Company NameLiving Cinema 001 Ltd
Company StatusDissolved
Company Number06409876
CategoryPrivate Limited Company
Incorporation Date26 October 2007(16 years, 6 months ago)
Dissolution Date25 April 2023 (1 year ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJeremy Andrew Benstock
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Wilton Way
London
E8 1BH
Director NameMs Dorigen Clare Hammond
Date of BirthMay 1965 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed26 October 2007(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address51 Granville Court Balmes Road
London
N1 5SP
Secretary NameMs Dorigen Clare Hammond
NationalityEnglish
StatusClosed
Appointed26 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Granville Court Balmes Road
London
N1 5SP

Location

Registered Address51 Granville Court
Balmes Road
London
N1 5SP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London

Shareholders

1 at £1Dorigen Clare Hammond
50.00%
Ordinary
1 at £1Jeremy Andrew Benstock
50.00%
Ordinary

Financials

Year2014
Net Worth£777
Current Liabilities£666

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

25 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2023First Gazette notice for voluntary strike-off (1 page)
30 January 2023Application to strike the company off the register (1 page)
31 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
31 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
28 January 2022Micro company accounts made up to 31 October 2020 (3 pages)
16 November 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
18 November 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
31 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
25 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
14 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
16 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
30 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
30 October 2017Notification of Dorigen Clare Hammond as a person with significant control on 30 April 2016 (2 pages)
30 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
30 October 2017Notification of Jeremy Andrew Benstock as a person with significant control on 30 April 2016 (2 pages)
30 October 2017Notification of Dorigen Clare Hammond as a person with significant control on 30 April 2016 (2 pages)
30 October 2017Notification of Jeremy Andrew Benstock as a person with significant control on 30 April 2016 (2 pages)
19 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
19 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
4 November 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
4 November 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
31 July 2016Micro company accounts made up to 31 October 2015 (1 page)
31 July 2016Micro company accounts made up to 31 October 2015 (1 page)
2 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
2 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
31 August 2015Micro company accounts made up to 31 October 2014 (1 page)
31 August 2015Micro company accounts made up to 31 October 2014 (1 page)
11 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(5 pages)
11 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
19 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(5 pages)
19 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 January 2013Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
10 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 May 2011Registered office address changed from 57 Abbots Lane Kenley Surrey CR8 5JG on 31 May 2011 (1 page)
31 May 2011Registered office address changed from 57 Abbots Lane Kenley Surrey CR8 5JG on 31 May 2011 (1 page)
19 January 2011Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
10 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
5 October 2009Amended accounts made up to 31 October 2008 (8 pages)
5 October 2009Amended accounts made up to 31 October 2008 (8 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
8 January 2009Return made up to 26/10/08; full list of members (3 pages)
8 January 2009Return made up to 26/10/08; full list of members (3 pages)
16 December 2008Registered office changed on 16/12/2008 from 51 granville court balmes road london N1 5SP (1 page)
16 December 2008Registered office changed on 16/12/2008 from 51 granville court balmes road london N1 5SP (1 page)
13 December 2007£ nc 1000/1 05/12/07 (1 page)
13 December 2007£ nc 1000/1 05/12/07 (1 page)
26 October 2007Incorporation (17 pages)
26 October 2007Incorporation (17 pages)