Company NameUK Made Films Limited
Company StatusDissolved
Company Number06007712
CategoryPrivate Limited Company
Incorporation Date23 November 2006(17 years, 5 months ago)
Dissolution Date2 May 2017 (7 years ago)

Business Activity

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

Directors

Director NamePatrick James Meehan
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(1 week, 1 day after company formation)
Appointment Duration10 years, 5 months (closed 02 May 2017)
RoleTheatrical Producer
Country of ResidenceEngland
Correspondence AddressThe Penthouse 13 Old Swan Wharf
116 Battersea Church Road
London
SW11 3NA
Secretary NameGavin Robert Hodge
NationalityBritish
StatusResigned
Appointed01 December 2006(1 week, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 22 October 2009)
RoleCompany Director
Correspondence Address12 Sunbury Lane
London
SW11 3NP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 November 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 November 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressThe Penthouse 13 Old Swan Wharf
116 Battersea Church Road
London
SW11 3NA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Financials

Year2012
Net Worth£2
Current Liabilities£70,577

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 October 2016Micro company accounts made up to 31 December 2015 (2 pages)
14 October 2016Micro company accounts made up to 31 December 2015 (2 pages)
18 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(3 pages)
18 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(3 pages)
10 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
10 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
10 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(3 pages)
10 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 December 2013Director's details changed for Patrick James Meehan on 15 December 2013 (2 pages)
16 December 2013Director's details changed for Patrick James Meehan on 15 December 2013 (2 pages)
16 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(3 pages)
16 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(3 pages)
8 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 May 2012Registered office address changed from 11 Beaufort House 38-40Beaufort Street London SW3 5AD Uk on 10 May 2012 (1 page)
10 May 2012Registered office address changed from 11 Beaufort House 38-40Beaufort Street London SW3 5AD Uk on 10 May 2012 (1 page)
24 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 February 2011Total exemption small company accounts made up to 31 December 2009 (3 pages)
16 February 2011Total exemption small company accounts made up to 31 December 2009 (3 pages)
15 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
15 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
24 November 2010Registered office address changed from 38 Albemarle Street London W1S 4JG on 24 November 2010 (2 pages)
24 November 2010Registered office address changed from 38 Albemarle Street London W1S 4JG on 24 November 2010 (2 pages)
13 May 2010Director's details changed for Patrick James Meehan on 4 December 2009 (1 page)
13 May 2010Director's details changed for Patrick James Meehan on 4 December 2009 (1 page)
13 May 2010Director's details changed for Patrick James Meehan on 4 December 2009 (1 page)
5 May 2010Termination of appointment of Gavin Hodge as a secretary (1 page)
5 May 2010Termination of appointment of Gavin Hodge as a secretary (1 page)
9 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
30 September 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
30 September 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
30 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
30 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
11 March 2009Return made up to 23/11/08; full list of members (3 pages)
11 March 2009Return made up to 23/11/08; full list of members (3 pages)
9 March 2009Ad 18/06/08\gbp si 1@1=1\gbp ic 2/3\ (3 pages)
9 March 2009Ad 18/06/08\gbp si 1@1=1\gbp ic 2/3\ (3 pages)
5 March 2009Registered office changed on 05/03/2009 from 55 loudoun road london NW8 0DL (2 pages)
5 March 2009Registered office changed on 05/03/2009 from 55 loudoun road london NW8 0DL (2 pages)
30 June 2008Ad 18/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
30 June 2008Ad 18/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
26 June 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
26 June 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
18 March 2008Director's change of particulars / patrick meelan / 25/02/2008 (1 page)
18 March 2008Director's change of particulars / patrick meelan / 25/02/2008 (1 page)
10 March 2008Return made up to 23/11/07; full list of members (3 pages)
10 March 2008Return made up to 23/11/07; full list of members (3 pages)
5 January 2007Director resigned (1 page)
5 January 2007New secretary appointed (2 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007Registered office changed on 05/01/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Secretary resigned (1 page)
5 January 2007New secretary appointed (2 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
5 January 2007Registered office changed on 05/01/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
23 November 2006Incorporation (31 pages)
23 November 2006Incorporation (31 pages)