Company NameBiscuit Films Ltd
Company StatusDissolved
Company Number05928932
CategoryPrivate Limited Company
Incorporation Date8 September 2006(17 years, 7 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Tyrrell
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2006(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address69 Herbert Gardens
Kensal Green
London
NW10 3BX
Secretary NameMr Matt Carter
NationalityBritish
StatusClosed
Appointed08 September 2006(same day as company formation)
RoleFilm Director
Correspondence Address43 Wrottesley Road
London
NW10 5UT
Director NameMr Matt Carter
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2007(11 months, 1 week after company formation)
Appointment Duration8 years, 3 months (closed 01 December 2015)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Wrottesley Road
London
NW10 5UT

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

3 at £1Matt Carter
50.00%
Ordinary
3 at £1Tim Tyrrell
50.00%
Ordinary

Financials

Year2014
Net Worth£380,889
Cash£594,864
Current Liabilities£670,341

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 December 2015Final Gazette dissolved following liquidation (1 page)
1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015Return of final meeting in a members' voluntary winding up (10 pages)
11 June 2015Liquidators statement of receipts and payments to 2 April 2015 (12 pages)
11 June 2015Liquidators' statement of receipts and payments to 2 April 2015 (12 pages)
11 June 2015Liquidators statement of receipts and payments to 2 April 2015 (12 pages)
28 April 2014Director's details changed for Tim Tyrrell on 1 February 2014 (2 pages)
28 April 2014Director's details changed for Tim Tyrrell on 1 February 2014 (2 pages)
11 April 2014Registered office address changed from 37 Warren Street London W1T 6AD on 11 April 2014 (2 pages)
10 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 April 2014Appointment of a voluntary liquidator (1 page)
10 April 2014Declaration of solvency (3 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 6
(5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
12 January 2010Secretary's details changed for Mr Matt Carter on 6 January 2010 (1 page)
12 January 2010Director's details changed for Mr Matt Carter on 6 January 2010 (2 pages)
12 January 2010Secretary's details changed for Mr Matt Carter on 6 January 2010 (1 page)
12 January 2010Director's details changed for Mr Matt Carter on 6 January 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 September 2009Return made up to 10/08/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 November 2008Director and secretary's change of particulars / matt carter / 10/08/2008 (1 page)
13 November 2008Return made up to 10/08/08; full list of members (4 pages)
29 April 2008Registered office changed on 29/04/2008 from 27 mortimer street london W1T 3BL (1 page)
13 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
6 November 2007New director appointed (1 page)
31 August 2007Return made up to 10/08/07; full list of members (6 pages)
14 August 2007Registered office changed on 14/08/07 from: 69 herbert gardens kensal green london NW10 3BX (1 page)
14 August 2007Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
14 August 2007Ad 01/03/07--------- £ si 4@1=4 £ ic 2/6 (2 pages)
8 September 2006Incorporation (13 pages)