Company NameRebild Productions Ltd
Company StatusDissolved
Company Number05728434
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 1 month ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameChristopher Thomas Courtney
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address125 Rue Lamarck
Paris
75108
Director NameThomas Ugo Ermacora
Date of BirthOctober 1976 (Born 47 years ago)
NationalityDanish
StatusClosed
Appointed02 March 2006(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 1 New Inn Yard
London
EC2A 3EE
Secretary NameJamieson Stone Registrars Ltd (Corporation)
StatusClosed
Appointed02 March 2006(same day as company formation)
Correspondence AddressWindsor House 40-41great Castle Street
London
W1W 8LU

Location

Registered AddressC/O Jamieson Stone 2nd Floor Windsor House
40-41 Great Castle Street
London
W1W 8LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

500 at £1Christopher Thomas Courtney
50.00%
Ordinary
500 at £1Thomas Ugo Ermacora
50.00%
Ordinary

Financials

Year2014
Net Worth-£115
Cash£196
Current Liabilities£12,537

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
23 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-03-23
  • GBP 1,000
(5 pages)
23 March 2011Director's details changed for Thomas Ugo Ermacora on 14 March 2011 (2 pages)
23 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-03-23
  • GBP 1,000
(5 pages)
23 March 2011Director's details changed for Thomas Ugo Ermacora on 14 March 2011 (2 pages)
23 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-03-23
  • GBP 1,000
(5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
30 June 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010Director's details changed for Thomas Ugo Ermacora on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Thomas Ugo Ermacora on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
9 March 2010Secretary's details changed for Jamieson Stone Registrars Ltd on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Christopher Thomas Courtney on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Thomas Ugo Ermacora on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Christopher Thomas Courtney on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
9 March 2010Secretary's details changed for Jamieson Stone Registrars Ltd on 9 March 2010 (2 pages)
9 March 2010Secretary's details changed for Jamieson Stone Registrars Ltd on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Christopher Thomas Courtney on 9 March 2010 (2 pages)
16 July 2009Registered office changed on 16/07/2009 from c/o jamieson stone third floor 26 eastcastle street london W1W 8DQ (1 page)
16 July 2009Registered office changed on 16/07/2009 from c/o jamieson stone third floor 26 eastcastle street london W1W 8DQ (1 page)
10 March 2009Return made up to 02/03/09; full list of members (4 pages)
10 March 2009Return made up to 02/03/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 March 2008Registered office changed on 20/03/2008 from c/o jamieson stone third floor, 26 eastcastle street, london W1W 8DQ (1 page)
20 March 2008Registered office changed on 20/03/2008 from c/o jamieson stone third floor, 26 eastcastle street, london W1W 8DQ (1 page)
20 March 2008Return made up to 02/03/08; full list of members (4 pages)
20 March 2008Return made up to 02/03/08; full list of members (4 pages)
19 March 2008Director's Change of Particulars / thomas ermacora / 01/01/2008 / HouseName/Number was: , now: flat 5; Street was: 13 rue cimarosa, now: 10 campden hill gardens; Post Town was: paris, now: london; Region was: 75116, now: ; Post Code was: , now: W8 7AY; Country was: france, now: united kingdom (1 page)
19 March 2008Director's change of particulars / thomas ermacora / 01/01/2008 (1 page)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 March 2007Return made up to 02/03/07; full list of members (2 pages)
27 March 2007Return made up to 02/03/07; full list of members (2 pages)
2 March 2006Incorporation (16 pages)
2 March 2006Incorporation (16 pages)