Company NameEggplant12 Films Limited
Company StatusDissolved
Company Number06256763
CategoryPrivate Limited Company
Incorporation Date23 May 2007(16 years, 11 months ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

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

Directors

Director NameCatherine Donaldson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Milward Road
Hastings
East Sussex
TN34 3RP
Secretary NameCatherine Donaldson
NationalityBritish
StatusClosed
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Milward Road
Hastings
East Sussex
TN34 3RP
Secretary NameBLG Registrars Limited (Corporation)
StatusClosed
Appointed26 May 2010(3 years after company formation)
Appointment Duration4 years, 6 months (closed 09 December 2014)
Correspondence Address27 Mortimer Street
London
W1T 3BL
Director NameMichael Zeitlin
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Channel House, Aston Street
London
E14 7NJ
Director NameThomas Hay Donaldson
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlinkhorns 27 Mortimer Street
London
W1T 3BL

Location

Registered AddressBlinkhorns
27 Mortimer Street
London
W1T 3BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £1Catherine Donaldson
80.00%
Ordinary A
20 at £1Natalie Donaldson
20.00%
Ordinary B

Financials

Year2014
Net Worth-£15,744
Cash£198
Current Liabilities£16,523

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
18 August 2014Application to strike the company off the register (4 pages)
18 August 2014Application to strike the company off the register (4 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
5 August 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(5 pages)
5 August 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(5 pages)
11 June 2013Director's details changed for Catherine Donaldson on 11 June 2013 (2 pages)
11 June 2013Secretary's details changed for Catherine Donaldson on 11 June 2013 (2 pages)
11 June 2013Secretary's details changed for Catherine Donaldson on 11 June 2013 (2 pages)
11 June 2013Director's details changed for Catherine Donaldson on 11 June 2013 (2 pages)
24 September 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
24 September 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
18 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
7 November 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
7 November 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
2 November 2011Termination of appointment of Thomas Hay Donaldson as a director on 2 November 2011 (1 page)
2 November 2011Termination of appointment of Thomas Hay Donaldson as a director on 2 November 2011 (1 page)
2 November 2011Termination of appointment of Thomas Hay Donaldson as a director on 2 November 2011 (1 page)
26 May 2011Director's details changed for Catherine Donaldson on 23 May 2011 (2 pages)
26 May 2011Director's details changed for Catherine Donaldson on 23 May 2011 (2 pages)
26 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
3 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
7 July 2010Change of share class name or designation (2 pages)
7 July 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 100
(4 pages)
7 July 2010Change of share class name or designation (2 pages)
7 July 2010Statement of company's objects (2 pages)
7 July 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 100
(4 pages)
7 July 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 100
(4 pages)
7 July 2010Statement of company's objects (2 pages)
7 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
7 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
6 July 2010Appointment of Thomas Hay Donaldson as a director (2 pages)
6 July 2010Appointment of Thomas Hay Donaldson as a director (2 pages)
10 June 2010Registered office address changed from 10 Burnham Estate, Burnham Street, London E2 0JE on 10 June 2010 (1 page)
10 June 2010Registered office address changed from 10 Burnham Estate, Burnham Street, London E2 0JE on 10 June 2010 (1 page)
9 June 2010Termination of appointment of Michael Zeitlin as a director (1 page)
9 June 2010Appointment of Blg Registrars Limited as a secretary (2 pages)
9 June 2010Termination of appointment of Michael Zeitlin as a director (1 page)
9 June 2010Appointment of Blg Registrars Limited as a secretary (2 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (4 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (4 pages)
14 June 2009Return made up to 23/05/09; full list of members (3 pages)
14 June 2009Return made up to 23/05/09; full list of members (3 pages)
26 February 2009Total exemption full accounts made up to 31 May 2008 (4 pages)
26 February 2009Total exemption full accounts made up to 31 May 2008 (4 pages)
17 June 2008Return made up to 23/05/08; full list of members (3 pages)
17 June 2008Return made up to 23/05/08; full list of members (3 pages)
23 May 2007Incorporation (8 pages)
23 May 2007Incorporation (8 pages)