Company NameUkrainian Odyssey Films Ltd
Company StatusDissolved
Company Number06468362
CategoryPrivate Limited Company
Incorporation Date9 January 2008(16 years, 3 months ago)
Dissolution Date13 October 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameDr Hilary Sian Powell
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2008(same day as company formation)
RoleArtist / Filmmaker
Country of ResidenceUnited Kingdom
Correspondence Address107 Lynmouth Road
London
E17 8AG
Secretary NameMr Daniel George Edelstyn
NationalityBritish
StatusClosed
Appointed09 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressRoom F62 South Building
Somerset House Strand
London
Greater London
WC2R 1LA
Director NameMr Daniel George Edelstyn
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2008(6 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 13 October 2015)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Lynmouth Road
London
E17 8AG
Director NameMr Christopher Clarke Hird
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(1 year, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 13 October 2015)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address11 Dartmouth Park Avenue
London
NW5 1JL
Director NameMax Adam Edelstyn
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(same day as company formation)
RoleCivil Servant
Correspondence Address21a Listria Park
London
Greater London
N16 5SW

Location

Registered AddressRoom F62 South Building
Somerset House Strand
London
Greater London
WC2R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

4.3k at £0.01Joel Rabin
30.00%
Ordinary A
3.7k at £0.01Daniel Edelstyn
25.90%
Ordinary
3.3k at £0.01Christopher Hird
23.10%
Ordinary
3k at £0.01Hilary Powell
21.00%
Ordinary

Financials

Year2014
Net Worth-£10,939
Cash£535
Current Liabilities£12,414

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
17 June 2015Application to strike the company off the register (3 pages)
17 June 2015Application to strike the company off the register (3 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 142.85
(6 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 142.85
(6 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
17 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 142.85
(6 pages)
17 January 2014Director's details changed for Miss Hilary Sian Powell on 25 December 2012 (2 pages)
17 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 142.85
(6 pages)
17 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 142.85
(6 pages)
17 January 2014Director's details changed for Miss Hilary Sian Powell on 25 December 2012 (2 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
30 January 2013Director's details changed for Miss Hilary Sian Powell on 25 December 2012 (2 pages)
30 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
30 January 2013Director's details changed for Miss Hilary Sian Powell on 25 December 2012 (2 pages)
30 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 July 2012Registered office address changed from Unit 7, Digbyland Studios, Digby Road London E9 6HX on 16 July 2012 (1 page)
16 July 2012Registered office address changed from Unit 7, Digbyland Studios, Digby Road London E9 6HX on 16 July 2012 (1 page)
31 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
2 November 2011Amended accounts made up to 31 January 2010 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 November 2011Amended accounts made up to 31 January 2010 (4 pages)
25 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
24 February 2011Secretary's details changed for Daniel George Edelstyn on 30 November 2010 (1 page)
24 February 2011Director's details changed for Miss Hilary Sian Powell on 30 November 2010 (2 pages)
24 February 2011Director's details changed for Mr Daniel George Edelstyn on 30 November 2010 (2 pages)
24 February 2011Secretary's details changed for Daniel George Edelstyn on 30 November 2010 (1 page)
24 February 2011Director's details changed for Mr Daniel George Edelstyn on 30 November 2010 (2 pages)
24 February 2011Director's details changed for Miss Hilary Sian Powell on 30 November 2010 (2 pages)
6 December 2010Resolutions
  • RES13 ‐ Sub division 11/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 December 2010Sub-division of shares on 11 November 2010 (5 pages)
6 December 2010Resolutions
  • RES13 ‐ Sub division 11/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 December 2010Sub-division of shares on 11 November 2010 (5 pages)
1 December 2010Statement of capital following an allotment of shares on 9 January 2010
  • GBP 100
(3 pages)
1 December 2010Statement of capital following an allotment of shares on 9 January 2010
  • GBP 100
(3 pages)
1 December 2010Statement of capital following an allotment of shares on 9 January 2010
  • GBP 100
(3 pages)
1 December 2010Statement of capital following an allotment of shares on 9 January 2010
  • GBP 100
(3 pages)
1 December 2010Statement of capital following an allotment of shares on 9 January 2010
  • GBP 100
(3 pages)
1 December 2010Statement of capital following an allotment of shares on 9 January 2010
  • GBP 100
(3 pages)
8 September 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
8 September 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
3 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Mr Daniel George Edelstyn on 1 January 2010 (2 pages)
3 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
3 March 2010Appointment of Mr Christopher Clarke Hird as a director (2 pages)
3 March 2010Director's details changed for Miss Hilary Sian Powell on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Miss Hilary Sian Powell on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Mr Daniel George Edelstyn on 1 January 2010 (2 pages)
3 March 2010Appointment of Mr Christopher Clarke Hird as a director (2 pages)
3 March 2010Director's details changed for Mr Daniel George Edelstyn on 1 January 2010 (2 pages)
3 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Miss Hilary Sian Powell on 1 January 2010 (2 pages)
14 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
14 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
12 March 2009Return made up to 09/01/09; full list of members (3 pages)
12 March 2009Return made up to 09/01/09; full list of members (3 pages)
12 August 2008Director appointed dan edelstyn (2 pages)
12 August 2008Appointment terminated director max edelstyn (1 page)
12 August 2008Director appointed dan edelstyn (2 pages)
12 August 2008Appointment terminated director max edelstyn (1 page)
9 January 2008Incorporation (14 pages)
9 January 2008Incorporation (14 pages)