Company NameRebel Films Limited
Company StatusDissolved
Company Number05334061
CategoryPrivate Limited Company
Incorporation Date17 January 2005(19 years, 3 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFarren Blackburn
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2005(same day as company formation)
RoleWriter/Director
Country of ResidenceEngland
Correspondence Address10 Georgina Court
Arlington Road
East Twickenham
Middlesex
TW1 2AT
Director NamePaul Ross Thomson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2005(same day as company formation)
RoleComposer
Country of ResidenceEngland
Correspondence Address10 Lingfield Way
Watford
Hertfordshire
WD17 4UW
Secretary NamePaul Ross Thomson
NationalityBritish
StatusClosed
Appointed17 January 2005(same day as company formation)
RoleComposer
Country of ResidenceEngland
Correspondence Address10 Lingfield Way
Watford
Hertfordshire
WD17 4UW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Braham Noble Denholm And Co
York House Empire Way
Wembley Middlesex
HA9 0PA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

50 at £1Farren Blackburn
50.00%
Ordinary
50 at £1Paul Ross Thomson
50.00%
Ordinary

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
29 April 2013Application to strike the company off the register (3 pages)
29 April 2013Application to strike the company off the register (3 pages)
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 100
(5 pages)
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 100
(5 pages)
29 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
29 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
23 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
23 January 2012Director's details changed for Farren Blackburn on 17 January 2012 (2 pages)
23 January 2012Director's details changed for Farren Blackburn on 17 January 2012 (2 pages)
16 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
16 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
26 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (14 pages)
26 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (14 pages)
12 March 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
12 March 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
28 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (15 pages)
28 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (15 pages)
13 July 2009Accounts made up to 31 January 2009 (2 pages)
13 July 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
1 May 2009Return made up to 17/01/09; full list of members (6 pages)
1 May 2009Return made up to 17/01/09; full list of members (6 pages)
3 April 2009Director and Secretary's Change of Particulars / paul thomson / 31/07/2008 / HouseName/Number was: , now: 10; Street was: 29 admiral way, now: lingfield way; Post Town was: berkhamsted, now: watford; Post Code was: HP4 1TE, now: WD17 4UW (1 page)
3 April 2009Director and secretary's change of particulars / paul thomson / 31/07/2008 (1 page)
25 June 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
25 June 2008Accounts made up to 31 January 2008 (2 pages)
12 February 2008Return made up to 17/01/08; no change of members (7 pages)
12 February 2008Return made up to 17/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2007Accounts made up to 31 January 2007 (2 pages)
2 July 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
14 February 2007Return made up to 17/01/07; full list of members (7 pages)
14 February 2007Return made up to 17/01/07; full list of members (7 pages)
19 July 2006Accounts made up to 31 January 2006 (2 pages)
19 July 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
24 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2006Ad 17/01/05--------- £ si 99@1 (2 pages)
22 March 2006Ad 17/01/05--------- £ si 99@1 (2 pages)
15 February 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/02/06
(7 pages)
15 February 2006Return made up to 17/01/06; full list of members (7 pages)
25 October 2005New secretary appointed;new director appointed (2 pages)
25 October 2005New secretary appointed;new director appointed (2 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005New director appointed (2 pages)
25 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 January 2005Incorporation (16 pages)
17 January 2005Incorporation (16 pages)