Company NameDanton Brown Limited
Company StatusDissolved
Company Number05541432
CategoryPrivate Limited Company
Incorporation Date19 August 2005(18 years, 8 months ago)
Dissolution Date12 October 2016 (7 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Oliver Simon Danton Brown
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2005(same day as company formation)
RoleScriptwriter
Country of ResidenceEngland
Correspondence Address9 Kingswood Place
London
SE13 5BU
Secretary NameMr Duncan James Marr
NationalityBritish
StatusClosed
Appointed19 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Thane Villas
London
N7 7PG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 August 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 August 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressMountview Court
1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£866
Cash£2,719
Current Liabilities£40,799

Accounts

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

Filing History

12 October 2016Final Gazette dissolved following liquidation (1 page)
12 October 2016Final Gazette dissolved following liquidation (1 page)
12 July 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
12 July 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
6 May 2016Liquidators' statement of receipts and payments to 27 February 2016 (7 pages)
6 May 2016Liquidators' statement of receipts and payments to 27 February 2016 (7 pages)
7 May 2015Liquidators' statement of receipts and payments to 27 February 2015 (7 pages)
7 May 2015Liquidators statement of receipts and payments to 27 February 2015 (7 pages)
7 May 2015Liquidators' statement of receipts and payments to 27 February 2015 (7 pages)
5 March 2014Registered office address changed from C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL on 5 March 2014 (2 pages)
4 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 2014Appointment of a voluntary liquidator (1 page)
4 March 2014Statement of affairs with form 4.19 (6 pages)
4 March 2014Statement of affairs with form 4.19 (6 pages)
4 March 2014Appointment of a voluntary liquidator (1 page)
2 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
2 October 2013Director's details changed for Oliver Simon Danton Brown on 24 August 2012 (2 pages)
2 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
2 October 2013Director's details changed for Oliver Simon Danton Brown on 24 August 2012 (2 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
30 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
30 September 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 September 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 August 2009Return made up to 19/08/09; full list of members (3 pages)
27 August 2009Return made up to 19/08/09; full list of members (3 pages)
27 October 2008Registered office changed on 27/10/2008 from derek rothera & company units 15 & 16 7 wenlock road london N1 7SL (1 page)
27 October 2008Return made up to 19/08/08; full list of members (3 pages)
27 October 2008Return made up to 19/08/08; full list of members (3 pages)
27 October 2008Registered office changed on 27/10/2008 from derek rothera & company units 15 & 16 7 wenlock road london N1 7SL (1 page)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
15 November 2007Registered office changed on 15/11/07 from: derek rothera & company units 15 & 16 7 wenlock road london N1 7SL (1 page)
15 November 2007Return made up to 19/08/07; full list of members (2 pages)
15 November 2007Registered office changed on 15/11/07 from: derek rothera & company units 15 & 16 7 wenlock road london N1 7SL (1 page)
15 November 2007Registered office changed on 15/11/07 from: derek rothera & company chartered accountants units 15 & 16 7 wenlock road london N1 7SL (1 page)
15 November 2007Registered office changed on 15/11/07 from: derek rothera & company chartered accountants units 15 & 16 7 wenlock road london N1 7SL (1 page)
15 November 2007Return made up to 19/08/07; full list of members (2 pages)
14 November 2007Director's particulars changed (1 page)
14 November 2007Director's particulars changed (1 page)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
22 November 2006Registered office changed on 22/11/06 from: 339-340 upper street london N1 0PD (1 page)
22 November 2006Registered office changed on 22/11/06 from: 339-340 upper street london N1 0PD (1 page)
26 September 2006Return made up to 19/08/06; full list of members (3 pages)
26 September 2006Return made up to 19/08/06; full list of members (3 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New secretary appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New secretary appointed (2 pages)
25 August 2005Director resigned (1 page)
25 August 2005Secretary resigned (1 page)
25 August 2005Secretary resigned (1 page)
25 August 2005Registered office changed on 25/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Registered office changed on 25/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
19 August 2005Incorporation (16 pages)
19 August 2005Incorporation (16 pages)