Company NameShell Pictures Limited
Company StatusDissolved
Company Number06284557
CategoryPrivate Limited Company
Incorporation Date19 June 2007(16 years, 10 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

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

Directors

Director NameSarah Ann Cunliffe
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2007(same day as company formation)
RoleTelevision Executive Producer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Manor Farm Barns, Cot Lane
Chidham
PO18 8SU
Director NameMr Michael Laurence Downey
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2007(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address15 St Lukes Mews
London
W11 1DF
Director NameMs Samantha Jane Taylor
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2007(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 179 Gloucester Avenue
London
NW1 8LA
Director NameMr Christopher Nicholas Stringer
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2007(same day as company formation)
RoleFilm Director
Country of ResidenceEngland
Correspondence AddressWell House High Street
Chilgrove
Chichester
West Sussex
PO18 9HX
Secretary NameSt James's Services Limited (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address10 Orange Street
London
WC2H 7DQ

Location

Registered AddressUnit 25 10-11 Archer Street
London
W1D 7AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Big Wave Productions LTD
50.00%
Ordinary
1 at £1Film & Music Entertainment LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,239

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
14 December 2016Voluntary strike-off action has been suspended (1 page)
14 December 2016Voluntary strike-off action has been suspended (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
11 November 2016Application to strike the company off the register (3 pages)
11 November 2016Application to strike the company off the register (3 pages)
4 October 2016Registered office address changed from 53 Great Portland Street London W1W 7LG to Unit 25 10-11 Archer Street London W1D 7AZ on 4 October 2016 (1 page)
4 October 2016Registered office address changed from 53 Great Portland Street London W1W 7LG to Unit 25 10-11 Archer Street London W1D 7AZ on 4 October 2016 (1 page)
25 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 2
(7 pages)
25 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 2
(7 pages)
24 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(6 pages)
2 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(6 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(6 pages)
11 July 2014Director's details changed for Christopher Nicholas Stringer on 3 April 2014 (2 pages)
11 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(6 pages)
11 July 2014Director's details changed for Christopher Nicholas Stringer on 3 April 2014 (2 pages)
11 July 2014Director's details changed for Christopher Nicholas Stringer on 3 April 2014 (2 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 February 2014Registered office address changed from 16-17 Wardour Mews London W1F 8AT United Kingdom on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 16-17 Wardour Mews London W1F 8AT United Kingdom on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 16-17 Wardour Mews London W1F 8AT United Kingdom on 4 February 2014 (1 page)
18 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
18 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
30 April 2013Registered office address changed from 10 Orange Street London WC2H 7DQ on 30 April 2013 (1 page)
30 April 2013Registered office address changed from 10 Orange Street London WC2H 7DQ on 30 April 2013 (1 page)
12 March 2013Termination of appointment of St James's Services Limited as a secretary (1 page)
12 March 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
12 March 2013Termination of appointment of St James's Services Limited as a secretary (1 page)
12 March 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
13 September 2012Annual return made up to 19 June 2012 with a full list of shareholders (7 pages)
13 September 2012Annual return made up to 19 June 2012 with a full list of shareholders (7 pages)
29 November 2011Total exemption full accounts made up to 30 June 2011 (7 pages)
29 November 2011Total exemption full accounts made up to 30 June 2011 (7 pages)
6 September 2011Annual return made up to 19 June 2011 with a full list of shareholders (7 pages)
6 September 2011Director's details changed for Sarah Ann Cunliffe on 6 September 2011 (2 pages)
6 September 2011Secretary's details changed for St James's Services Limited on 6 September 2011 (2 pages)
6 September 2011Annual return made up to 19 June 2011 with a full list of shareholders (7 pages)
6 September 2011Secretary's details changed for St James's Services Limited on 6 September 2011 (2 pages)
6 September 2011Director's details changed for Christopher Nicholas Stringer on 6 September 2011 (2 pages)
6 September 2011Director's details changed for Christopher Nicholas Stringer on 6 September 2011 (2 pages)
6 September 2011Director's details changed for Christopher Nicholas Stringer on 6 September 2011 (2 pages)
6 September 2011Secretary's details changed for St James's Services Limited on 6 September 2011 (2 pages)
6 September 2011Director's details changed for Sarah Ann Cunliffe on 6 September 2011 (2 pages)
6 September 2011Director's details changed for Sarah Ann Cunliffe on 6 September 2011 (2 pages)
15 April 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
15 April 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
14 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
13 July 2010Director's details changed for Sarah Ann Cunliffe on 19 June 2010 (2 pages)
13 July 2010Director's details changed for Ms Samantha Jane Taylor on 19 June 2010 (2 pages)
13 July 2010Director's details changed for Mr Michael Laurence Downey on 19 June 2010 (2 pages)
13 July 2010Director's details changed for Ms Samantha Jane Taylor on 19 June 2010 (2 pages)
13 July 2010Director's details changed for Sarah Ann Cunliffe on 19 June 2010 (2 pages)
13 July 2010Director's details changed for Christopher Nicholas Stringer on 19 June 2010 (2 pages)
13 July 2010Director's details changed for Christopher Nicholas Stringer on 19 June 2010 (2 pages)
13 July 2010Director's details changed for Mr Michael Laurence Downey on 19 June 2010 (2 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
16 July 2009Return made up to 19/06/09; full list of members (4 pages)
16 July 2009Return made up to 19/06/09; full list of members (4 pages)
23 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
23 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
14 July 2008Return made up to 19/06/08; full list of members (4 pages)
14 July 2008Return made up to 19/06/08; full list of members (4 pages)
19 June 2007Incorporation (19 pages)
19 June 2007Incorporation (19 pages)