Company NameIf It Moves Shoot It Limited
Company StatusDissolved
Company Number05401630
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 March 2005(19 years, 1 month ago)
Dissolution Date24 December 2013 (10 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
Section PEducation
SIC 85600Educational support services

Directors

Director NameMrs Jeanette Ann Gilbreth
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 John Trundle Court
London
EC2Y 8NE
Director NameMs Susan Jane Griffiths
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2005(3 months after company formation)
Appointment Duration8 years, 6 months (closed 24 December 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address26 Lloyd Square
London
WC1X 9AD
Director NameMr Samuel Peter Smith
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2007(1 year, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 24 December 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address8 Dethick Court Ford Road
London
E3 5PQ
Secretary NameMr Samuel Peter Smith
NationalityBritish
StatusClosed
Appointed13 March 2009(3 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 24 December 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address8 Dethick Court Ford Road
London
E3 5PQ
Secretary NameAlison Winfield Chislett
NationalityBritish
StatusResigned
Appointed23 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address47 Northchurch Road
London
N1 4EE
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressKershen Fairfax
113 Kingsway
Holborn
London
WC2B 6PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
2 September 2013Application to strike the company off the register (3 pages)
2 September 2013Application to strike the company off the register (3 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 March 2013Annual return made up to 23 March 2013 no member list (5 pages)
29 March 2013Annual return made up to 23 March 2013 no member list (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 April 2012Annual return made up to 23 March 2012 no member list (5 pages)
27 April 2012Annual return made up to 23 March 2012 no member list (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 April 2011Annual return made up to 23 March 2011 no member list (5 pages)
17 April 2011Annual return made up to 23 March 2011 no member list (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
4 May 2010Annual return made up to 23 March 2010 no member list (4 pages)
4 May 2010Annual return made up to 23 March 2010 no member list (4 pages)
1 May 2010Director's details changed for Jeanette Ann Gilbreth on 23 March 2010 (2 pages)
1 May 2010Director's details changed for Samuel Peter Smith on 23 March 2010 (2 pages)
1 May 2010Director's details changed for Jeanette Ann Gilbreth on 23 March 2010 (2 pages)
1 May 2010Director's details changed for Samuel Peter Smith on 23 March 2010 (2 pages)
1 May 2010Director's details changed for Susan Jane Griffiths on 23 March 2010 (2 pages)
1 May 2010Director's details changed for Susan Jane Griffiths on 23 March 2010 (2 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 April 2009Secretary appointed samuel peter smith (1 page)
20 April 2009Secretary appointed samuel peter smith (1 page)
1 April 2009Annual return made up to 23/03/09 (3 pages)
1 April 2009Annual return made up to 23/03/09 (3 pages)
25 March 2009Appointment Terminated Secretary alison winfield chislett (1 page)
25 March 2009Appointment terminated secretary alison winfield chislett (1 page)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
9 April 2008Annual return made up to 23/03/08 (3 pages)
9 April 2008Annual return made up to 23/03/08 (3 pages)
25 April 2007Annual return made up to 23/03/07 (4 pages)
25 April 2007Annual return made up to 23/03/07 (4 pages)
11 April 2007New director appointed (3 pages)
11 April 2007New director appointed (3 pages)
20 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
20 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
30 June 2006Annual return made up to 23/03/06 (4 pages)
30 June 2006Annual return made up to 23/03/06 (4 pages)
31 May 2006Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
31 May 2006Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
24 May 2006Secretary's particulars changed (1 page)
24 May 2006Secretary's particulars changed (1 page)
15 May 2006Registered office changed on 15/05/06 from: 9 kingsway london WC2B 6YA (1 page)
15 May 2006Registered office changed on 15/05/06 from: 9 kingsway london WC2B 6YA (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
5 April 2005New director appointed (1 page)
5 April 2005New secretary appointed (1 page)
5 April 2005New secretary appointed (1 page)
5 April 2005New director appointed (1 page)
4 April 2005Registered office changed on 04/04/05 from: 9 kingsway london WC2B 6YA (1 page)
4 April 2005Registered office changed on 04/04/05 from: 9 kingsway london WC2B 6YA (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Registered office changed on 31/03/05 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
31 March 2005Registered office changed on 31/03/05 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005Secretary resigned (1 page)
23 March 2005Incorporation (18 pages)