Company NameShooting People Films Limited
Company StatusDissolved
Company Number05544449
CategoryPrivate Limited Company
Incorporation Date23 August 2005(18 years, 8 months ago)
Dissolution Date29 June 2010 (13 years, 10 months ago)
Previous NameWord Of Mouth Films Limited

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NamePenelope Anne Nagle
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed23 August 2005(same day as company formation)
RoleFilm Producer
Correspondence Address8 Hoxton Street
London
N1 6NG
Director NameJessica Search
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2005(same day as company formation)
RoleFilm Producer
Correspondence Address34 Keeling House
Claredale Street
London
E2 6PG
Secretary NameCatherine Le Couteur
NationalityBritish
StatusClosed
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address27 Hedingham Close
London
N1 8UA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 Hoxton Street
London
N1 6NG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£72,354
Gross Profit£32,103
Net Worth-£20,974
Cash£25,367
Current Liabilities£60,534

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
5 March 2010Application to strike the company off the register (3 pages)
5 March 2010Application to strike the company off the register (3 pages)
6 April 2009Return made up to 23/08/08; full list of members (4 pages)
6 April 2009Return made up to 23/08/08; full list of members (4 pages)
27 December 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
27 December 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
26 November 2007Return made up to 23/08/07; full list of members (7 pages)
26 November 2007Return made up to 23/08/07; full list of members (7 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
5 December 2006Return made up to 23/08/06; full list of members (7 pages)
5 December 2006Return made up to 23/08/06; full list of members (7 pages)
29 August 2006Memorandum and Articles of Association (12 pages)
29 August 2006Memorandum and Articles of Association (12 pages)
22 August 2006Company name changed word of mouth films LIMITED\certificate issued on 22/08/06 (2 pages)
22 August 2006Company name changed word of mouth films LIMITED\certificate issued on 22/08/06 (2 pages)
15 June 2006Ad 23/08/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
15 June 2006Ad 23/08/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
5 June 2006New secretary appointed (1 page)
5 June 2006Registered office changed on 05/06/06 from: great oaks house puttenden rd shipbourne tonbridge kent TN11 9RX (1 page)
5 June 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
5 June 2006Registered office changed on 05/06/06 from: great oaks house puttenden rd shipbourne tonbridge kent TN11 9RX (1 page)
5 June 2006New director appointed (1 page)
5 June 2006New director appointed (1 page)
5 June 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
5 June 2006New secretary appointed (1 page)
5 June 2006New director appointed (1 page)
5 June 2006New director appointed (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Secretary resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Secretary resigned (1 page)
23 August 2005Incorporation (16 pages)
23 August 2005Incorporation (16 pages)