Company NameLannocktree Films Limited
Company StatusDissolved
Company Number06182423
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years, 1 month ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)
Previous NamesMallery & Associates Ltd and Cunninghams Productions (Retribution) Limited

Business Activity

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

Directors

Director NameMr David Ronald Cunningham
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2011(3 years, 11 months after company formation)
Appointment Duration10 years, 5 months (closed 20 July 2021)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Secretary NameMiss Rosamund Heggs
StatusClosed
Appointed15 February 2011(3 years, 11 months after company formation)
Appointment Duration10 years, 5 months (closed 20 July 2021)
RoleCompany Director
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Alan Arthur Mallery
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleAccountant & Business Adviser
Country of ResidenceUnited Kingdom
Correspondence Address6 Stanbury Avenue
Watford
Hertfordshire
WD1 3HW
Director NameMrs Cherrie Elizabeth Mallery
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Stanbury Avenue
Watford
Hertfordshire
WD1 3HW
Secretary NameMrs Cherrie Elizabeth Mallery
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Stanbury Avenue
Watford
Hertfordshire
WD1 3HW
Director NameMr William Anthony Jones
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2011(4 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 October 2011)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address74a Easthampstead Road
Wokingham
Berkshire
RG40 2EE

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

380 at £1David Ronald Cunningham
95.00%
Ordinary
20 at £1William Anthony Jones
5.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2021First Gazette notice for voluntary strike-off (1 page)
26 April 2021Application to strike the company off the register (3 pages)
23 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
14 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (4 pages)
10 April 2019Secretary's details changed for Miss Rosamund Heggs on 8 March 2019 (1 page)
10 April 2019Director's details changed for Mr David Ronald Cunningham on 8 March 2019 (2 pages)
10 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
26 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-26
(3 pages)
27 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-26
(3 pages)
19 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 400
(4 pages)
15 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 400
(4 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 400
(4 pages)
17 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 400
(4 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
30 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 400
(4 pages)
30 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 400
(4 pages)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
22 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
22 May 2013Secretary's details changed for Miss Rosamund Heggs on 22 March 2013 (2 pages)
22 May 2013Director's details changed for Mr David Ronald Cunningham on 22 March 2013 (2 pages)
22 May 2013Director's details changed for Mr David Ronald Cunningham on 22 March 2013 (2 pages)
22 May 2013Secretary's details changed for Miss Rosamund Heggs on 22 March 2013 (2 pages)
22 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
21 March 2013Registered office address changed from the Quadrangle 180 Wardour Street London W1F 8FY England on 21 March 2013 (1 page)
21 March 2013Registered office address changed from the Quadrangle 180 Wardour Street London W1F 8FY England on 21 March 2013 (1 page)
28 May 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
28 May 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
23 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 October 2011Termination of appointment of William Jones as a director (1 page)
31 October 2011Termination of appointment of William Jones as a director (1 page)
18 August 2011Registered office address changed from 8 Hilliard Road Northwood Middlesex HA6 1SN England on 18 August 2011 (1 page)
18 August 2011Registered office address changed from 8 Hilliard Road Northwood Middlesex HA6 1SN England on 18 August 2011 (1 page)
8 August 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 400
(3 pages)
8 August 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 400
(3 pages)
26 March 2011Termination of appointment of Cherrie Mallery as a director (1 page)
26 March 2011Termination of appointment of Cherrie Mallery as a secretary (1 page)
26 March 2011Appointment of Mr William Anthony Jones as a director (2 pages)
26 March 2011Termination of appointment of Cherrie Mallery as a secretary (1 page)
26 March 2011Termination of appointment of Alan Mallery as a director (1 page)
26 March 2011Termination of appointment of Alan Mallery as a director (1 page)
26 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
26 March 2011Termination of appointment of Cherrie Mallery as a director (1 page)
26 March 2011Appointment of Mr William Anthony Jones as a director (2 pages)
26 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
8 March 2011Company name changed mallery & associates LTD\certificate issued on 08/03/11
  • RES15 ‐ Change company name resolution on 2011-02-15
(2 pages)
8 March 2011Company name changed mallery & associates LTD\certificate issued on 08/03/11
  • RES15 ‐ Change company name resolution on 2011-02-15
(2 pages)
3 March 2011Appointment of Mr David Ronald Cunningham as a director (2 pages)
3 March 2011Registered office address changed from 6 Stanbury Avenue Watford Hertfordshire WD17 3HW on 3 March 2011 (1 page)
3 March 2011Appointment of Mr David Ronald Cunningham as a director (2 pages)
3 March 2011Registered office address changed from 6 Stanbury Avenue Watford Hertfordshire WD17 3HW on 3 March 2011 (1 page)
3 March 2011Appointment of Miss Rosamund Heggs as a secretary (1 page)
3 March 2011Registered office address changed from 6 Stanbury Avenue Watford Hertfordshire WD17 3HW on 3 March 2011 (1 page)
3 March 2011Appointment of Miss Rosamund Heggs as a secretary (1 page)
23 February 2011Change of name notice (2 pages)
23 February 2011Change of name notice (2 pages)
25 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 April 2010Director's details changed for Mr Alan Arthur Mallery on 2 October 2009 (2 pages)
20 April 2010Director's details changed for Mrs Cherrie Elizabeth Mallery on 2 October 2009 (2 pages)
20 April 2010Director's details changed for Mr Alan Arthur Mallery on 2 October 2009 (2 pages)
20 April 2010Director's details changed for Mr Alan Arthur Mallery on 2 October 2009 (2 pages)
20 April 2010Director's details changed for Mrs Cherrie Elizabeth Mallery on 2 October 2009 (2 pages)
20 April 2010Director's details changed for Mrs Cherrie Elizabeth Mallery on 2 October 2009 (2 pages)
20 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
1 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
1 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
28 April 2009Return made up to 23/03/09; full list of members (4 pages)
28 April 2009Return made up to 23/03/09; full list of members (4 pages)
23 May 2008Return made up to 23/03/08; full list of members (4 pages)
23 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
23 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
23 May 2008Return made up to 23/03/08; full list of members (4 pages)
23 March 2007Incorporation (17 pages)
23 March 2007Incorporation (17 pages)