Company NameDissolution Films Limited
Company StatusDissolved
Company Number06213477
CategoryPrivate Limited Company
Incorporation Date16 April 2007(17 years ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NameMs Stephanie Dewar Lee
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2012(5 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 12 July 2016)
RoleScript Editor
Country of ResidenceEngland
Correspondence Address56 Westover Road
London
SW18 2RH
Secretary NameStephanie Dewar Lee
StatusClosed
Appointed26 October 2012(5 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 12 July 2016)
RoleCompany Director
Correspondence Address56 Westover Road
London
SW18 2RH
Director NameMr David John Barron
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
1 Hyde Park Street
London
W2 2JW
Director NameSir David Paradine Frost
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(same day as company formation)
RoleBroadcaster
Country of ResidenceUnited Kingdom
Correspondence Address22 Carlyle Square
London
SW3 6EY
Director NameMr Wilfred Paradine Frost
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(7 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 November 2014)
RoleBroadcaster
Country of ResidenceUnited Kingdom
Correspondence AddressParadine Productions, 346 Kensington High Street
London
W14 8NS
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameEurolife Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameBickenhall Company Services Ltd (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address189 Bickenhall Mansion
Bickenhall Street
London
W1U 6BX

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

2 at £1Stephanie Dewar Lee
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,287
Cash£2,211
Current Liabilities£9,802

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
18 April 2016Application to strike the company off the register (3 pages)
18 April 2016Application to strike the company off the register (3 pages)
6 October 2015Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page)
6 October 2015Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page)
6 October 2015Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
  • ANNOTATION Replacement This document replaces the AR01 registered on 15/04/2015 as it was not properly delivered.
(17 pages)
29 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
  • ANNOTATION Replacement This document replaces the AR01 registered on 15/04/2015 as it was not properly delivered.
(17 pages)
15 April 2015Annual return made up to 31 March 2015
Statement of capital on 2015-04-15
  • GBP 2
  • ANNOTATION Replaced a replacement AR01 was registered on 29/05/2015.
(3 pages)
15 April 2015Termination of appointment of Bickenhall Company Services Ltd as a secretary on 18 June 2014 (1 page)
15 April 2015Annual return made up to 31 March 2015
Statement of capital on 2015-04-15
  • GBP 2
  • ANNOTATION Replaced a replacement AR01 was registered on 29/05/2015.
(3 pages)
15 April 2015Termination of appointment of Bickenhall Company Services Ltd as a secretary on 18 June 2014 (1 page)
18 February 2015Secretary's details changed for Stephanie Dewar Lee on 18 February 2015 (1 page)
18 February 2015Director's details changed for Ms Stephanie Dewar Lee on 18 February 2015 (2 pages)
18 February 2015Secretary's details changed for Stephanie Dewar Lee on 18 February 2015 (1 page)
18 February 2015Director's details changed for Ms Stephanie Dewar Lee on 18 February 2015 (2 pages)
15 February 2015Secretary's details changed for Stephanie Dewar Lee on 15 February 2015 (1 page)
15 February 2015Secretary's details changed for Stephanie Dewar Lee on 15 February 2015 (1 page)
15 February 2015Director's details changed for Ms Stephanie Dewar Lee on 15 February 2015 (2 pages)
15 February 2015Director's details changed for Ms Stephanie Dewar Lee on 15 February 2015 (2 pages)
4 February 2015Termination of appointment of Wilfred Paradine Frost as a director on 29 November 2014 (1 page)
4 February 2015Termination of appointment of Wilfred Paradine Frost as a director on 29 November 2014 (1 page)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 June 2014Appointment of Mr Wilfred Paradine Frost as a director on 18 June 2014 (2 pages)
26 June 2014Appointment of Mr Wilfred Paradine Frost as a director on 18 June 2014 (2 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
17 March 2014Termination of appointment of David Paradine Frost as a director on 31 August 2013 (1 page)
17 March 2014Termination of appointment of David Paradine Frost as a director on 31 August 2013 (1 page)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
29 October 2012Appointment of Stephanie Dewar Lee as a secretary on 26 October 2012 (2 pages)
29 October 2012Appointment of Stephanie Dewar Lee as a secretary on 26 October 2012 (2 pages)
7 August 2012Termination of appointment of David John Barron as a director on 31 May 2012 (1 page)
7 August 2012Current accounting period extended from 30 April 2012 to 30 September 2012 (1 page)
7 August 2012Appointment of Stephanie Dewar Lee as a director on 31 May 2012 (2 pages)
7 August 2012Termination of appointment of David John Barron as a director on 31 May 2012 (1 page)
7 August 2012Appointment of Stephanie Dewar Lee as a director on 31 May 2012 (2 pages)
7 August 2012Current accounting period extended from 30 April 2012 to 30 September 2012 (1 page)
27 June 2012Registered office address changed from , 189 Bickenhall Mansions, Bickenhall Street, London, W1U 6BX on 27 June 2012 (1 page)
27 June 2012Registered office address changed from , 189 Bickenhall Mansions, Bickenhall Street, London, W1U 6BX on 27 June 2012 (1 page)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 June 2009Return made up to 16/04/09; full list of members (4 pages)
5 June 2009Return made up to 16/04/09; full list of members (4 pages)
18 March 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 April 2008Return made up to 16/04/08; full list of members (4 pages)
25 April 2008Return made up to 16/04/08; full list of members (4 pages)
27 July 2007Ad 16/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 July 2007Ad 16/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 July 2007Secretary resigned (1 page)
4 July 2007New secretary appointed (1 page)
4 July 2007Director resigned (1 page)
4 July 2007New director appointed (3 pages)
4 July 2007New director appointed (2 pages)
4 July 2007Director resigned (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007New director appointed (2 pages)
4 July 2007New secretary appointed (1 page)
4 July 2007New director appointed (3 pages)
16 April 2007Incorporation (14 pages)
16 April 2007Incorporation (14 pages)