Company NameElectric 3D Limited
Company StatusDissolved
Company Number06460184
CategoryPrivate Limited Company
Incorporation Date27 December 2007(16 years, 3 months ago)
Dissolution Date26 June 2018 (5 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Kent Leslie Walwin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 December 2007(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address1 Vauxhall Grove
London
SW8 1TD
Secretary NameDurrants Nominees Limited (Corporation)
StatusClosed
Appointed27 December 2007(same day as company formation)
Correspondence Address11 Amwell Street
London
EC1R 1UL
Director NameMr Michael Graham Connor
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(1 year, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 07 March 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Daniel Road
London
W5 3RY

Contact

Websitewww.electric3d.co.uk

Location

Registered Address11 Amwell Street
London
EC1R 1UL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Durrants Nominees LTD
33.33%
Ordinary
1 at £1Kent Leslie Walwin
33.33%
Ordinary
1 at £1Michael Graham Connor
33.33%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3
(5 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 3
(5 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 3
(5 pages)
11 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
3 January 2012Secretary's details changed for Durrants Nominees Limited on 1 November 2011 (2 pages)
3 January 2012Secretary's details changed for Durrants Nominees Limited on 1 November 2011 (2 pages)
4 November 2011Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page)
5 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
8 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
8 January 2010Director's details changed for Mr Michael Graham Connor on 1 October 2009 (2 pages)
8 January 2010Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Mr Michael Graham Connor on 1 October 2009 (2 pages)
8 January 2010Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages)
13 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
27 February 2009Ad 05/02/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
27 February 2009Director appointed michael greham connor (1 page)
27 February 2009Ad 05/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
22 January 2009Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page)
9 January 2009Return made up to 27/12/08; full list of members (3 pages)
27 December 2007Incorporation (19 pages)