Company NameCarnaby Feature Films Plc
Company StatusDissolved
Company Number05685996
CategoryPublic Limited Company
Incorporation Date24 January 2006(18 years, 3 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameChristopher Hooper
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed24 January 2006(same day as company formation)
RoleFinancier
Country of ResidenceUnited States
Correspondence Address55 New Oxford Street
London
WC1A 1BS
Director NameFrederick Wasson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed24 January 2006(same day as company formation)
RoleFinancier
Country of ResidenceUnited States
Correspondence Address55 New Oxford Street
London
WC1A 1BS
Secretary NameMh Secretaries Limited (Corporation)
StatusClosed
Appointed24 January 2006(same day as company formation)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH
Director NameMh Directors 2 Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR
Director NameMh Directors Limited (Corporation)
Date of BirthOctober 1994 (Born 29 years ago)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR

Location

Registered AddressStaple Court
11 Staple Inn Buildings
London
WC1V 7QH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

-OTHER
99.28%
-
10k at £1Mr D.w.n. Walker
0.34%
Ordinary B
3k at £1Mr B. Colenutt
0.10%
Ordinary B
2k at £1Miss G. Brown & Miss H. Brown
0.07%
Ordinary B
2k at £1Mr A. Benfel
0.07%
Ordinary B
2k at £1Mrs H. Howgate
0.07%
Ordinary B
2k at £1Mrs K. Holbrook
0.07%
Ordinary B

Financials

Year2014
Net Worth-£23,488
Cash£867
Current Liabilities£30,000

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2013Voluntary strike-off action has been suspended (1 page)
16 March 2013Voluntary strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
18 December 2012Application to strike the company off the register (4 pages)
18 December 2012Application to strike the company off the register (4 pages)
2 July 2012Director's details changed for Frederick Wasson on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Christopher Hooper on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Christopher Hooper on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Christopher Hooper on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Frederick Wasson on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Frederick Wasson on 2 July 2012 (2 pages)
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 2,909,250
(14 pages)
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 2,909,250
(14 pages)
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 2,909,250
(14 pages)
12 January 2012Full accounts made up to 30 June 2011 (15 pages)
12 January 2012Full accounts made up to 30 June 2011 (15 pages)
16 March 2011Statement of capital following an allotment of shares on 24 January 2007
  • GBP 2,909,250
(19 pages)
16 March 2011Statement of capital following an allotment of shares on 24 January 2007
  • GBP 2,909,250
(19 pages)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (34 pages)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (34 pages)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (34 pages)
28 February 2011Full accounts made up to 30 June 2010 (14 pages)
28 February 2011Full accounts made up to 30 June 2010 (14 pages)
31 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (15 pages)
31 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (15 pages)
8 February 2010Full accounts made up to 30 June 2009 (13 pages)
8 February 2010Full accounts made up to 30 June 2009 (13 pages)
6 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (15 pages)
6 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (15 pages)
16 September 2009Director's Change of Particulars / frederick wasson / 16/09/2009 / HouseName/Number was: , now: suite 325; Street was: suite 102, now: 4200 east skelly drive; Area was: 6104 east 32ND street, now: ; Country was: united states, now: usa (1 page)
16 September 2009Director's change of particulars / frederick wasson / 16/09/2009 (1 page)
20 February 2009Return made up to 24/01/09; full list of members (6 pages)
20 February 2009Capitals not rolled up (2 pages)
20 February 2009Capitals not rolled up (2 pages)
20 February 2009Return made up to 24/01/09; full list of members (6 pages)
17 February 2009Full accounts made up to 30 June 2008 (14 pages)
17 February 2009Full accounts made up to 30 June 2008 (14 pages)
16 May 2008Capitals not rolled up (12 pages)
16 May 2008Capitals not rolled up (12 pages)
12 May 2008Return made up to 24/01/08; full list of members (32 pages)
12 May 2008Return made up to 24/01/08; full list of members (32 pages)
9 January 2008Full accounts made up to 30 June 2007 (13 pages)
9 January 2008Full accounts made up to 30 June 2007 (13 pages)
7 September 2007Registered office changed on 07/09/07 from: 12 great james street london WC1N 3DR (1 page)
7 September 2007Registered office changed on 07/09/07 from: 12 great james street london WC1N 3DR (1 page)
14 February 2007Ad 24/01/06-24/01/07 £ si 1766000@1=1766000 £ ic 50000/1816000 (18 pages)
14 February 2007Ad 24/01/06-24/01/07 £ si 1766000@1=1766000 £ ic 50000/1816000 (18 pages)
14 February 2007Return made up to 24/01/07; full list of members (23 pages)
14 February 2007Return made up to 24/01/07; full list of members (23 pages)
7 June 2006Certificate of authorisation to commence business and borrow (1 page)
7 June 2006Certificate of authorisation to commence business and borrow (1 page)
7 June 2006Application to commence business (2 pages)
7 June 2006Application to commence business (2 pages)
23 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 February 2006Director resigned (1 page)
23 February 2006New director appointed (2 pages)
23 February 2006Director resigned (1 page)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006Director resigned (1 page)
23 February 2006New director appointed (2 pages)
23 February 2006Director resigned (1 page)
6 February 2006Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
6 February 2006Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
24 January 2006Incorporation (42 pages)
24 January 2006Incorporation (42 pages)