Company NameArk Films Ltd
Company StatusDissolved
Company Number06503452
CategoryPrivate Limited Company
Incorporation Date13 February 2008(16 years, 2 months ago)
Dissolution Date22 November 2011 (12 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMs Deborah Barrett
StatusClosed
Appointed13 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address40 Tilt Road
Cobham
Surrey
KT11 3EZ
Director NameMr Quentin Roger Williams
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2008(1 week, 6 days after company formation)
Appointment Duration3 years, 9 months (closed 22 November 2011)
RoleFilm Editor
Country of ResidenceUnited Kingdom
Correspondence Address40 Tilt Road
Cobham
Surrey
KT11 3EZ
Secretary NameMiss Deborah Anne Burrett
NationalityBritish
StatusResigned
Appointed26 February 2008(1 week, 6 days after company formation)
Appointment Duration1 week (resigned 04 March 2008)
RoleCompany Director
Correspondence Address46 Blandfield Road
London
SW12 8BG
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed13 February 2008(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed13 February 2008(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address40 Tilt Road
Cobham
Surrey
KT11 3EZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Financials

Year2014
Net Worth£80,580

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
28 July 2011Application to strike the company off the register (3 pages)
28 July 2011Application to strike the company off the register (3 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 May 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
21 May 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
15 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
15 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
15 April 2010Registered office address changed from 3a Oldridge Road London SW12 8PQ United Kingdom on 15 April 2010 (1 page)
15 April 2010Registered office address changed from 3a Oldridge Road London SW12 8PQ United Kingdom on 15 April 2010 (1 page)
15 March 2010Director's details changed for Mr Quentin Roger Williams on 1 October 2009 (2 pages)
15 March 2010Secretary's details changed for Ms Deborah Barrett on 1 October 2009 (1 page)
15 March 2010Annual return made up to 13 February 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 3
(4 pages)
15 March 2010Secretary's details changed for Ms Deborah Barrett on 1 October 2009 (1 page)
15 March 2010Director's details changed for Mr Quentin Roger Williams on 1 October 2009 (2 pages)
15 March 2010Secretary's details changed for Ms Deborah Barrett on 1 October 2009 (1 page)
15 March 2010Director's details changed for Mr Quentin Roger Williams on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 13 February 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 3
(4 pages)
15 January 2010Registered office address changed from 3a Oldridge Road London SW12 8PQ on 15 January 2010 (1 page)
15 January 2010Registered office address changed from 3a Oldridge Road London SW12 8PQ on 15 January 2010 (1 page)
15 January 2010Registered office address changed from 46 Blandfield Road London SW12 8BG on 15 January 2010 (1 page)
15 January 2010Registered office address changed from 46 Blandfield Road London SW12 8BG on 15 January 2010 (1 page)
12 January 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
12 January 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
13 May 2009Return made up to 13/02/09; full list of members (4 pages)
13 May 2009Return made up to 13/02/09; full list of members (4 pages)
31 October 2008Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page)
31 October 2008Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page)
31 October 2008Ad 01/05/08 gbp si 1@1=1 gbp ic 2/3 (2 pages)
31 October 2008Ad 01/05/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
26 March 2008Appointment terminated secretary deborah burrett (1 page)
26 March 2008Appointment Terminated Secretary deborah burrett (1 page)
28 February 2008Secretary appointed ms deborah barrett (1 page)
28 February 2008Secretary appointed ms deborah barrett (1 page)
27 February 2008Director appointed mr quentin roger williams (1 page)
27 February 2008Secretary appointed miss deborah anne burrett (1 page)
27 February 2008Secretary appointed miss deborah anne burrett (1 page)
27 February 2008Director appointed mr quentin roger williams (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Incorporation (13 pages)
13 February 2008Secretary resigned (1 page)
13 February 2008Incorporation (13 pages)
13 February 2008Secretary resigned (1 page)