Company NameDaddy's Girl Limited
Company StatusDissolved
Company Number05677601
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

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

Directors

Director NameNerys Mair Lloyd
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityWelsh
StatusClosed
Appointed17 January 2006(same day as company formation)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address192b Cathedral Road
Pontcanna
Caerdydd
CF11 9JE
Wales
Director NameMr Michael Leonard Loveday
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2006(same day as company formation)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address3 Nightingale Road
Canvey Island
Essex
SS8 7EF
Secretary NameNerys Mair Lloyd
NationalityWelsh
StatusClosed
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address192b Cathedral Road
Pontcanna
Caerdydd
CF11 9JE
Wales

Location

Registered Address1-2 Craven Road
London
W5 2UA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Boda Cyf
50.00%
Ordinary
1 at £1Michael Leonard Loveday
50.00%
Ordinary

Financials

Year2014
Net Worth-£500,450
Cash£279,915
Current Liabilities£35,792

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Charges

28 February 2007Delivered on: 7 March 2007
Persons entitled: Carnaby International PLC

Classification: Deed of security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all literary property and rights in relation to the film, copyright, soundtrack elements, rights to distribute, the productions accounts,. See the mortgage charge document for full details.
Outstanding
28 February 2007Delivered on: 2 March 2007
Persons entitled: Barclays Bank PLC

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the deposit and the debts represented by the deposit. See the mortgage charge document for full details.
Outstanding
28 February 2007Delivered on: 2 March 2007
Persons entitled: Abn Amro Bank N.V.

Classification: Charge on deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum deposited by the depositor in the depositors account (reference loans admin ref - daddys girl (the account). See the mortgage charge document for full details.
Outstanding
13 April 2006Delivered on: 18 April 2006
Persons entitled: Carnaby International PLC

Classification: Deed of security assignment
Secured details: £230,166 and all monies due or to become due from the chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right, title and interest in and to the film, all literary property and ancillary rights, copyrights, the music and musical compositions, all pre-print elements, all positive prints, film, video tapes, disks, cut-outs and trims and by way of floating charge all the right title and interest in the monies standing to the credit of the production accounts. See the mortgage charge document for full details.
Outstanding

Filing History

4 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2023First Gazette notice for voluntary strike-off (1 page)
9 January 2023Application to strike the company off the register (3 pages)
30 December 2022Termination of appointment of Nerys Mair Lloyd as a director on 8 December 2022 (1 page)
27 October 2022Unaudited abridged accounts made up to 31 January 2022 (7 pages)
17 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
5 March 2021Unaudited abridged accounts made up to 31 January 2021 (8 pages)
1 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
22 October 2020Unaudited abridged accounts made up to 31 January 2020 (8 pages)
23 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
2 September 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
22 January 2019Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL to 1-2 Craven Road London W5 2UA on 22 January 2019 (1 page)
22 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
17 October 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
31 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
11 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
11 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
19 January 2016Director's details changed for Michael Leonard Loveday on 19 January 2016 (2 pages)
19 January 2016Director's details changed for Michael Leonard Loveday on 19 January 2016 (2 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(5 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(5 pages)
5 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
5 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
4 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(5 pages)
4 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(5 pages)
22 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
22 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
27 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
27 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
23 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
20 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Nerys Mair Lloyd on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Nerys Mair Lloyd on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Nerys Mair Lloyd on 1 October 2009 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
24 April 2009Registered office changed on 24/04/2009 from new london house 172 drury lane london WC2B 5QR (1 page)
24 April 2009Registered office changed on 24/04/2009 from new london house 172 drury lane london WC2B 5QR (1 page)
20 January 2009Return made up to 17/01/09; full list of members (4 pages)
20 January 2009Director's change of particulars / michael loveday / 01/02/2008 (1 page)
20 January 2009Return made up to 17/01/09; full list of members (4 pages)
20 January 2009Director's change of particulars / michael loveday / 01/02/2008 (1 page)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
7 March 2008Return made up to 17/01/08; full list of members (4 pages)
7 March 2008Return made up to 17/01/08; full list of members (4 pages)
6 March 2008Registered office changed on 06/03/2008 from 172 drury lane london WC2 5QR (1 page)
6 March 2008Director's change of particulars / michael loveday / 17/01/2008 (1 page)
6 March 2008Registered office changed on 06/03/2008 from 172 drury lane london WC2 5QR (1 page)
6 March 2008Director's change of particulars / michael loveday / 17/01/2008 (1 page)
23 January 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
21 May 2007Return made up to 17/01/07; full list of members (7 pages)
21 May 2007Return made up to 17/01/07; full list of members (7 pages)
26 March 2007Registered office changed on 26/03/07 from: c/o boda CYF, chapter arts centre, market house, market road, cardiff glamorgan CF5 1QE (1 page)
26 March 2007Registered office changed on 26/03/07 from: c/o boda CYF, chapter arts centre, market house, market road, cardiff glamorgan CF5 1QE (1 page)
7 March 2007Particulars of mortgage/charge (5 pages)
7 March 2007Particulars of mortgage/charge (5 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
2 March 2007Particulars of mortgage/charge (5 pages)
2 March 2007Particulars of mortgage/charge (5 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (4 pages)
18 April 2006Particulars of mortgage/charge (4 pages)
17 January 2006Incorporation (19 pages)
17 January 2006Incorporation (19 pages)