Company NameFull Circle Films - The Mortician Limited
Company StatusDissolved
Company Number06251672
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 11 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)
Previous NamesFull Circle Films - The Mortician Limited and Full Circle Films - The Mortician Plc

Business Activity

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

Directors

Secretary NameInternational Registrars Limited (Corporation)
StatusClosed
Appointed07 July 2008(1 year, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 17 February 2015)
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameMr Gareth Maxwell Roberts
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address245a Portobello Road
London
W11 1LT
Director NameRhys Thomas
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleFilm Finance
Country of ResidenceUnited Kingdom
Correspondence Address10a Highbury Grange
London
Middx
N5 2PX
Secretary NameClare Tutte
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address10a Highbury Grange
Highbury
London
N5 2PX
Secretary NameFM Secretaries Ltd (Corporation)
StatusResigned
Appointed30 August 2007(3 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 19 August 2014)
Correspondence Address16 Dover Street
Mayfair
London
W1S 4LR

Location

Registered Address2nd Floor
17 Hanover Square, Mayfair
London
W1S 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

-OTHER
65.37%
-
100k at £1Philip Wai Chiu & Suk Han Tsui
3.57%
Ordinary B
75k at £1Rufus Deakin
2.68%
Ordinary A
65k at £1Stephen Meredith Osman Bradley
2.32%
Ordinary B
60k at £1George Beardow
2.14%
Ordinary B
58k at £1Peter Melville Renshaw
2.07%
Ordinary B
55k at £1Full Circle Films Media Limited
1.97%
Ordinary B
52k at £1Barry Alexander James
1.86%
Ordinary B
50k at £1David Roy Bawn
1.79%
Ordinary B
50k at £1Dentos Sipp Cc Folan
1.79%
Ordinary B
50k at £1Federico Forcolini
1.79%
Ordinary B
50k at £1Simon James Thomson
1.79%
Ordinary B
45k at £1Ashley Carter
1.61%
Ordinary B
40k at £1Thomas Edward Milliken
1.43%
Ordinary B
37k at £1Clive Silk & Geraldine Silk
1.32%
Ordinary B
37k at £1Dr Hemant Trivedi
1.32%
Ordinary B
35k at £1Quenton Humberstone
1.25%
Ordinary B
30k at £1John Andrew Dyson
1.07%
Ordinary B
30k at £1Nigel Robin Jennings
1.07%
Ordinary B
25k at £1Frank Carroll
0.89%
Ordinary B
25k at £1Mark Jonathan Harrison
0.89%
Ordinary B

Financials

Year2014
Gross Profit-£243,996
Net Worth-£906,881
Cash£917
Current Liabilities£1,117,027

