Company NameSweet Pictures Ltd
Company StatusDissolved
Company Number05859430
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameDonald Andrew Rutherford
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2006(same day as company formation)
RoleProducer (Televison)
Country of ResidenceNew Zealand
Correspondence Address250 Hendon Way
London
NW4 3NL
Director NameSimon Andrew Green
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleProducer (Television)
Correspondence Address25 St Marychurch Road
Torquay
Devon
TQ1 3JF
Director NameJonathan Hill
Date of BirthAugust 1977 (Born 46 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleProducer (Television)
Correspondence Address55c Brooke Road
Stoke Newington
London
N16 7RA
Secretary NameMr Robert William Michael Loxton
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Queensway Crescent
Shiphay
Torquay
Devon
TQ2 6DH

Location

Registered Address250 Hendon Way
London
NW4 3NL
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

3 at £1Donald Andrew Rutherford
100.00%
Ordinary

Financials

Year2014
Net Worth£5,903
Cash£7
Current Liabilities£30,527

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
7 January 2016Application to strike the company off the register (3 pages)
7 January 2016Application to strike the company off the register (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 3
(3 pages)
6 July 2015Director's details changed for Donald Andrew Rutherford on 6 July 2015 (2 pages)
6 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 3
(3 pages)
6 July 2015Director's details changed for Donald Andrew Rutherford on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Donald Andrew Rutherford on 6 July 2015 (2 pages)
13 January 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
13 January 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3
(3 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3
(3 pages)
15 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
13 March 2013Director's details changed for Donald Andrew Rutherford on 13 March 2013 (2 pages)
13 March 2013Director's details changed for Donald Andrew Rutherford on 13 March 2013 (2 pages)
25 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 July 2010Director's details changed for Donald Andrew Rutherford on 27 June 2010 (2 pages)
1 July 2010Director's details changed for Donald Andrew Rutherford on 27 June 2010 (2 pages)
1 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
20 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 September 2009Director's change of particulars / donald rutherford / 17/08/2009 (1 page)
3 September 2009Director's change of particulars / donald rutherford / 17/08/2009 (1 page)
12 August 2009Director's change of particulars / donald rutherford / 12/08/2009 (1 page)
12 August 2009Director's change of particulars / donald rutherford / 12/08/2009 (1 page)
6 July 2009Accounting reference date shortened from 11/07/2009 to 30/06/2009 (1 page)
6 July 2009Accounting reference date shortened from 11/07/2009 to 30/06/2009 (1 page)
30 June 2009Return made up to 27/06/09; full list of members (3 pages)
30 June 2009Return made up to 27/06/09; full list of members (3 pages)
10 June 2009Total exemption small company accounts made up to 11 July 2008 (6 pages)
10 June 2009Total exemption small company accounts made up to 11 July 2008 (6 pages)
6 May 2009Registered office changed on 06/05/2009 from c/o andrew kaye & co 62 hesta buildings 58-62 high street harrow on the hill HA1 3LL (1 page)
6 May 2009Registered office changed on 06/05/2009 from c/o andrew kaye & co 62 hesta buildings 58-62 high street harrow on the hill HA1 3LL (1 page)
27 January 2009Accounting reference date extended from 30/06/2008 to 11/07/2008 (1 page)
27 January 2009Accounting reference date extended from 30/06/2008 to 11/07/2008 (1 page)
21 December 2008Appointment terminated secretary robert loxton (1 page)
21 December 2008Appointment terminated secretary robert loxton (1 page)
1 December 2008Return made up to 27/06/08; full list of members (4 pages)
1 December 2008Return made up to 27/06/08; full list of members (4 pages)
1 December 2008Director's change of particulars / donald rutherford / 01/12/2008 (1 page)
1 December 2008Director's change of particulars / donald rutherford / 01/12/2008 (1 page)
24 October 2008Appointment terminated director jonathan hill (1 page)
24 October 2008Appointment terminated director simon green (1 page)
24 October 2008Appointment terminated director simon green (1 page)
24 October 2008Appointment terminated director jonathan hill (1 page)
10 September 2008Registered office changed on 10/09/2008 from 8 queensway crescent shipmay torquay devon TQ2 6DH (1 page)
10 September 2008Registered office changed on 10/09/2008 from 8 queensway crescent shipmay torquay devon TQ2 6DH (1 page)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
31 July 2007Return made up to 27/06/07; full list of members (7 pages)
31 July 2007Return made up to 27/06/07; full list of members (7 pages)
27 June 2006Incorporation (14 pages)
27 June 2006Incorporation (14 pages)