Company NameBecca Walker Limited
Company StatusDissolved
Company Number05837455
CategoryPrivate Limited Company
Incorporation Date5 June 2006(17 years, 10 months ago)
Dissolution Date24 May 2016 (7 years, 10 months ago)
Previous NameBright Video & Film Effects Limited

Business Activity

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

Directors

Director NameRebecca Walker
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2007(8 months after company formation)
Appointment Duration9 years, 3 months (closed 24 May 2016)
RoleTV Producer
Correspondence Address10 Hambledon Road
London
SW18 5UB
Director NameMrs Jayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(same day as company formation)
RoleAdministrator
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed05 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Secretary NameMrs Jayne Elizabeth Good
NationalityBritish
StatusResigned
Appointed31 January 2007(8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2008)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Becca Walker
100.00%
Ordinary

Financials

Year2014
Net Worth£36,439
Cash£45,967
Current Liabilities£28,200

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
29 February 2016Application to strike the company off the register (3 pages)
17 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
17 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
2 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 January 2015Director's details changed for Rebecca Walker on 17 January 2015 (2 pages)
12 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
12 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 August 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
19 August 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 October 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
14 September 2011Registered office address changed from the Pines Boars Head Crowbourgh East Sussex TN6 3UH on 14 September 2011 (1 page)
25 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 June 2009Return made up to 05/06/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 September 2008Appointment terminated secretary jayne good (1 page)
2 September 2008Return made up to 05/06/08; full list of members (3 pages)
29 August 2008Director's change of particulars / rebecca walker / 12/08/2008 (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 October 2007Return made up to 05/06/07; full list of members (6 pages)
21 April 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
21 April 2007New secretary appointed (1 page)
21 April 2007Ad 31/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 2007New director appointed (1 page)
21 April 2007Director resigned (1 page)
21 April 2007Secretary resigned (1 page)
23 February 2007Company name changed bright video & film effects limi ted\certificate issued on 23/02/07 (2 pages)
5 June 2006Incorporation (20 pages)