Company NameSharpe's Peril Limited
Company StatusDissolved
Company Number05853417
CategoryPrivate Limited Company
Incorporation Date21 June 2006(17 years, 10 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)
Previous NameSharpe 2007 Limited

Business Activity

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

Directors

Director NameMr Malcolm Gordon Craddock
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2006(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address13 Egbert Street
London
NW1 8LJ
Director NameJohn Alexander Muir Sutherland
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2006(same day as company formation)
RoleFilm & TV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
2 Wilton Terrace
London
SW1X 8RR
Secretary NameMr Stuart Jovito Sutherland
NationalityBritish
StatusClosed
Appointed21 June 2006(same day as company formation)
RoleFilm & TV Producer
Country of ResidenceUnited Kingdom
Correspondence Address4a 20 Pembridge Square
London
W2 4DP
Director NameMs Rachel Lucinda Glaister
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2008(2 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 16 October 2012)
RoleTelevision Marketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address13 Egbert Street
London
NW1 8LJ
Director NameMr Stuart Jovito Sutherland
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2008(2 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 16 October 2012)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address4a 20 Pembridge Square
London
W2 4DP
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address1st Floor 24/25
New Bond Street
London
W1S 2RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£12,274
Cash£644
Current Liabilities£19,188

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
19 July 2011Annual return made up to 21 June 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 100
(7 pages)
19 July 2011Annual return made up to 21 June 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 100
(7 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 January 2011Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 13 January 2011 (1 page)
13 January 2011Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 13 January 2011 (1 page)
7 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 July 2009Director's Change of Particulars / stuart sutherland / 10/12/2008 / Title was: , now: mr; HouseName/Number was: , now: flat 4A; Street was: flat 9, now: 20 pembridge square; Area was: 2 wilton terrace, now: ; Post Code was: SW1X 8RR, now: W2 4DP (2 pages)
17 July 2009Return made up to 21/06/09; full list of members (4 pages)
17 July 2009Director's change of particulars / stuart sutherland / 10/12/2008 (2 pages)
17 July 2009Return made up to 21/06/09; full list of members (4 pages)
29 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 December 2008Director appointed rachel glaister (2 pages)
28 December 2008Director appointed rachel glaister (2 pages)
16 December 2008Director appointed stuart jovito sutherland (2 pages)
16 December 2008Director appointed stuart jovito sutherland (2 pages)
23 June 2008Return made up to 21/06/08; full list of members (4 pages)
23 June 2008Return made up to 21/06/08; full list of members (4 pages)
22 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
22 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 1 (15 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 1 (15 pages)
19 July 2007Ad 26/06/06--------- £ si 100@1=100 (1 page)
19 July 2007Ad 26/06/06--------- £ si 100@1=100 (1 page)
17 July 2007Secretary's particulars changed (1 page)
17 July 2007Return made up to 21/06/07; full list of members (2 pages)
17 July 2007Return made up to 21/06/07; full list of members (2 pages)
17 July 2007Secretary's particulars changed (1 page)
8 May 2007Company name changed sharpe 2007 LIMITED\certificate issued on 08/05/07 (2 pages)
8 May 2007Company name changed sharpe 2007 LIMITED\certificate issued on 08/05/07 (2 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
13 July 2006Secretary resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New secretary appointed (2 pages)
13 July 2006Director resigned (1 page)
13 July 2006New secretary appointed (2 pages)
13 July 2006Secretary resigned (1 page)
21 June 2006Incorporation (13 pages)
21 June 2006Incorporation (13 pages)