Company NameCashback Films Limited
Company StatusDissolved
Company Number05436520
CategoryPrivate Limited Company
Incorporation Date26 April 2005(18 years, 12 months ago)
Dissolution Date27 August 2013 (10 years, 7 months ago)

Business Activity

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

Directors

Director NameLene Bausager
Date of BirthJuly 1963 (Born 60 years ago)
NationalityDanish
StatusClosed
Appointed26 April 2005(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address22 Liverpool Road
Kingston Upon Thames
Surrey
KT2 7SZ
Secretary NameLene Bausager
NationalityDanish
StatusClosed
Appointed26 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Liverpool Road
Kingston Upon Thames
Surrey
KT2 7SZ
Director NameSean Ellis
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(same day as company formation)
RoleFilmmaker / Photographer
Country of ResidenceEngland
Correspondence AddressFlat 29
1 Bramshaw Road
London
E9 5BF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Lene Bausager
50.00%
Ordinary
1 at £1Sean Ellis
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 October 2011 (12 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 October

Filing History

27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
3 May 2013Application to strike the company off the register (3 pages)
3 May 2013Application to strike the company off the register (3 pages)
25 April 2013Termination of appointment of Sean Ellis as a director (1 page)
25 April 2013Termination of appointment of Sean Ellis as a director on 25 April 2013 (1 page)
20 June 2012Total exemption full accounts made up to 30 October 2011 (8 pages)
20 June 2012Total exemption full accounts made up to 30 October 2011 (8 pages)
16 May 2012Annual return made up to 26 April 2012 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 2
(5 pages)
16 May 2012Annual return made up to 26 April 2012 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 2
(5 pages)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption full accounts made up to 30 October 2010 (8 pages)
29 March 2011Total exemption full accounts made up to 30 October 2010 (8 pages)
4 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption full accounts made up to 30 October 2009 (7 pages)
20 January 2010Total exemption full accounts made up to 30 October 2009 (7 pages)
5 October 2009Total exemption full accounts made up to 30 October 2008 (8 pages)
5 October 2009Total exemption full accounts made up to 30 October 2008 (8 pages)
28 April 2009Return made up to 26/04/09; full list of members (4 pages)
28 April 2009Return made up to 26/04/09; full list of members (4 pages)
19 November 2008Total exemption full accounts made up to 30 October 2007 (9 pages)
19 November 2008Registered office changed on 19/11/2008 from third floor 111 charterhouse street london EC1M 6AW (1 page)
19 November 2008Registered office changed on 19/11/2008 from third floor 111 charterhouse street london EC1M 6AW (1 page)
19 November 2008Total exemption full accounts made up to 30 October 2007 (9 pages)
22 August 2008Registered office changed on 22/08/2008 from the chocolate studios unit 18 7 shepherdess place london N1 7LJ (1 page)
22 August 2008Registered office changed on 22/08/2008 from the chocolate studios unit 18 7 shepherdess place london N1 7LJ (1 page)
29 April 2008Return made up to 26/04/08; full list of members (4 pages)
29 April 2008Return made up to 26/04/08; full list of members (4 pages)
3 March 2008Total exemption full accounts made up to 30 April 2006 (8 pages)
3 March 2008Prev ext from 30/04/2007 to 30/10/2007 (1 page)
3 March 2008Total exemption full accounts made up to 30 April 2006 (8 pages)
3 March 2008Prev ext from 30/04/2007 to 30/10/2007 (1 page)
10 July 2007Registered office changed on 10/07/07 from: the chocolate studios unit 18 7 shepherdess place london N1 7LJ (1 page)
10 July 2007Registered office changed on 10/07/07 from: the chocolate studios unit 18 7 sheperdess place london N1 7LJ (1 page)
10 July 2007Registered office changed on 10/07/07 from: the chocolate studios unit 18 7 shepherdess place london N1 7LJ (1 page)
10 July 2007Registered office changed on 10/07/07 from: 1ST floor 47 brewer street london W1F 9UF (1 page)
10 July 2007Registered office changed on 10/07/07 from: the chocolate studios unit 18 7 sheperdess place london N1 7LJ (1 page)
10 July 2007Registered office changed on 10/07/07 from: 1ST floor 47 brewer street london W1F 9UF (1 page)
1 May 2007Return made up to 26/04/07; full list of members (2 pages)
1 May 2007Return made up to 26/04/07; full list of members (2 pages)
9 May 2006Secretary's particulars changed;director's particulars changed (1 page)
9 May 2006Secretary's particulars changed;director's particulars changed (1 page)
9 May 2006Return made up to 26/04/06; full list of members (3 pages)
9 May 2006Return made up to 26/04/06; full list of members (3 pages)
13 April 2006Particulars of mortgage/charge (5 pages)
13 April 2006Particulars of mortgage/charge (5 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
1 December 2005Ad 26/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 December 2005Ad 26/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005Secretary resigned (1 page)
26 April 2005Incorporation (17 pages)
26 April 2005Incorporation (17 pages)