Company NameSoft Films Limited
Company StatusDissolved
Company Number06012959
CategoryPrivate Limited Company
Incorporation Date29 November 2006(17 years, 4 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameSamantha Morton
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2006(same day as company formation)
RoleActress
Correspondence Address13 Fournier Street
London
E1 6QE
Director NameSiofra Campbell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed29 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address230 East 6th Street
Apt 5
New York
10003
United States
Secretary NameSiofra Campbell
NationalityIrish
StatusResigned
Appointed29 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address230 East 6th Street
Apt 5
New York
10003
United States

Location

Registered AddressC/O Thorne Lancaster Parker 8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
26 February 2010Application to strike the company off the register (3 pages)
26 February 2010Application to strike the company off the register (3 pages)
23 February 2010Termination of appointment of Siofra Campbell as a secretary (2 pages)
23 February 2010Termination of appointment of Siofra Campbell as a secretary (2 pages)
12 February 2010Termination of appointment of Siofra Campbell as a director (2 pages)
12 February 2010Termination of appointment of Siofra Campbell as a director (2 pages)
21 September 2009Accounts made up to 30 November 2008 (2 pages)
21 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
5 March 2009Return made up to 29/11/08; full list of members (3 pages)
5 March 2009Registered office changed on 05/03/2009 from c/o thorne lancaster parker chartered accountants 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
5 March 2009Registered office changed on 05/03/2009 from c/o thorne lancaster parker chartered accountants 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
5 March 2009Return made up to 29/11/08; full list of members (3 pages)
14 January 2009Resolutions
  • RES13 ‐ Company info 31/10/2008
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 January 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES13 ‐ Company info 31/10/2008
(1 page)
18 December 2008Accounts made up to 30 November 2007 (2 pages)
18 December 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
11 July 2008Registered office changed on 11/07/2008 from 13 fournier street london E1 6QE (1 page)
11 July 2008Registered office changed on 11/07/2008 from 13 fournier street london E1 6QE (1 page)
28 March 2008Return made up to 29/11/07; full list of members (3 pages)
28 March 2008Return made up to 29/11/07; full list of members (3 pages)
29 November 2006Incorporation (18 pages)
29 November 2006Incorporation (18 pages)