Accounts

Latest Accounts29 April 2011 (12 years, 12 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
10 September 2014Termination of appointment of Fm Secretaries Ltd as a secretary on 19 August 2014 (1 page)
10 September 2014Termination of appointment of Fm Secretaries Ltd as a secretary on 19 August 2014 (1 page)
12 March 2014Compulsory strike-off action has been suspended (1 page)
12 March 2014Compulsory strike-off action has been suspended (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
24 September 2013Termination of appointment of Gareth Maxwell Roberts as a director on 20 September 2013 (1 page)
24 September 2013Termination of appointment of Rhys Thomas as a director on 20 September 2013 (1 page)
24 September 2013Termination of appointment of Rhys Thomas as a director on 20 September 2013 (1 page)
24 September 2013Termination of appointment of Gareth Maxwell Roberts as a director on 20 September 2013 (1 page)
20 August 2013Compulsory strike-off action has been suspended (1 page)
20 August 2013Compulsory strike-off action has been suspended (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013Previous accounting period shortened from 29 April 2012 to 31 March 2012 (1 page)
22 January 2013Previous accounting period shortened from 29 April 2012 to 31 March 2012 (1 page)
14 November 2012Secretary's details changed (2 pages)
14 November 2012Secretary's details changed (2 pages)
13 November 2012Registered office address changed from 16 Dover Street Mayfair London W1S 4LR United Kingdom on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 16 Dover Street Mayfair London W1S 4LR United Kingdom on 13 November 2012 (1 page)
26 July 2012Full accounts made up to 29 April 2011 (15 pages)
26 July 2012Full accounts made up to 29 April 2011 (15 pages)
19 July 2012Annual return made up to 19 May 2011 with a full list of shareholders (22 pages)
19 July 2012Annual return made up to 19 May 2011 with a full list of shareholders (22 pages)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
13 June 2012Annual return made up to 18 May 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 2,798,000
(22 pages)
13 June 2012Annual return made up to 18 May 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 2,798,000
(22 pages)
30 March 2012Re-registration from a public company to a private limited company (2 pages)
30 March 2012Re-registration of Memorandum and Articles (39 pages)
30 March 2012Re-registration of Memorandum and Articles (39 pages)
30 March 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
30 March 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
30 March 2012Re-registration from a public company to a private limited company (2 pages)
30 March 2012Certificate of re-registration from Public Limited Company to Private (1 page)
30 March 2012Certificate of re-registration from Public Limited Company to Private (1 page)
7 March 2012Registered office address changed from 79 Wardour Street Soho London W1D 6QB on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 79 Wardour Street Soho London W1D 6QB on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 79 Wardour Street Soho London W1D 6QB on 7 March 2012 (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
15 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (22 pages)
15 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (22 pages)
14 June 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 2,691,000
(3 pages)
14 June 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 2,691,000
(3 pages)
23 March 2011Full accounts made up to 30 April 2010 (16 pages)
23 March 2011Full accounts made up to 30 April 2010 (16 pages)
25 February 2011Statement of capital following an allotment of shares on 28 October 2010
  • GBP 2,691,000
(3 pages)
25 February 2011Statement of capital following an allotment of shares on 28 October 2010
  • GBP 2,691,000
(3 pages)
13 January 2011Secretary's details changed for Fm Secretaries Ltd on 1 January 2011 (2 pages)
13 January 2011Secretary's details changed for Fm Secretaries Ltd on 1 January 2011 (2 pages)
13 January 2011Secretary's details changed for Fm Secretaries Ltd on 1 January 2011 (2 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 October 2010Previous accounting period shortened from 30 April 2010 to 29 April 2010 (1 page)
28 October 2010Previous accounting period shortened from 30 April 2010 to 29 April 2010 (1 page)
21 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 October 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 2,575,000
(3 pages)
13 October 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 2,575,000
(3 pages)
13 October 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 2,575,000
(3 pages)
20 July 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 2,385,000
(3 pages)
20 July 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 2,385,000
(3 pages)
19 July 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
19 July 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (71 pages)
8 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (71 pages)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Register(s) moved to registered inspection location (1 page)
7 June 2010Statement of capital following an allotment of shares on 7 October 2009
  • GBP 1,240,000
(2 pages)
