Company NameBite Films Limited
Company StatusDissolved
Company Number06513279
CategoryPrivate Limited Company
Incorporation Date26 February 2008(16 years, 2 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Caroline Jane Von Moreau
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2008(same day as company formation)
RoleFilm Producer/Director
Country of ResidenceUnited Kingdom
Correspondence Address34 First Avenue
Ealing
London
W3 7JR
Secretary NameLachman Smith Limited (Corporation)
StatusClosed
Appointed17 March 2008(2 weeks, 6 days after company formation)
Appointment Duration3 years (closed 22 March 2011)
Correspondence Address16b North End Road
Golders Green
London
NW11 7PH
Director NameMr Nicholas David De Rothschild
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(same day as company formation)
RoleWriter/Estate Owner
Country of ResidenceEngland
Correspondence AddressLower Exbury House
Inchmery Lane Exbury
Southampton
Hampshire
SO45 1AE
Secretary NameMrs Caroline Jane Von Moreau
NationalityBritish
StatusResigned
Appointed26 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 First Avenue
Ealing
London
W3 7JR

Location

Registered Address16b North End Road
Golders Green
London
NW11 7PH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,666
Cash£1,600
Current Liabilities£1,747

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
25 November 2010Application to strike the company off the register (3 pages)
25 November 2010Application to strike the company off the register (3 pages)
2 March 2010Annual return made up to 26 February 2010 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 102
(5 pages)
2 March 2010Annual return made up to 26 February 2010 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 102
(5 pages)
2 March 2010Secretary's details changed for Lachman Smith Limited on 26 February 2010 (2 pages)
2 March 2010Secretary's details changed for Lachman Smith Limited on 26 February 2010 (2 pages)
19 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
19 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
27 February 2009Return made up to 26/02/09; full list of members (4 pages)
27 February 2009Return made up to 26/02/09; full list of members (4 pages)
23 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 April 2008Appointment terminated director nicholas de rothschild (1 page)
21 April 2008Secretary appointed lachman smith LIMITED (1 page)
21 April 2008Secretary appointed lachman smith LIMITED (1 page)
21 April 2008Ad 26/02/08\gbp si 102@1=102\gbp ic 2/104\ (3 pages)
21 April 2008Ad 26/02/08 gbp si 102@1=102 gbp ic 2/104 (3 pages)
21 April 2008Appointment terminated secretary caroline von moreau (1 page)
21 April 2008Appointment Terminated Director nicholas de rothschild (1 page)
21 April 2008Appointment Terminated Secretary caroline von moreau (1 page)
26 February 2008Incorporation (16 pages)
26 February 2008Incorporation (16 pages)