Company NameNancy Hallam Limited
Company StatusDissolved
Company Number05760958
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years, 1 month ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)
Previous NameBright Girls Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities

Directors

Director NameNancy Hallam
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2006(1 day after company formation)
Appointment Duration7 years, 7 months (closed 19 November 2013)
RoleFilm Pa
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
17 Hanover Square, Mayfair
London
W1S 1BN
Director NameJayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Secretary NameMrs Jayne Elizabeth Good
NationalityBritish
StatusResigned
Appointed30 March 2006(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2008)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameMiss Astrid Sandra Clare Forster
StatusResigned
Appointed01 May 2008(2 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 06 January 2009)
RoleCompany Director
Correspondence Address2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ

Location

Registered Address2nd Floor
17 Hanover Square, Mayfair
London
W1S 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Nancy Hallam
100.00%
Ordinary

Financials

Year2014
Net Worth£533
Cash£1,748
Current Liabilities£1,215

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
29 July 2013Application to strike the company off the register (3 pages)
29 July 2013Application to strike the company off the register (3 pages)
13 June 2013Director's details changed for Nancy Hallam on 13 June 2013 (2 pages)
13 June 2013Director's details changed for Nancy Hallam on 13 June 2013 (2 pages)
13 June 2013Registered office address changed from 163-164 Moulsham Street Chelmsford Essex CM2 0LD on 13 June 2013 (1 page)
13 June 2013Registered office address changed from 163-164 Moulsham Street Chelmsford Essex CM2 0LD on 13 June 2013 (1 page)
24 April 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 100
(3 pages)
24 April 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 100
(3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 April 2012Director's details changed for Nancy Hallam on 30 March 2011 (2 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
2 April 2012Director's details changed for Nancy Hallam on 30 March 2011 (2 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 October 2011Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 26 October 2011 (2 pages)
26 October 2011Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 26 October 2011 (2 pages)
1 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
3 December 2010Director's details changed for Nancy Hallam on 9 June 2010 (3 pages)
3 December 2010Director's details changed for Nancy Hallam on 9 June 2010 (3 pages)
3 December 2010Director's details changed for Nancy Hallam on 9 June 2010 (3 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
23 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
22 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 22 January 2010 (2 pages)
22 January 2010Registered office address changed from 5th Floor 71 Kingsway London WC2B 6st on 22 January 2010 (2 pages)
1 May 2009Return made up to 29/03/09; full list of members (3 pages)
1 May 2009Return made up to 29/03/09; full list of members (3 pages)
29 January 2009Registered office changed on 29/01/2009 from the pines boars head crowborough east sussex TN6 3HD (1 page)
29 January 2009Director's Change of Particulars / nancy hallam / 11/12/2008 / HouseName/Number was: 15F, now: 52; Street was: lancaster gate, now: lansdowne gardens; Post Code was: W2 3LH, now: SW8 2EF (1 page)
29 January 2009Registered office changed on 29/01/2009 from the pines boars head crowborough east sussex TN6 3HD (1 page)
29 January 2009Director's change of particulars / nancy hallam / 11/12/2008 (1 page)
28 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
27 January 2009Appointment terminate, secretary astrid sandra clare forster logged form (1 page)
27 January 2009Appointment Terminate, Secretary Astrid Sandra Clare Forster Logged Form (1 page)
14 October 2008Secretary appointed miss astrid sandra clare forster (1 page)
14 October 2008Secretary appointed miss astrid sandra clare forster (1 page)
13 October 2008Appointment terminated secretary jayne good (1 page)
13 October 2008Appointment Terminated Secretary jayne good (1 page)
7 May 2008Return made up to 29/03/08; full list of members (3 pages)
7 May 2008Return made up to 29/03/08; full list of members (3 pages)
15 April 2008Director's Change of Particulars / nancy hallam / 04/03/2008 / HouseName/Number was: , now: 15F; Street was: 51 lansdowne gardens, now: lancaster gate; Post Code was: SW8 2EL, now: W2 3LH (1 page)
15 April 2008Director's change of particulars / nancy hallam / 04/03/2008 (1 page)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 May 2007Return made up to 29/03/07; full list of members (6 pages)
8 May 2007Return made up to 29/03/07; full list of members (6 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007New secretary appointed (1 page)
2 March 2007Ad 30/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007New director appointed (1 page)
2 March 2007New director appointed (1 page)
2 March 2007New secretary appointed (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Ad 30/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 January 2007Company name changed bright girls LIMITED\certificate issued on 29/01/07 (3 pages)
29 January 2007Company name changed bright girls LIMITED\certificate issued on 29/01/07 (3 pages)
29 March 2006Incorporation (21 pages)
29 March 2006Incorporation (21 pages)