Company NameMetal Fish Limited
Company StatusDissolved
Company Number05586276
CategoryPrivate Limited Company
Incorporation Date7 October 2005(18 years, 5 months ago)
Dissolution Date3 November 2015 (8 years, 4 months ago)
Previous NameArtful Record Production Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameStephen James Pinhay
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2005(1 month, 1 week after company formation)
Appointment Duration9 years, 11 months (closed 03 November 2015)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address9 Painsthorpe Road
Stoke Newington
London
N16 0RB
Director NameJacqueline Sanders
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2005(1 month, 1 week after company formation)
Appointment Duration9 years, 11 months (closed 03 November 2015)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address9 Painsthorpe Road
Stoke Newington
London
N16 0RB
Secretary NameJacqueline Sanders
NationalityBritish
StatusClosed
Appointed15 November 2005(1 month, 1 week after company formation)
Appointment Duration9 years, 11 months (closed 03 November 2015)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address9 Painsthorpe Road
Stoke Newington
London
N16 0RB
Director NameMrs Jayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(same day as company formation)
RoleAdministrator
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed07 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX

Location

Registered Address42 Doughty Street
London
WC1N 2LY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

60 at £1Stephen James Pinhay
60.00%
Ordinary
40 at £1Jacqueline Sanders
40.00%
Ordinary

Financials

Year2014
Net Worth-£1,229
Current Liabilities£1,229

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
13 July 2015Application to strike the company off the register (3 pages)
13 July 2015Application to strike the company off the register (3 pages)
22 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
22 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
22 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
3 December 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
3 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
3 December 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
3 December 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
30 December 2011Director's details changed for Jacqueline Sanders on 20 December 2011 (2 pages)
30 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
30 December 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 30 December 2011 (1 page)
30 December 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 30 December 2011 (1 page)
30 December 2011Director's details changed for Stephen James Pinhay on 20 December 2011 (2 pages)
30 December 2011Director's details changed for Jacqueline Sanders on 20 December 2011 (2 pages)
30 December 2011Director's details changed for Stephen James Pinhay on 20 December 2011 (2 pages)
30 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 November 2008Return made up to 07/10/08; full list of members (4 pages)
10 November 2008Return made up to 07/10/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 December 2007Return made up to 07/10/07; full list of members (7 pages)
11 December 2007Return made up to 07/10/07; full list of members (7 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 October 2006Return made up to 07/10/06; full list of members (7 pages)
30 October 2006Return made up to 07/10/06; full list of members (7 pages)
27 January 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
27 January 2006New secretary appointed;new director appointed (1 page)
27 January 2006Ad 15/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
27 January 2006New director appointed (1 page)
27 January 2006New director appointed (1 page)
27 January 2006New secretary appointed;new director appointed (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Secretary resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Secretary resigned (1 page)
27 January 2006Ad 15/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 December 2005Company name changed artful record production LIMITED\certificate issued on 05/12/05 (2 pages)
5 December 2005Company name changed artful record production LIMITED\certificate issued on 05/12/05 (2 pages)
7 October 2005Incorporation (20 pages)
7 October 2005Incorporation (20 pages)