Company NameMassive Pictures Ltd
Company StatusDissolved
Company Number05380769
CategoryPrivate Limited Company
Incorporation Date2 March 2005(19 years, 2 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Secretary NameMr Alan Strutt
StatusClosed
Appointed01 April 2013(8 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 21 July 2015)
RoleCompany Director
Correspondence Address275 New North Road
London
N1 7AA
Director NameMr Alan John Strutt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2013(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 21 July 2015)
RolePhotographer
Country of ResidenceEngland
Correspondence Address98 De Beauvoir Road
London
N1 4EN
Director NameMr Jens Niklas, Sverker Wikholm
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityFinnish
StatusClosed
Appointed13 September 2013(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 21 July 2015)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address74 North Place
Teddington
Middlesex
TW11 0HN
Director NameAnnabel Wilson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address78 Belsize Park Gardens
London
NW3 4NG
Director NameMr Francis James Strutt
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(5 months after company formation)
Appointment Duration8 years, 1 month (resigned 13 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge
Greensted Road
Greensted
Essex
CM5 9LA
Secretary NameMs Fiona Jane Baulsom
NationalityBritish
StatusResigned
Appointed01 June 2006(1 year, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Wheatleys Close
Steventon
Basingstoke
Hampshire
RG25 3BQ
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address275 New North Road
London
N1 7AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Jens Wikholm & Alan Strutt
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
8 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
24 February 2014Appointment of Mr Alan Strutt as a secretary (2 pages)
24 February 2014Termination of appointment of Fiona Baulsom as a secretary (1 page)
24 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 February 2014Appointment of Mr Alan Strutt as a secretary (2 pages)
24 February 2014Termination of appointment of Fiona Baulsom as a secretary (1 page)
19 September 2013Registered office address changed from 8 Wheatleys Close Steventon Basingstoke Hants RG25 3BQ on 19 September 2013 (1 page)
19 September 2013Appointment of Mr Alan John Strutt as a director (2 pages)
19 September 2013Registered office address changed from 8 Wheatleys Close Steventon Basingstoke Hants RG25 3BQ on 19 September 2013 (1 page)
19 September 2013Appointment of Mr Alan John Strutt as a director (2 pages)
19 September 2013Appointment of Mr Jens Wikholm as a director (2 pages)
19 September 2013Termination of appointment of Francis Strutt as a director (1 page)
19 September 2013Appointment of Mr Jens Wikholm as a director (2 pages)
19 September 2013Termination of appointment of Francis Strutt as a director (1 page)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 March 2010Director's details changed for Francis James Strutt on 2 October 2009 (2 pages)
9 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Francis James Strutt on 2 October 2009 (2 pages)
9 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Francis James Strutt on 2 October 2009 (2 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 March 2009Return made up to 02/03/09; full list of members (3 pages)
25 March 2009Return made up to 02/03/09; full list of members (3 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
20 March 2008Return made up to 02/03/08; full list of members (3 pages)
20 March 2008Return made up to 02/03/08; full list of members (3 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
31 May 2007Return made up to 02/03/07; no change of members
  • 363(287) ‐ Registered office changed on 31/05/07
(6 pages)
31 May 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
31 May 2007Return made up to 02/03/07; no change of members
  • 363(287) ‐ Registered office changed on 31/05/07
(6 pages)
31 May 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
9 August 2006Return made up to 02/03/06; full list of members (2 pages)
9 August 2006Return made up to 02/03/06; full list of members (2 pages)
20 June 2006Secretary resigned (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006New secretary appointed (2 pages)
20 June 2006Registered office changed on 20/06/06 from: 92 belgrave road london E11 3QP (1 page)
20 June 2006Registered office changed on 20/06/06 from: 92 belgrave road london E11 3QP (1 page)
20 June 2006New secretary appointed (2 pages)
16 August 2005New director appointed (1 page)
16 August 2005New director appointed (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
2 March 2005Incorporation (12 pages)
2 March 2005Incorporation (12 pages)