Company NameGlendale Films Limited
Company StatusDissolved
Company Number06235664
CategoryPrivate Limited Company
Incorporation Date2 May 2007(16 years, 11 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)
Previous NameAcme Films (UK) Limited

Business Activity

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

Directors

Director NameMr John Martin Brodie Clark
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2011(4 years after company formation)
Appointment Duration6 years, 5 months (closed 10 October 2017)
RoleInsurance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 John Street
London
WC1N 2ES
Secretary NameJirehouse Secretaries Ltd (Corporation)
StatusClosed
Appointed02 May 2007(same day as company formation)
Correspondence Address7 John Street
London
WC1N 2ES
Director NameMs Nicola Jane Holman
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2011)
RoleSecretary
Country of ResidenceIreland
Correspondence AddressLongfield
Firies
Killarney
Co Kerry
Ireland
Director NameMr Stephen David Jones
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(1 year, 5 months after company formation)
Appointment Duration4 years (resigned 30 September 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address56 St. Marys Mansions Little Venice
London
W2 1SH
Director NameMr Vieoence Prentice
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 May 2010)
RoleLegal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address57 Whenlock Court
New North Rd
London
N1 7QF
Director NameJirehouse Capital Trustees Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address8 John Street
London
WC1N 2ES

Contact

Websitejirehouse.com

Location

Registered Address7 John Street
London
WC1N 2ES
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Jirehouse Trustees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,990
Cash£10
Current Liabilities£65,659

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
14 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
11 May 2016Director's details changed for Mr John Martin Brodie Clark on 1 May 2011 (2 pages)
11 May 2016Director's details changed for Mr John Martin Brodie Clark on 1 May 2011 (2 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
23 February 2015Secretary's details changed for Jirehouse Secretaries Ltd on 23 February 2015 (1 page)
23 February 2015Registered office address changed from 8 John Street London WC1N 2ES to 7 John Street London WC1N 2ES on 23 February 2015 (1 page)
23 February 2015Registered office address changed from 8 John Street London WC1N 2ES to 7 John Street London WC1N 2ES on 23 February 2015 (1 page)
23 February 2015Secretary's details changed for Jirehouse Secretaries Ltd on 23 February 2015 (1 page)
22 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 June 2014Statement of capital following an allotment of shares on 6 August 2007
  • GBP 100
(2 pages)
6 June 2014Statement of capital following an allotment of shares on 6 August 2007
  • GBP 100
(2 pages)
6 June 2014Statement of capital following an allotment of shares on 6 August 2007
  • GBP 100
(2 pages)
2 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
9 April 2014Secretary's details changed for Jirehouse Capital Secretaries Limited on 1 April 2014 (1 page)
9 April 2014Secretary's details changed for Jirehouse Capital Secretaries Limited on 1 April 2014 (1 page)
9 April 2014Secretary's details changed for Jirehouse Capital Secretaries Limited on 1 April 2014 (1 page)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 November 2012Termination of appointment of Stephen Jones as a director (1 page)
16 November 2012Termination of appointment of Stephen Jones as a director (1 page)
4 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
4 May 2012Termination of appointment of Jirehouse Capital Trustees Limited as a director (1 page)
4 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
4 May 2012Termination of appointment of Jirehouse Capital Trustees Limited as a director (1 page)
4 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
10 May 2011Appointment of John Martin Brodie Clark as a director (2 pages)
10 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
10 May 2011Appointment of John Martin Brodie Clark as a director (2 pages)
9 May 2011Termination of appointment of Nicola Holman as a director (1 page)
9 May 2011Termination of appointment of Nicola Holman as a director (1 page)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 June 2010Termination of appointment of Vieoence Prentice as a director (1 page)
25 June 2010Termination of appointment of Vieoence Prentice as a director (1 page)
24 June 2010Director's details changed for Mr Vieoence Prentice on 13 December 2009 (2 pages)
24 June 2010Director's details changed for Mr Vieoence Prentice on 13 December 2009 (2 pages)
9 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
8 June 2010Secretary's details changed for Jirehouse Capital Secretaries Limited on 2 May 2010 (2 pages)
8 June 2010Director's details changed for Jirehouse Capital Trustees Limited on 2 May 2010 (2 pages)
8 June 2010Director's details changed for Jirehouse Capital Trustees Limited on 2 May 2010 (2 pages)
8 June 2010Secretary's details changed for Jirehouse Capital Secretaries Limited on 2 May 2010 (2 pages)
8 June 2010Director's details changed for Jirehouse Capital Trustees Limited on 2 May 2010 (2 pages)
8 June 2010Secretary's details changed for Jirehouse Capital Secretaries Limited on 2 May 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 November 2009Director's details changed for Mr Vieoence Prentice on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Vieoence Prentice on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Vieoence Prentice on 1 October 2009 (2 pages)
12 May 2009Return made up to 02/05/09; full list of members (4 pages)
12 May 2009Return made up to 02/05/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 November 2008Director appointed nicola jane holman (2 pages)
25 November 2008Director appointed nicola jane holman (2 pages)
21 November 2008Director appointed vieoence prentice (3 pages)
21 November 2008Director appointed stephen david jones (3 pages)
21 November 2008Director appointed stephen david jones (3 pages)
21 November 2008Director appointed vieoence prentice (3 pages)
9 June 2008Return made up to 02/05/08; full list of members (3 pages)
9 June 2008Return made up to 02/05/08; full list of members (3 pages)
29 November 2007Memorandum and Articles of Association (11 pages)
29 November 2007Memorandum and Articles of Association (11 pages)
23 November 2007Company name changed acme films (uk) LIMITED\certificate issued on 23/11/07 (2 pages)
23 November 2007Company name changed acme films (uk) LIMITED\certificate issued on 23/11/07 (2 pages)
9 July 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
9 July 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
2 May 2007Incorporation (16 pages)
2 May 2007Incorporation (16 pages)