Company NameTerracotta Films Limited
Company StatusDissolved
Company Number05914621
CategoryPrivate Limited Company
Incorporation Date23 August 2006(17 years, 8 months ago)
Dissolution Date31 January 2012 (12 years, 3 months ago)

Business Activity

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

Directors

Director NameElizabeth Block
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2006(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address42 Clevedon Mansions
Lissenden Gardens
London
NW5 1QP
Secretary NameMr Robin Peter Whelan
NationalityBritish
StatusClosed
Appointed23 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33b Government Row
Enfield
Middlesex
EN3 6JN

Location

Registered Address42 Clevedon Mansions
Lissenden Gardens
London
NW5 1QP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHighgate
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
10 October 2011Application to strike the company off the register (3 pages)
10 October 2011Application to strike the company off the register (3 pages)
22 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
22 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
12 October 2010Annual return made up to 23 August 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 2
(4 pages)
12 October 2010Annual return made up to 23 August 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 2
(4 pages)
12 October 2010Director's details changed for Elizabeth Block on 23 August 2010 (2 pages)
12 October 2010Director's details changed for Elizabeth Block on 23 August 2010 (2 pages)
23 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
23 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 December 2009Annual return made up to 23 August 2009 with a full list of shareholders (3 pages)
3 December 2009Annual return made up to 23 August 2009 with a full list of shareholders (3 pages)
17 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
17 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
28 December 2008Return made up to 23/08/08; full list of members (10 pages)
28 December 2008Return made up to 23/08/08; full list of members (10 pages)
26 August 2008Accounts made up to 31 August 2007 (1 page)
26 August 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
29 March 2008Compulsory strike-off action has been discontinued (1 page)
29 March 2008Compulsory strike-off action has been discontinued (1 page)
28 March 2008Return made up to 23/08/07; full list of members (6 pages)
28 March 2008Return made up to 23/08/07; full list of members (6 pages)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
23 August 2006Incorporation (11 pages)
23 August 2006Incorporation (11 pages)