Company NameCasanova Productions Limited
Company StatusDissolved
Company Number05316030
CategoryPrivate Limited Company
Incorporation Date17 December 2004(19 years, 4 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities

Directors

Director NameMr Julian David Dodds
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2005(4 weeks after company formation)
Appointment Duration13 years, 3 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Heslop Road
Wandsworth
London
SW12 8EG
Director NameMr Mark Edward Murphy
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2006)
RoleFilm Directors
Country of ResidenceEngland
Correspondence AddressFlat 11
77 Warwick Square Pimlico
London
SW1V 2AR
Secretary NameMr Mark Edward Murphy
NationalityBritish
StatusResigned
Appointed22 April 2005(4 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 March 2006)
RoleDirector Film
Country of ResidenceEngland
Correspondence AddressFlat 11
77 Warwick Square Pimlico
London
SW1V 2AR
Secretary NameJosephine Paton
NationalityBritish
StatusResigned
Appointed25 May 2006(1 year, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 18 April 2007)
RoleFinancial Controller
Correspondence Address3 Arlington Road
Woodford Green
Essex
IG8 9DE
Secretary NameFyaz Akbar
NationalityBritish
StatusResigned
Appointed24 April 2007(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 25 April 2008)
RoleFinancial Controller
Correspondence Address66 Grand Avenue
Kingston Upon Thames
Surrey
KT5 9HX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Geronimo
Newlands House
40 Berners St
London
W1T 3NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

5.6k at £0.01Julian Dodds
56.09%
Ordinary
515 at £0.01Yvette Hoyle
5.15%
Ordinary
429 at £0.01Cormac Crawford
4.29%
Ordinary
3.4k at £0.01Patrick Hanratty
34.47%
Ordinary

Financials

Year2014
Net Worth-£980,868
Cash£62
Current Liabilities£412,577

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 March 2017Compulsory strike-off action has been discontinued (1 page)
8 March 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 March 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 March 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 March 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 March 2012Annual return made up to 17 December 2011 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 March 2011Annual return made up to 17 December 2010 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 March 2010Director's details changed for Julian Dodds on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Julian Dodds on 1 October 2009 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2009Return made up to 17/12/08; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 April 2008Appointment terminated secretary fyaz akbar (1 page)
7 February 2008Return made up to 17/12/07; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 May 2007Secretary resigned (1 page)
2 May 2007New secretary appointed (2 pages)
25 March 2007Return made up to 17/12/06; full list of members (7 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 June 2006New secretary appointed (2 pages)
18 April 2006Secretary resigned;director resigned (1 page)
22 March 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
2 February 2006Ad 16/11/05--------- £ si [email protected] (2 pages)
2 February 2006Return made up to 17/12/05; full list of members
  • 363(287) ‐ Registered office changed on 02/02/06
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 January 2006Resolutions
  • RES13 ‐ Sub division 17/11/05
(1 page)
29 December 2005Registered office changed on 29/12/05 from: 24 pepper street london SE1 0EB (1 page)
11 May 2005New secretary appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005Ad 27/01/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 March 2005New director appointed (2 pages)
21 December 2004Director resigned (1 page)
21 December 2004Secretary resigned (1 page)
17 December 2004Incorporation (9 pages)