Company NameThe Margate Exodus Ltd
Company StatusDissolved
Company Number05822968
CategoryPrivate Limited Company
Incorporation Date19 May 2006(17 years, 10 months ago)
Dissolution Date12 July 2011 (12 years, 8 months ago)

Business Activity

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

Directors

Director NameCressida Lucy Hubbard
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2006(same day as company formation)
RoleArts Administrator
Country of ResidenceUnited Kingdom
Correspondence Address74
Thornhill Road
London
N1 1JU
Director NameMichael Jeremy Morris
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2006(same day as company formation)
RoleArts Producer
Country of ResidenceUnited Kingdom
Correspondence Address11 Dagmar Terrace
London
N1 2BN
Secretary NameCressida Lucy Hubbard
NationalityBritish
StatusClosed
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74
Thornhill Road
London
N1 1JU
Director NameJames Peter Boyce Lingwood
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2006(1 month after company formation)
Appointment Duration5 years (closed 12 July 2011)
RoleArtistic Director
Country of ResidenceUnited Kingdom
Correspondence Address10a Cunningham Place
London
NW8 8JT
Director NameRuth Kenley Letts
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleFilm Producer
Correspondence Address88
Park Avenue South
London
N8 8LS
Secretary NameJECO Limited (Corporation)
StatusResigned
Appointed19 May 2006(same day as company formation)
Correspondence Address240 High Holborn
London
WC1V 7DN

Location

Registered Address52-58 Tabernacle Street
Gotham Erskine Llp
London
EC2A 4NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
21 March 2011Application to strike the company off the register (3 pages)
21 March 2011Application to strike the company off the register (3 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 June 2010Annual return made up to 19 May 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 1
(5 pages)
9 June 2010Annual return made up to 19 May 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 1
(5 pages)
9 June 2010Director's details changed for Cressida Lucy Hubbard on 19 May 2010 (2 pages)
9 June 2010Director's details changed for Cressida Lucy Hubbard on 19 May 2010 (2 pages)
30 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
30 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
9 June 2009Return made up to 19/05/09; full list of members (4 pages)
9 June 2009Return made up to 19/05/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 January 2009Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
6 January 2009Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
27 May 2008Return made up to 19/05/08; full list of members (4 pages)
27 May 2008Return made up to 19/05/08; full list of members (4 pages)
23 May 2008Registered office changed on 23/05/2008 from gotham erskine LLP, 52-58 tabernacle street london EC2A 4NJ (1 page)
23 May 2008Registered office changed on 23/05/2008 from gotham erskine LLP, 52-58 tabernacle street london EC2A 4NJ (1 page)
28 December 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
28 December 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
28 December 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
28 December 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
31 August 2007Registered office changed on 31/08/07 from: 52-58 tabernacle street london EC2A 4NJ (1 page)
31 August 2007Registered office changed on 31/08/07 from: 52-58 tabernacle street london EC2A 4NJ (1 page)
11 July 2007Registered office changed on 11/07/07 from: 240 high holborn london WC1V 7DN (1 page)
11 July 2007Registered office changed on 11/07/07 from: 240 high holborn london WC1V 7DN (1 page)
13 June 2007Return made up to 19/05/07; full list of members (2 pages)
13 June 2007Return made up to 19/05/07; full list of members (2 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
19 May 2006Incorporation (15 pages)
19 May 2006Incorporation (15 pages)