 pages)
12 March 2014Second filing of AR01 previously delivered to Companies House made up to 16 November 2011 (16 pages)
12 March 2014Second filing of AR01 previously delivered to Companies House made up to 22 February 2012 (16 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 May 2013Termination of appointment of Niled Limited as a secretary (1 page)
10 May 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
10 May 2013Appointment of Mackinlay Simpson Ltd as a secretary (2 pages)
10 May 2013Termination of appointment of Niled Limited as a secretary (1 page)
10 May 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
10 May 2013Appointment of Mackinlay Simpson Ltd as a secretary (2 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/02/2013
(6 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/02/2013
(6 pages)
30 January 2013Annual return made up to 16 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/02/2013
(6 pages)
30 January 2013Annual return made up to 16 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/02/2013
(6 pages)
24 August 2012Registered office address changed from , Dept 302 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA, England on 24 August 2012 (1 page)
24 August 2012Registered office address changed from , Dept 302 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA, England on 24 August 2012 (1 page)
15 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
15 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
10 April 2012Annual return made up to 22 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/02/2013
(6 pages)
10 April 2012Annual return made up to 22 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/02/2013
(6 pages)
21 March 2012Annual return made up to 16 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/02/2013
(6 pages)
21 March 2012Annual return made up to 16 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/02/2013
(6 pages)
20 January 2012Registered office address changed from , Dept 302E 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA, United Kingdom on 20 January 2012 (1 page)
20 January 2012Registered office address changed from , Dept 302E 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA, United Kingdom on 20 January 2012 (1 page)
22 November 2011Registered office address changed from , Dept -302 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA, England on 22 November 2011 (1 page)
22 November 2011Registered office address changed from , Dept -302 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA, England on 22 November 2011 (1 page)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
9 June 2011Registered office address changed from , Dept 302 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA on 9 June 2011 (1 page)
9 June 2011Registered office address changed from , Dept 302 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA on 9 June 2011 (1 page)
9 June 2011Registered office address changed from , Dept 302 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA on 9 June 2011 (1 page)
21 March 2011Annual return made up to 22 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/02/2013
(6 pages)
21 March 2011Annual return made up to 22 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/02/2013
(6 pages)
23 July 2010Termination of appointment of Burlington Nominees Europe Ltd as a secretary (1 page)
23 July 2010Appointment of Niled Limited as a secretary (2 pages)
23 July 2010Termination of appointment of Burlington Nominees Europe Ltd as a secretary (1 page)
23 July 2010Appointment of Niled Limited as a secretary (2 pages)
2 June 2010Registered office address changed from , 18 the Linen House 253 Kilburn Lane, Queens Park, London, W10 4BQ on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from , 18 the Linen House 253 Kilburn Lane, Queens Park, London, W10 4BQ on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from , 18 the Linen House 253 Kilburn Lane, Queens Park, London, W10 4BQ on 2 June 2010 (2 pages)
19 May 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
19 May 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
24 November 2009Secretary's details changed for Burlington Nominees Europe Ltd on 1 October 2009 (2 pages)
24 November 2009Annual return made up to 16 November 2009 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/03/2014
(5 pages)
24 November 2009Secretary's details changed for Burlington Nominees Europe Ltd on 1 October 2009 (2 pages)
24 November 2009Secretary's details changed for Burlington Nominees Europe Ltd on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Roderick Stephen Thompson on 16 November 2009 (2 pages)
24 November 2009Annual return made up to 16 November 2009 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/03/2014
(5 pages)
24 November 2009Director's details changed for Roderick Stephen Thompson on 16 November 2009 (2 pages)
27 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
27 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
9 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
8 December 2008Return made up to 16/11/08; full list of members (3 pages)
8 December 2008Return made up to 16/11/08; full list of members (3 pages)
5 December 2008Appointment terminated secretary warren street registrars LIMITED (1 page)
5 December 2008Appointment terminated secretary warren street registrars LIMITED (1 page)
2 December 2008Director appointed roderick stephen thompson (4 pages)
2 December 2008Director appointed roderick stephen thompson (4 pages)
2 December 2008Appointment terminated director alexander tosh (1 page)
2 December 2008Appointment terminated director alexander tosh (1 page)
8 August 2008Secretary appointed burlington nominees europe LTD (2 pages)
8 August 2008Secretary appointed burlington nominees europe LTD (2 pages)
8 July 2008Registered office changed on 08/07/2008 from, 37 warren street, london, W1T 6AD (2 pages)
8 July 2008Registered office changed on 08/07/2008 from, 37 warren street, london, W1T 6AD (2 pages)
15 January 2008Ad 10/12/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
15 January 2008Ad 10/12/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
14 January 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
23 November 2007Return made up to 16/11/07; full list of members (2 pages)
23 November 2007Return made up to 16/11/07; full list of members (2 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
26 February 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
26 February 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
16 November 2006Return made up to 16/11/06; full list of members (2 pages)
16 November 2006Return made up to 16/11/06; full list of members (2 pages)
13 September 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
13 September 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
16 December 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 December 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 December 2005Return made up to 16/11/05; full list of members (2 pages)
7 December 2005Return made up to 16/11/05; full list of members (2 pages)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
9 September 2005Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
22 November 2004New director appointed (1 page)
22 November 2004New director appointed (1 page)
22 November 2004Director resigned (1 page)
22 November 2004New secretary appointed (1 page)
22 November 2004New secretary appointed (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Secretary resigned (1 page)
22 November 2004Secretary resigned (1 page)
16 November 2004Incorporation (13 pages)
16 November 2004Incorporation (13 pages)