Company NameMerlin Creative Film Limited
Company StatusDissolved
Company Number05516771
CategoryPrivate Limited Company
Incorporation Date22 July 2005(18 years, 8 months ago)
Dissolution Date17 November 2015 (8 years, 4 months ago)
Previous NamesSimpart No. 289 Limited and Merlin Creative Limited

Business Activity

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

Directors

Director NameKieran Corrigan
Date of BirthMarch 1954 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed09 March 2006(7 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address31 Grand Canal Street Upper
Dublin
4
Irish
Secretary NameBSP Secretarial Limited (Corporation)
StatusClosed
Appointed31 January 2012(6 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 17 November 2015)
Correspondence Address99 Kenton Road
Harrow
Middlesex
HA3 0AN
Secretary NameSandra McMahon
NationalityBritish
StatusResigned
Appointed12 May 2006(9 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 12 June 2006)
RoleCompany Director
Correspondence Address278 Cooley Road
Drimnagh
Dublin 12
Irish
Director NameSimpart Directors Limited (Corporation)
StatusResigned
Appointed22 July 2005(same day as company formation)
Correspondence Address45-51 Whitfield Street
London
W1T 4HB
Secretary NameSimpart Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 July 2005(same day as company formation)
Correspondence AddressThird Floor Lynton House 7-12 Tavistock Square
London
WC1H 9LT

Location

Registered Address99 Kenton Road
Harrow
Middlesex
HA3 0AN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John Boorman
50.00%
Ordinary
1 at £1Kieran Corrigan
50.00%
Ordinary

Financials

Year2014
Turnover£8,468
Net Worth-£4,086
Cash£4,667
Current Liabilities£1,160,901

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
8 October 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
17 July 2014Total exemption full accounts made up to 31 July 2013 (6 pages)
14 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(4 pages)
18 July 2013Total exemption full accounts made up to 31 July 2012 (6 pages)
14 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 March 2012Appointment of Bsp Secretarial Limited as a secretary (2 pages)
31 January 2012Termination of appointment of Simpart Secretarial Services Limited as a secretary (1 page)
31 January 2012Registered office address changed from 3Rd Floor Lynton House 7-12 Tavistock Square London WC1H 9LT on 31 January 2012 (1 page)
28 November 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
20 June 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
15 October 2010Director's details changed for Kieran Corrigan on 22 July 2010 (2 pages)
15 October 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
15 October 2010Secretary's details changed for Simpart Secretarial Services Limited on 22 July 2010 (2 pages)
6 August 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
19 October 2009Annual return made up to 22 July 2009 with a full list of shareholders (3 pages)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
19 June 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
6 January 2009Secretary's change of particulars / simpart secretarial services LIMITED / 15/12/2008 (1 page)
1 December 2008Registered office changed on 01/12/2008 from 45-51 whitfield street london W1T 4HB (1 page)
11 September 2008Director's change of particulars / kieran corrigan / 01/04/2008 (1 page)
11 September 2008Return made up to 22/07/08; full list of members (3 pages)
26 August 2008Total exemption full accounts made up to 31 July 2006 (7 pages)
26 August 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
23 July 2007Return made up to 22/07/07; full list of members (2 pages)
23 February 2007Particulars of mortgage/charge (8 pages)
23 February 2007Particulars of mortgage/charge (8 pages)
21 February 2007Particulars of mortgage/charge (6 pages)
17 February 2007Particulars of mortgage/charge (5 pages)
10 August 2006Particulars of mortgage/charge (5 pages)
2 August 2006Return made up to 22/07/06; full list of members (2 pages)
23 June 2006Secretary resigned (1 page)
1 June 2006New secretary appointed (2 pages)
24 May 2006Particulars of mortgage/charge (9 pages)
22 May 2006Particulars of mortgage/charge (6 pages)
19 May 2006Particulars of mortgage/charge (6 pages)
19 May 2006Particulars of mortgage/charge (8 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
15 March 2006New director appointed (2 pages)
15 March 2006Director resigned (1 page)
24 August 2005Company name changed merlin creative LIMITED\certificate issued on 24/08/05 (2 pages)
8 August 2005Company name changed simpart no. 289 LIMITED\certificate issued on 08/08/05 (2 pages)
22 July 2005Incorporation (20 pages)