7 June 2010Statement of capital following an allotment of shares on 19 October 2009
  • GBP 1,250,000
(2 pages)
7 June 2010Statement of capital following an allotment of shares on 19 October 2009
  • GBP 1,250,000
(2 pages)
7 June 2010Statement of capital following an allotment of shares on 7 October 2009
  • GBP 1,240,000
(2 pages)
7 June 2010Statement of capital following an allotment of shares on 7 October 2009
  • GBP 1,240,000
(2 pages)
14 May 2010Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page)
14 May 2010Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page)
5 May 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 1,990,000
(2 pages)
5 May 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 1,990,000
(2 pages)
4 May 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 2,025,000
(2 pages)
4 May 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 2,025,000
(2 pages)
12 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 1,988,000
(2 pages)
12 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 1,988,000
(2 pages)
23 February 2010Full accounts made up to 31 May 2009 (17 pages)
23 February 2010Full accounts made up to 31 May 2009 (17 pages)
28 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 1,548,000
(2 pages)
28 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 1,548,000
(2 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 September 2009Ad 07/08/09\gbp si 147000@1=147000\gbp ic 870000/1017000\ (6 pages)
2 September 2009Ad 07/08/09\gbp si 147000@1=147000\gbp ic 870000/1017000\ (6 pages)
12 August 2009Return made up to 18/05/09; full list of members (37 pages)
12 August 2009Return made up to 18/05/09; full list of members (37 pages)
25 June 2009Ad 01/06/09\gbp si 144000@1=144000\gbp ic 723000/867000\ (7 pages)
25 June 2009Ad 01/06/09\gbp si 144000@1=144000\gbp ic 723000/867000\ (7 pages)
22 May 2009Ad 28/03/09\gbp si 5000@1=5000\gbp ic 718000/723000\ (2 pages)
22 May 2009Ad 28/03/09\gbp si 5000@1=5000\gbp ic 718000/723000\ (2 pages)
14 April 2009Ad 28/03/09\gbp si 45000@1=45000\gbp ic 668000/713000\ (5 pages)
14 April 2009Ad 02/04/09\gbp si 5000@1=5000\gbp ic 713000/718000\ (2 pages)
14 April 2009Ad 02/04/09\gbp si 5000@1=5000\gbp ic 713000/718000\ (2 pages)
14 April 2009Ad 28/03/09\gbp si 45000@1=45000\gbp ic 668000/713000\ (5 pages)
26 March 2009Ad 03/03/09\gbp si 206000@1=206000\gbp ic 462000/668000\ (8 pages)
26 March 2009Ad 03/03/09\gbp si 206000@1=206000\gbp ic 462000/668000\ (8 pages)
19 March 2009Full accounts made up to 31 May 2008 (15 pages)
19 March 2009Full accounts made up to 31 May 2008 (15 pages)
1 February 2009Ad 17/12/08\gbp si 125000@1=125000\gbp ic 337000/462000\ (6 pages)
1 February 2009Ad 17/12/08\gbp si 125000@1=125000\gbp ic 337000/462000\ (6 pages)
12 November 2008Ad 02/10/08\gbp si 85000@1=85000\gbp ic 252000/337000\ (5 pages)
12 November 2008Ad 02/10/08\gbp si 85000@1=85000\gbp ic 252000/337000\ (5 pages)
26 August 2008Return made up to 18/05/08; full list of members (9 pages)
26 August 2008Return made up to 18/05/08; full list of members (9 pages)
24 July 2008Ad 17/06/08\gbp si 118000@1=118000\gbp ic 134000/252000\ (4 pages)
24 July 2008Ad 05/04/08\gbp si 84000@1=84000\gbp ic 50000/134000\ (4 pages)
24 July 2008Ad 05/04/08\gbp si 84000@1=84000\gbp ic 50000/134000\ (4 pages)
24 July 2008Ad 17/06/08\gbp si 118000@1=118000\gbp ic 134000/252000\ (4 pages)
23 July 2008Secretary appointed international registrars LIMITED (2 pages)
23 July 2008Secretary appointed international registrars LIMITED (2 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
12 November 2007Nc inc already adjusted 25/10/07 (1 page)
12 November 2007Ad 25/10/07--------- £ si 49999@1=49999 £ ic 1/50000 (4 pages)
12 November 2007Nc inc already adjusted 25/10/07 (1 page)
12 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2007Ad 25/10/07--------- £ si 49999@1=49999 £ ic 1/50000 (4 pages)
12 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 November 2007Auditor's statement (1 page)
9 November 2007Auditor's statement (1 page)
9 November 2007Re-registration of Memorandum and Articles (37 pages)
9 November 2007Application for reregistration from private to PLC (1 page)
9 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 November 2007Re-registration of Memorandum and Articles (37 pages)
9 November 2007Application for reregistration from private to PLC (1 page)
9 November 2007Balance Sheet (1 page)
9 November 2007Balance Sheet (1 page)
9 November 2007Declaration on reregistration from private to PLC (1 page)
9 November 2007Declaration on reregistration from private to PLC (1 page)
9 November 2007Certificate of re-registration from Private to Public Limited Company (1 page)
9 November 2007Auditor's report (1 page)
9 November 2007Certificate of re-registration from Private to Public Limited Company (1 page)
9 November 2007Auditor's report (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
7 September 2007New secretary appointed (2 pages)
7 September 2007Secretary resigned (1 page)
7 September 2007New secretary appointed (2 pages)
7 September 2007Secretary resigned (1 page)
14 August 2007Registered office changed on 14/08/07 from: 10A highbury grange london england N5 2PX (1 page)
14 August 2007Registered office changed on 14/08/07 from: 10A highbury grange london england N5 2PX (1 page)
18 May 2007Incorporation (11 pages)
18 May 2007Incorporation (11 pages)