Company NamePortpic Limited
Company StatusDissolved
Company Number05568025
CategoryPrivate Limited Company
Incorporation Date20 September 2005(18 years, 7 months ago)
Dissolution Date28 November 2017 (6 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Michael Laurence Downey
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2005(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address15 St Lukes Mews
London
W11 1DF
Director NameMs Samantha Jane Taylor
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2005(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 179 Gloucester Avenue
London
NW1 8LA
Secretary NameMr Michael Laurence Downey
NationalityBritish
StatusClosed
Appointed20 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 St Lukes Mews
London
W11 1DF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 September 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 25, 10 / 11 Archer Street
London
W1D 7AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Film & Music Entertainment LTD
100.00%
Ordinary

Financials

Year2014
Turnover£32,692
Gross Profit£21,947
Net Worth-£134,499
Current Liabilities£136,362

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
4 September 2017Application to strike the company off the register (3 pages)
4 September 2017Application to strike the company off the register (3 pages)
6 December 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
9 November 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
9 November 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
11 April 2016Registered office address changed from 14 Newburgh Street Newburgh Street London W1F 7RT to Unit 25, 10 / 11 Archer Street London W1D 7AZ on 11 April 2016 (1 page)
11 April 2016Registered office address changed from 14 Newburgh Street Newburgh Street London W1F 7RT to Unit 25, 10 / 11 Archer Street London W1D 7AZ on 11 April 2016 (1 page)
13 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(5 pages)
13 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(5 pages)
11 August 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
11 August 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
2 June 2015Registered office address changed from 138 Portobello Road London W11 2DZ to 14 Newburgh Street Newburgh Street London W1F 7RT on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 138 Portobello Road London W11 2DZ to 14 Newburgh Street Newburgh Street London W1F 7RT on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 138 Portobello Road London W11 2DZ to 14 Newburgh Street Newburgh Street London W1F 7RT on 2 June 2015 (1 page)
27 January 2015Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
27 January 2015Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
10 November 2014Registered office address changed from 138 Portobello Road London W11 2DZ England to 138 Portobello Road London W11 2DZ on 10 November 2014 (1 page)
10 November 2014Registered office address changed from Linton House 39-51 Highgate Road Unit C1, 3Rd Floor London NW5 1RS England to 138 Portobello Road London W11 2DZ on 10 November 2014 (1 page)
10 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(5 pages)
10 November 2014Registered office address changed from 138 Portobello Road London W11 2DZ England to 138 Portobello Road London W11 2DZ on 10 November 2014 (1 page)
10 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(5 pages)
10 November 2014Registered office address changed from Linton House 39-51 Highgate Road Unit C1, 3Rd Floor London NW5 1RS England to 138 Portobello Road London W11 2DZ on 10 November 2014 (1 page)
8 April 2014Registered office address changed from 53 Great Portland Street London W1W 7LG on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 53 Great Portland Street London W1W 7LG on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 53 Great Portland Street London W1W 7LG on 8 April 2014 (1 page)
22 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(5 pages)
22 October 2013Registered office address changed from 16-17 Wardour Mews London W1F 8AT United Kingdom on 22 October 2013 (1 page)
22 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(5 pages)
22 October 2013Registered office address changed from 16-17 Wardour Mews London W1F 8AT United Kingdom on 22 October 2013 (1 page)
15 July 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
15 July 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
10 May 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
10 May 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2012Auditor's resignation (1 page)
17 December 2012Auditor's resignation (1 page)
11 December 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
11 December 2012Registered office address changed from 34 Fouberts Place London W1F 7PX England on 11 December 2012 (1 page)
11 December 2012Registered office address changed from 34 Fouberts Place London W1F 7PX England on 11 December 2012 (1 page)
27 September 2011Registered office address changed from 10 Orange Street London WC2H 7DQ on 27 September 2011 (1 page)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
27 September 2011Registered office address changed from 34 Fouberts Place London W1F 7PX England on 27 September 2011 (1 page)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
27 September 2011Registered office address changed from 10 Orange Street London WC2H 7DQ on 27 September 2011 (1 page)
27 September 2011Registered office address changed from 34 Fouberts Place London W1F 7PX England on 27 September 2011 (1 page)
15 July 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
15 July 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
9 February 2011Compulsory strike-off action has been discontinued (1 page)
9 February 2011Compulsory strike-off action has been discontinued (1 page)
8 February 2011Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
30 June 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
30 June 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
29 June 2010Previous accounting period shortened from 30 June 2010 to 30 April 2010 (2 pages)
29 June 2010Previous accounting period shortened from 30 June 2010 to 30 April 2010 (2 pages)
9 December 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
10 August 2009Full accounts made up to 30 June 2009 (10 pages)
10 August 2009Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page)
10 August 2009Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page)
10 August 2009Full accounts made up to 30 June 2009 (10 pages)
7 August 2009Full accounts made up to 31 December 2008 (10 pages)
7 August 2009Full accounts made up to 31 December 2008 (10 pages)
17 December 2008Return made up to 20/09/08; full list of members (3 pages)
17 December 2008Return made up to 20/09/08; full list of members (3 pages)
14 November 2008Amended full accounts made up to 31 December 2007 (9 pages)
14 November 2008Amended full accounts made up to 31 December 2007 (9 pages)
27 October 2008Full accounts made up to 31 December 2007 (9 pages)
27 October 2008Full accounts made up to 31 December 2007 (9 pages)
21 July 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
21 July 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
24 September 2007Return made up to 20/09/07; full list of members (2 pages)
24 September 2007Return made up to 20/09/07; full list of members (2 pages)
21 August 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
21 August 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
25 September 2006Return made up to 20/09/06; full list of members (2 pages)
25 September 2006Return made up to 20/09/06; full list of members (2 pages)
22 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
27 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2005Incorporation (18 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005Incorporation (18 pages)