Company NameHorizon Pictures Ltd.
Company StatusDissolved
Company Number06080147
CategoryPrivate Limited Company
Incorporation Date2 February 2007(17 years, 2 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Eric Andre Gerard Pellerin
Date of BirthJuly 1983 (Born 40 years ago)
NationalityFrench
StatusClosed
Appointed02 February 2007(same day as company formation)
RoleDirector - Producer
Country of ResidenceFrance
Correspondence Address72 Avenue De Wagram
Paris
75017
Secretary NameAmedia Limited (Corporation)
StatusClosed
Appointed02 February 2007(same day as company formation)
Correspondence AddressCarlyle House, Lower Ground Floor 235-237 Vauxhall
London
SW1V 1EJ

Location

Registered AddressCarlyle House, Lower Ground Floor
235 - 237 Vauxhall Bridge Road
London
SW1V 1EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Eric Pellerin
100.00%
Ordinary

Financials

Year2014
Net Worth£1,686
Cash£6,928
Current Liabilities£9,465

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
29 March 2019Application to strike the company off the register (2 pages)
19 March 2019Compulsory strike-off action has been discontinued (1 page)
18 March 2019Unaudited abridged accounts made up to 28 February 2019 (4 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
29 November 2018Total exemption full accounts made up to 28 February 2018 (4 pages)
4 January 2018Total exemption full accounts made up to 28 February 2017 (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
9 May 2017Secretary's details changed for Amedia Limited on 21 April 2017 (1 page)
9 May 2017Registered office address changed from 6 London Street Commerce House 2nd Floor London W2 1HR to Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ on 9 May 2017 (1 page)
9 May 2017Secretary's details changed for Amedia Limited on 21 April 2017 (1 page)
9 May 2017Registered office address changed from 6 London Street Commerce House 2nd Floor London W2 1HR to Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ on 9 May 2017 (1 page)
14 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
22 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(5 pages)
22 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(5 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
1 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(5 pages)
1 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(5 pages)
1 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(5 pages)
28 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(5 pages)
28 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(5 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
16 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
16 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
16 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
22 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
21 March 2011Director's details changed for Eric Pellerin on 2 February 2011 (2 pages)
21 March 2011Director's details changed for Eric Pellerin on 2 February 2011 (2 pages)
21 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
21 March 2011Director's details changed for Eric Pellerin on 2 February 2011 (2 pages)
21 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
29 March 2010Secretary's details changed for Amedia Limited on 29 March 2010 (2 pages)
29 March 2010Secretary's details changed for Amedia Limited on 29 March 2010 (2 pages)
10 September 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
10 September 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
25 March 2009Return made up to 02/02/09; full list of members (3 pages)
25 March 2009Return made up to 02/02/09; full list of members (3 pages)
4 December 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
4 December 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
17 April 2008Registered office changed on 17/04/2008 from 27 old gloucester street london WC1N3XX (1 page)
17 April 2008Registered office changed on 17/04/2008 from 27 old gloucester street london WC1N3XX (1 page)
17 April 2008Return made up to 02/02/08; full list of members (3 pages)
17 April 2008Return made up to 02/02/08; full list of members (3 pages)
2 February 2007Incorporation (14 pages)
2 February 2007Incorporation (14 pages)