Company NameForest Films Limited
Company StatusDissolved
Company Number05374303
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameSir Kenneth Charles Branagh
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2005(same day as company formation)
RoleActor/Director
Country of ResidenceEngland
Correspondence AddressKeepers Bagshot Road
Sunninghill
Ascot
Berks
SL5 9JN
Secretary NameMr Michael John Smith
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleAccountant
Correspondence AddressBlakey Ridge
2 Abbey Gardens, Stapehill
Wimborne
Dorset
BH21 2EA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameLachman Smith Limited (Corporation)
StatusResigned
Appointed01 May 2008(3 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 September 2011)
Correspondence Address16b North End Road
Golders Green
London
NW11 7PH

Location

Registered AddressThe Quadrangle 2nd Floor
180 Wardour Street
London
W1F 8FY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Kenneth Charles Branagh
100.00%
Ordinary

Financials

Year2014
Net Worth-£750
Current Liabilities£750

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
24 September 2012Application to strike the company off the register (3 pages)
24 September 2012Application to strike the company off the register (3 pages)
14 March 2012Annual return made up to 23 February 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 2
(3 pages)
14 March 2012Annual return made up to 23 February 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 2
(3 pages)
11 October 2011Registered office address changed from Lachman Smith, 16B North End Road, Golders Green London NW11 7PH on 11 October 2011 (1 page)
11 October 2011Registered office address changed from Lachman Smith, 16B North End Road, Golders Green London NW11 7PH on 11 October 2011 (1 page)
22 September 2011Termination of appointment of Lachman Smith Limited as a secretary (1 page)
22 September 2011Termination of appointment of Lachman Smith Limited as a secretary on 22 September 2011 (1 page)
13 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
13 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
2 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
2 March 2010Secretary's details changed for Lachman Smith Limited on 23 February 2010 (1 page)
2 March 2010Secretary's details changed for Lachman Smith Limited on 23 February 2010 (1 page)
2 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
26 February 2009Return made up to 23/02/09; full list of members (3 pages)
26 February 2009Appointment terminated secretary michael smith (1 page)
26 February 2009Return made up to 23/02/09; full list of members (3 pages)
26 February 2009Appointment Terminated Secretary michael smith (1 page)
31 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
31 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
9 October 2008Secretary appointed lachman smith LIMITED (1 page)
9 October 2008Secretary appointed lachman smith LIMITED (1 page)
1 March 2008Return made up to 23/02/08; full list of members (3 pages)
1 March 2008Return made up to 23/02/08; full list of members (3 pages)
29 February 2008Secretary's change of particulars / michael smith / 29/08/2007 (2 pages)
29 February 2008Secretary's Change of Particulars / michael smith / 29/08/2007 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: 56 kings road, now: abbey gardens; Area was: , now: stapehill; Post Town was: kingston upon thames, now: wimborne; Region was: surrey, now: dorset; Post Code was: KT2 5HS, now: BH21 2EA; Country was: , now: united kingd (2 pages)
25 January 2008Accounts for a small company made up to 28 February 2007 (4 pages)
25 January 2008Accounts for a small company made up to 28 February 2007 (4 pages)
2 April 2007Return made up to 23/02/07; full list of members (2 pages)
2 April 2007Return made up to 23/02/07; full list of members (2 pages)
31 October 2006Accounts for a medium company made up to 28 February 2006 (16 pages)
31 October 2006Accounts for a medium company made up to 28 February 2006 (16 pages)
23 February 2006Return made up to 23/02/06; full list of members (2 pages)
23 February 2006Location of register of members (1 page)
23 February 2006Registered office changed on 23/02/06 from: 16B north end road london NW11 7PH (1 page)
23 February 2006Location of register of members (1 page)
23 February 2006Return made up to 23/02/06; full list of members (2 pages)
23 February 2006Registered office changed on 23/02/06 from: 16B north end road london NW11 7PH (1 page)
3 March 2005New director appointed (2 pages)
3 March 2005New secretary appointed (2 pages)
3 March 2005New secretary appointed (2 pages)
3 March 2005New director appointed (2 pages)
1 March 2005Secretary resigned (1 page)
1 March 2005Registered office changed on 01/03/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
1 March 2005Registered office changed on 01/03/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Secretary resigned (1 page)
23 February 2005Incorporation (16 pages)
23 February 2005Incorporation (16 pages)