Company NameDiamond Bullet Productions Ltd
Company StatusDissolved
Company Number05296868
CategoryPrivate Limited Company
Incorporation Date25 November 2004(19 years, 5 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Scott Paul Rawsthorne
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2004(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address137 Malyons Road
London
SE13 7XE
Director NameJonathan Shaikh
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2006(1 year, 3 months after company formation)
Appointment Duration15 years, 7 months (closed 26 October 2021)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address59 Elm Grove Road
London
SW13 0BX
Director NameRoy Leonard Campbell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(same day as company formation)
RoleFinance Manager
Correspondence AddressThe Cottage
18 Monmouth Street
London
WC2H 9HP
Secretary NameRoy Leonard Campbell
NationalityBritish
StatusResigned
Appointed25 November 2004(same day as company formation)
RoleFinance Manager
Correspondence AddressThe Cottage
18 Monmouth Street
London
WC2H 9HP
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed25 November 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed25 November 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address7 Chequers Parade
Passey Place
London
SE9 1DD
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham South
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Jonathan Shaikh
33.33%
Ordinary
1 at £1Jonathan Shaikh & Scott Rawsthorne
33.33%
Ordinary
1 at £1Scott Rawsthorne
33.33%
Ordinary

Financials

Year2014
Net Worth£53,432
Cash£69,844
Current Liabilities£21,891

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

26 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2021First Gazette notice for voluntary strike-off (1 page)
30 July 2021Application to strike the company off the register (1 page)
26 July 2021Micro company accounts made up to 30 June 2021 (5 pages)
23 June 2021Current accounting period shortened from 31 January 2022 to 30 June 2021 (1 page)
6 April 2021Micro company accounts made up to 31 January 2021 (5 pages)
2 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 January 2020 (5 pages)
4 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
13 April 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
29 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
27 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
17 March 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
17 March 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
1 November 2016Director's details changed for Scott Rawsthorne on 31 October 2016 (2 pages)
1 November 2016Director's details changed for Scott Rawsthorne on 31 October 2016 (2 pages)
12 April 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
12 April 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
25 February 2016Registered office address changed from 7 Torriano Mews London NW5 2RZ to 7 Chequers Parade Passey Place London SE9 1DD on 25 February 2016 (1 page)
25 February 2016Registered office address changed from , 7 Torriano Mews, London, NW5 2RZ to 7 Chequers Parade Passey Place London SE9 1DD on 25 February 2016 (1 page)
25 February 2016Registered office address changed from , 7 Torriano Mews, London, NW5 2RZ to 7 Chequers Parade Passey Place London SE9 1DD on 25 February 2016 (1 page)
16 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 3
(4 pages)
16 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 3
(4 pages)
6 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
6 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
1 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3
(4 pages)
1 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3
(4 pages)
19 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
19 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 May 2014Director's details changed for Jonathan Shaikh on 2 May 2014 (2 pages)
22 May 2014Director's details changed for Jonathan Shaikh on 2 May 2014 (2 pages)
22 May 2014Director's details changed for Jonathan Shaikh on 2 May 2014 (2 pages)
27 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 3
(4 pages)
27 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 3
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
2 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
22 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
22 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
6 December 2010Director's details changed for Jonathan Shaikh on 1 October 2010 (2 pages)
6 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
6 December 2010Director's details changed for Jonathan Shaikh on 1 October 2010 (2 pages)
6 December 2010Director's details changed for Jonathan Shaikh on 1 October 2010 (2 pages)
6 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
10 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
10 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
17 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Scott Rawsthorne on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Scott Rawsthorne on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Jonathan Shaikh on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Jonathan Shaikh on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Jonathan Shaikh on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Scott Rawsthorne on 1 October 2009 (2 pages)
8 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
8 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
13 March 2009Registered office changed on 13/03/2009 from, apartment 1 20 royal crescent, holland park, london, W11 4SL (1 page)
13 March 2009Registered office changed on 13/03/2009 from apartment 1 20 royal crescent holland park london W11 4SL (1 page)
13 March 2009Registered office changed on 13/03/2009 from, apartment 1 20 royal crescent, holland park, london, W11 4SL (1 page)
11 February 2009Appointment terminated director and secretary roy campbell (1 page)
11 February 2009Appointment terminated director and secretary roy campbell (1 page)
10 February 2009Registered office changed on 10/02/2009 from appartment 1 20 royal crescent london W11 4SL (1 page)
10 February 2009Registered office changed on 10/02/2009 from, appartment 1 20 royal crescent, london, W11 4SL (1 page)
10 February 2009Registered office changed on 10/02/2009 from, appartment 1 20 royal crescent, london, W11 4SL (1 page)
9 February 2009Return made up to 25/11/08; full list of members (4 pages)
9 February 2009Return made up to 25/11/08; full list of members (4 pages)
6 February 2009Registered office changed on 06/02/2009 from the cottage 18 monmouth street london WC2H 9HB (1 page)
6 February 2009Location of debenture register (1 page)
6 February 2009Registered office changed on 06/02/2009 from, the cottage, 18 monmouth street, london, WC2H 9HB (1 page)
6 February 2009Registered office changed on 06/02/2009 from, the cottage, 18 monmouth street, london, WC2H 9HB (1 page)
6 February 2009Location of register of members (1 page)
6 February 2009Location of debenture register (1 page)
6 February 2009Location of register of members (1 page)
14 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
14 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
17 January 2008Return made up to 25/11/07; full list of members (3 pages)
17 January 2008Return made up to 25/11/07; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
30 January 2007Return made up to 25/11/06; full list of members (7 pages)
30 January 2007Return made up to 25/11/06; full list of members (7 pages)
5 September 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 September 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
12 May 2006Ad 15/03/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 May 2006Ad 15/03/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 February 2006Return made up to 25/11/05; full list of members
  • 363(287) ‐ Registered office changed on 28/02/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2006Return made up to 25/11/05; full list of members
  • 363(287) ‐ Registered office changed on 28/02/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2005Accounting reference date extended from 30/11/05 to 31/01/06 (1 page)
13 June 2005Accounting reference date extended from 30/11/05 to 31/01/06 (1 page)
21 February 2005New secretary appointed;new director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New secretary appointed;new director appointed (2 pages)
26 November 2004Director resigned (1 page)
26 November 2004Secretary resigned (1 page)
26 November 2004Secretary resigned (1 page)
26 November 2004Director resigned (1 page)
25 November 2004Incorporation (13 pages)
25 November 2004Incorporation (13 pages)