Company NameDon Juan Pictures Ltd.
Company StatusDissolved
Company Number06393904
CategoryPrivate Limited Company
Incorporation Date9 October 2007(16 years, 6 months ago)
Dissolution Date23 April 2019 (5 years ago)
Previous NameRobert Fox Project Limited

Business Activity

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

Directors

Director NameMr Robert Michael John Fox
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Secretary NameKaren Deborah Liverpool
NationalityBritish
StatusClosed
Appointed09 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NamePatrick Albert Crispin Marber
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2008(4 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months (closed 23 April 2019)
RoleWriter
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Patrick Marber
50.00%
Ordinary
1 at £1Robert Michael John Fox
50.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
23 January 2019Application to strike the company off the register (1 page)
24 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
12 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
13 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
29 March 2017Total exemption full accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption full accounts made up to 30 June 2016 (3 pages)
21 October 2016Director's details changed for Patrick Marber on 21 October 2014 (2 pages)
21 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
21 October 2016Director's details changed for Patrick Marber on 21 October 2014 (2 pages)
13 January 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
13 January 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
23 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(4 pages)
23 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(4 pages)
23 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(4 pages)
14 January 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
14 January 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 November 2013Director's details changed for Mr Robert Michael John Fox on 9 October 2013 (2 pages)
25 November 2013Director's details changed for Patrick Marber on 9 October 2013 (2 pages)
25 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
25 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
25 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
25 November 2013Director's details changed for Mr Robert Michael John Fox on 9 October 2013 (2 pages)
25 November 2013Director's details changed for Patrick Marber on 9 October 2013 (2 pages)
25 November 2013Director's details changed for Patrick Marber on 9 October 2013 (2 pages)
25 November 2013Director's details changed for Mr Robert Michael John Fox on 9 October 2013 (2 pages)
2 April 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
2 April 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
15 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
29 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 November 2010Director's details changed for Mr Robert Michael John Fox on 9 October 2010 (2 pages)
3 November 2010Director's details changed for Mr Robert Michael John Fox on 9 October 2010 (2 pages)
3 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
3 November 2010Secretary's details changed for Karen Deborah Liverpool on 9 October 2010 (1 page)
3 November 2010Director's details changed for Mr Robert Michael John Fox on 9 October 2010 (2 pages)
3 November 2010Director's details changed for Patrick Marber on 9 October 2010 (2 pages)
3 November 2010Secretary's details changed for Karen Deborah Liverpool on 9 October 2010 (1 page)
3 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
3 November 2010Director's details changed for Patrick Marber on 9 October 2010 (2 pages)
3 November 2010Secretary's details changed for Karen Deborah Liverpool on 9 October 2010 (1 page)
3 November 2010Director's details changed for Patrick Marber on 9 October 2010 (2 pages)
3 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
5 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Robert Michael John Fox on 9 October 2009 (2 pages)
19 October 2009Director's details changed for Patrick Marber on 9 October 2009 (2 pages)
19 October 2009Director's details changed for Patrick Marber on 9 October 2009 (2 pages)
19 October 2009Director's details changed for Patrick Marber on 9 October 2009 (2 pages)
19 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Robert Michael John Fox on 9 October 2009 (2 pages)
19 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Robert Michael John Fox on 9 October 2009 (2 pages)
21 April 2009Registered office changed on 21/04/2009 from 6 beauchamp place london SW3 1NG (1 page)
21 April 2009Registered office changed on 21/04/2009 from 6 beauchamp place london SW3 1NG (1 page)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 November 2008Return made up to 09/10/08; full list of members (4 pages)
5 November 2008Return made up to 09/10/08; full list of members (4 pages)
4 November 2008Ad 20/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
4 November 2008Ad 20/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
23 October 2008Registered office changed on 23/10/2008 from 27 holywell row london EC2A 4JB united kingdom (1 page)
23 October 2008Registered office changed on 23/10/2008 from 27 holywell row london EC2A 4JB united kingdom (1 page)
7 October 2008Registered office changed on 07/10/2008 from rotherwick house 3 thomas more street london E1W 1YX (1 page)
7 October 2008Registered office changed on 07/10/2008 from rotherwick house 3 thomas more street london E1W 1YX (1 page)
3 March 2008Director appointed patrick marber (1 page)
3 March 2008Director appointed patrick marber (1 page)
19 October 2007Company name changed robert fox project LIMITED\certificate issued on 19/10/07 (2 pages)
19 October 2007Company name changed robert fox project LIMITED\certificate issued on 19/10/07 (2 pages)
9 October 2007Accounting reference date shortened from 31/10/08 to 30/06/08 (1 page)
9 October 2007Incorporation (13 pages)
9 October 2007Accounting reference date shortened from 31/10/08 to 30/06/08 (1 page)
9 October 2007Incorporation (13 pages)