Company NameDriftwood Media Limited
Company StatusDissolved
Company Number06133977
CategoryPrivate Limited Company
Incorporation Date1 March 2007(17 years, 2 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)
Previous NameDriftwood Productions Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities

Directors

Director NameMr Thomas William Moriarty
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(same day as company formation)
RoleFinancial Public Relations
Country of ResidenceEngland
Correspondence Address143 Gloucester Avenue
London
NW1 8LA
Secretary NameDominic Johnathan Christopher Moriarty
NationalityBritish
StatusClosed
Appointed01 March 2007(same day as company formation)
RoleProduction Assistant
Correspondence Address51 Cromer Way
Residence House
Luton
Bedfordshire
LU2 7EE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed01 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address143 Gloucester Avenue
London
NW1 8LA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
9 August 2012Voluntary strike-off action has been suspended (1 page)
9 August 2012Voluntary strike-off action has been suspended (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012Application to strike the company off the register (3 pages)
26 June 2012Application to strike the company off the register (3 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 100
(4 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 100
(4 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 100
(4 pages)
25 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 March 2011Registered office address changed from 3rd Floor Aldermary House 10-15 Queen Street London EC4 1TX on 16 March 2011 (1 page)
16 March 2011Director's details changed for Mr Thomas William Moriarty on 15 February 2011 (2 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
16 March 2011Registered office address changed from 3Rd Floor Aldermary House 10-15 Queen Street London EC4 1TX on 16 March 2011 (1 page)
16 March 2011Director's details changed for Mr Thomas William Moriarty on 15 February 2011 (2 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
28 May 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
28 May 2010Register(s) moved to registered inspection location (1 page)
27 May 2010Director's details changed for Thomas William Moriarty on 1 November 2009 (2 pages)
27 May 2010Register inspection address has been changed (1 page)
27 May 2010Register inspection address has been changed (1 page)
27 May 2010Director's details changed for Thomas William Moriarty on 1 November 2009 (2 pages)
27 May 2010Director's details changed for Thomas William Moriarty on 1 November 2009 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 May 2009Return made up to 01/03/09; full list of members (3 pages)
13 May 2009Return made up to 01/03/09; full list of members (3 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 June 2008Memorandum and Articles of Association (9 pages)
13 June 2008Memorandum and Articles of Association (9 pages)
11 June 2008Company name changed driftwood productions LIMITED\certificate issued on 11/06/08 (2 pages)
11 June 2008Company name changed driftwood productions LIMITED\certificate issued on 11/06/08 (2 pages)
4 June 2008Return made up to 01/03/08; full list of members (3 pages)
4 June 2008Return made up to 01/03/08; full list of members (3 pages)
8 February 2008New secretary appointed (1 page)
8 February 2008New secretary appointed (1 page)
17 April 2007Registered office changed on 17/04/07 from: 1 tower house, tower centre hoddesdon hertfordshire EN11 8UR (1 page)
17 April 2007New director appointed (2 pages)
17 April 2007Ad 02/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 2007Ad 02/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 2007Registered office changed on 17/04/07 from: 1 tower house, tower centre hoddesdon hertfordshire EN11 8UR (1 page)
17 April 2007New director appointed (2 pages)
12 March 2007Director resigned (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007Director resigned (1 page)
1 March 2007Incorporation (14 pages)
1 March 2007Incorporation (14 pages)