Company NameSterling Pictures (Vacation) Limited
Company StatusDissolved
Company Number05451180
CategoryPrivate Limited Company
Incorporation Date12 May 2005(18 years, 11 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Director NameMichael Edward Riley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2005(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address27 Galtin House Royal Herbert
Pavillions 414 Shooters Hill Road
London
SE18 4LN
Secretary NameFilmaccounting Limited (Corporation)
StatusClosed
Appointed12 May 2005(same day as company formation)
Correspondence Address8 Great James Street
London
WC1N 3DF
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed12 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address8 Great James Street
London
WC1N 3DF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at 1Michael Riley
100.00%
Ordinary

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
21 October 2009Annual return made up to 12 May 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 12 May 2009 with a full list of shareholders (3 pages)
29 September 2009Compulsory strike-off action has been discontinued (1 page)
29 September 2009Compulsory strike-off action has been discontinued (1 page)
28 September 2009Return made up to 12/05/08; full list of members (3 pages)
28 September 2009Return made up to 12/05/08; full list of members (3 pages)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
26 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
26 March 2009Accounts made up to 31 May 2008 (2 pages)
10 July 2008Return made up to 12/05/07; full list of members (3 pages)
10 July 2008Return made up to 12/05/07; full list of members (3 pages)
15 April 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
15 April 2008Accounts made up to 31 May 2007 (2 pages)
28 February 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
28 February 2007Accounts made up to 31 May 2006 (2 pages)
13 June 2006Return made up to 12/05/06; full list of members (2 pages)
13 June 2006Return made up to 12/05/06; full list of members (2 pages)
10 June 2005Director resigned (1 page)
10 June 2005New secretary appointed (2 pages)
10 June 2005Secretary resigned (1 page)
10 June 2005Registered office changed on 10/06/05 from: 16 st john street london EC1M 4NT (1 page)
10 June 2005Director resigned (1 page)
10 June 2005New director appointed (2 pages)
10 June 2005Secretary resigned (1 page)
10 June 2005New director appointed (2 pages)
10 June 2005New secretary appointed (2 pages)
10 June 2005Registered office changed on 10/06/05 from: 16 st john street london EC1M 4NT (1 page)
12 May 2005Incorporation (14 pages)