Company NameCreative Motion Picture Co Ltd
Company StatusDissolved
Company Number06242896
CategoryPrivate Limited Company
Incorporation Date10 May 2007(17 years ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Philip Adrian Shaw
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(10 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (closed 22 December 2015)
RoleFilm Producer/Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Queensway
Gerrards Cross
Buckinghamshire
SL9 8NF
Director NameMr Richard Pontin
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(same day as company formation)
RoleFinance Exec Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper Beech House Copper Beech Way
Leighton Buzzard
Bedfordshire
LU7 3BD
Director NameMr Richard Pontin
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(same day as company formation)
RoleFinance Exec Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper Beech House Copper Beech Way
Leighton Buzzard
Bedfordshire
LU7 3BD
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed10 May 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed10 May 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressRegina House 124
Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

202 at £1Richard Pontin
33.55%
Ordinary
200 at £1Mr Philip Shaw
33.22%
Ordinary
200 at £1Ruth Shaw
33.22%
Ordinary

Financials

Year2014
Net Worth-£13,589
Cash£16
Current Liabilities£15,308

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
12 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 602
(3 pages)
4 April 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
11 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
8 February 2012Registered office address changed from Gautam House 1-3 Shenly Avenue Ruislip Manor Middlesex HA4 6BP on 8 February 2012 (1 page)
8 February 2012Previous accounting period extended from 31 May 2011 to 30 November 2011 (1 page)
8 February 2012Registered office address changed from Gautam House 1-3 Shenly Avenue Ruislip Manor Middlesex HA4 6BP on 8 February 2012 (1 page)
6 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
25 May 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 March 2011Termination of appointment of Richard Pontin as a director (1 page)
5 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Mr Philip Shaw on 10 May 2010 (2 pages)
14 April 2010Appointment of Mr Richard Pontin as a director (2 pages)
9 April 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
8 June 2009Return made up to 10/05/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
15 December 2008Registered office changed on 15/12/2008 from pinewood film studios pinewood road iver heath SL0 0NH (2 pages)
9 June 2008Appointment terminated secretary duport secretary LIMITED (1 page)
19 May 2008Return made up to 10/05/08; full list of members (3 pages)
2 April 2008Appointment terminated director richard pontin (1 page)
31 March 2008Director appointed mr philip adrian shaw (1 page)
24 May 2007New director appointed (2 pages)
24 May 2007Ad 10/05/07--------- £ si 600@1=600 £ ic 2/602 (2 pages)
14 May 2007Director resigned (1 page)
10 May 2007Incorporation (13 pages)