Company NameJaguar Films Limited
Company StatusDissolved
Company Number05655535
CategoryPrivate Limited Company
Incorporation Date15 December 2005(18 years, 4 months ago)
Dissolution Date14 October 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Rory Seamus Fallon
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed15 December 2005(same day as company formation)
RoleProducer / Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3f 33 Warrington Crescent
London
W9 1EJ
Secretary NameLaetitia Kavanagh
NationalityBritish
StatusClosed
Appointed15 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 28 Upper Park Road
London
NW3 2UT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 December 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAllan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

50 at £1Laetitia Kavanagh
50.00%
Ordinary
50 at £1Ruairi Seamus Fallon
50.00%
Ordinary

Financials

Year2014
Net Worth£4,153
Current Liabilities£55,422

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 October 2015Final Gazette dissolved following liquidation (1 page)
14 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2015Final Gazette dissolved following liquidation (1 page)
14 July 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
14 July 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
17 March 2015INSOLVENCY:progress report (11 pages)
17 March 2015INSOLVENCY:progress report (11 pages)
16 March 2015Liquidators statement of receipts and payments to 8 January 2015 (13 pages)
16 March 2015Liquidators statement of receipts and payments to 8 January 2015 (13 pages)
16 March 2015Liquidators' statement of receipts and payments to 8 January 2015 (13 pages)
16 March 2015Liquidators' statement of receipts and payments to 8 January 2015 (13 pages)
29 October 2014Secretary's details changed for Laetitia Kavanagh on 29 October 2014 (1 page)
29 October 2014Secretary's details changed for Laetitia Kavanagh on 29 October 2014 (1 page)
7 February 2014Liquidators statement of receipts and payments to 8 January 2014 (10 pages)
7 February 2014Liquidators' statement of receipts and payments to 8 January 2014 (10 pages)
7 February 2014Liquidators statement of receipts and payments to 8 January 2014 (10 pages)
7 February 2014Liquidators' statement of receipts and payments to 8 January 2014 (10 pages)
11 April 2013Director's details changed for Mr Rory Seamus Fallon on 10 April 2013 (2 pages)
11 April 2013Director's details changed for Mr Rory Seamus Fallon on 10 April 2013 (2 pages)
17 January 2013Statement of affairs with form 4.19 (6 pages)
17 January 2013Appointment of a voluntary liquidator (1 page)
17 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 January 2013Statement of affairs with form 4.19 (6 pages)
17 January 2013Appointment of a voluntary liquidator (1 page)
7 January 2013Registered office address changed from 37 Warren Street London W1T 6AD on 7 January 2013 (2 pages)
7 January 2013Registered office address changed from 37 Warren Street London W1T 6AD on 7 January 2013 (2 pages)
7 January 2013Registered office address changed from 37 Warren Street London W1T 6AD on 7 January 2013 (2 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
21 June 2012Annual return made up to 15 December 2011 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 100
(4 pages)
21 June 2012Annual return made up to 15 December 2011 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 100
(4 pages)
13 June 2012Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 13 June 2012 (2 pages)
13 June 2012Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 13 June 2012 (2 pages)
24 April 2012Compulsory strike-off action has been suspended (1 page)
24 April 2012Compulsory strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
29 March 2011Annual return made up to 15 December 2010 (4 pages)
29 March 2011Annual return made up to 15 December 2010 (4 pages)
29 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 July 2010Secretary's details changed for Laetitia Kavanagh on 6 July 2010 (1 page)
6 July 2010Secretary's details changed for Laetitia Kavanagh on 6 July 2010 (1 page)
6 July 2010Secretary's details changed for Laetitia Kavanagh on 6 July 2010 (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
18 August 2009Return made up to 15/12/08; full list of members (3 pages)
18 August 2009Return made up to 15/12/08; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
7 December 2007Secretary's particulars changed (1 page)
7 December 2007Ad 17/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 December 2007Secretary's particulars changed (1 page)
7 December 2007Return made up to 15/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2007Ad 17/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 December 2007Return made up to 15/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2007Return made up to 15/12/07; full list of members (6 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 August 2007Registered office changed on 09/08/07 from: 4A elm park gardens london SW10 9NY (1 page)
9 August 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
9 August 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
9 August 2007Registered office changed on 09/08/07 from: 4A elm park gardens london SW10 9NY (1 page)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005Incorporation (17 pages)
15 December 2005Secretary resigned (1 page)
15 December 2005Incorporation (17 pages)