Company NameDolphin Films Limited
Company StatusDissolved
Company Number05751871
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years, 1 month ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)
Previous NameNewincco 529 Limited

Business Activity

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

Directors

Secretary NameRhodri Mel Thomas
NationalityBritish
StatusClosed
Appointed04 September 2007(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 13 October 2009)
RoleCompany Director
Correspondence AddressFlat17 Minstrel Court
Teesdale Close
London
E2 6PQ
Director NameRobert Bernard Peck
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed07 October 2008(2 years, 6 months after company formation)
Appointment Duration1 year (closed 13 October 2009)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address22 Thosand Oaks Terrace
Howell
Nj 07731
United States
Director NameMr Colin Michael Vaines
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(4 days after company formation)
Appointment Duration1 year, 5 months (resigned 04 September 2007)
RoleFilm Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Rupert House
4 Tisbury Court
London
W1D 6BG
Secretary NameMaeva Gatineau
NationalityFrench
StatusResigned
Appointed27 March 2006(4 days after company formation)
Appointment Duration1 year, 5 months (resigned 04 September 2007)
RoleCompany Director
Correspondence Address51b Chepstow Place
London
W2 4TS
Director NameMaeva Gatineau
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed04 September 2007(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 October 2008)
RoleMotion Picture Acquisition Exe
Correspondence Address51b Chepstow Place
London
W2 4TS
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered Address66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£4,458,260
Gross Profit-£1,142,762
Net Worth£21,681
Cash£126,920
Current Liabilities£1,495,748

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2009First Gazette notice for voluntary strike-off (1 page)
11 June 2009Application for striking-off (2 pages)
24 October 2008Director appointed robert bernard peck (2 pages)
24 October 2008Appointment terminated director maeva gatineau (1 page)
9 July 2008Full accounts made up to 30 September 2007 (16 pages)
17 April 2008Location of register of members (1 page)
17 April 2008Return made up to 22/03/08; full list of members (3 pages)
13 September 2007Secretary resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007New secretary appointed (2 pages)
13 September 2007New director appointed (3 pages)
6 September 2007Secretary's particulars changed (1 page)
5 September 2007Full accounts made up to 30 September 2006 (14 pages)
29 May 2007Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
29 April 2007Registered office changed on 29/04/07 from: canaletto house 39 beak street london W1F 9SA (1 page)
29 April 2007Return made up to 22/03/07; full list of members (5 pages)
21 November 2006Particulars of mortgage/charge (7 pages)
7 August 2006Registered office changed on 07/08/06 from: elsey house 24-30 titchfield street london W1W 8BF (1 page)
22 May 2006Secretary resigned (1 page)
20 April 2006New secretary appointed (2 pages)
20 April 2006New director appointed (3 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Registered office changed on 20/04/06 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
27 March 2006Company name changed newincco 529 LIMITED\certificate issued on 27/03/06 (2 pages)
22 March 2006Incorporation (20 pages)