Company NameCristian Torrent Productions Limited
Company StatusDissolved
Company Number06583592
CategoryPrivate Limited Company
Incorporation Date2 May 2008(15 years, 11 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Diego Lopez
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Napsbury Avenue
London Colney
St. Albans
Hertfordshire
AL2 1LT
Secretary NameMr Bernard Alexander Forbes
NationalityBritish
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address63 Napsbury Avenue
London Colney
St Albans
AL2 1LT

Location

Registered Address85 Pages Walk
London
SE1 4HD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr Diego Lopez
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,417
Current Liabilities£27,406

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 July 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
1 May 2015Compulsory strike-off action has been discontinued (1 page)
30 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
15 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
3 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
21 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 July 2012Compulsory strike-off action has been discontinued (1 page)
9 July 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
25 April 2012Compulsory strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
12 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
20 May 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
17 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
17 June 2010Registered office address changed from Suite 6 79 Wardour Street London W1D 6QB on 17 June 2010 (1 page)
17 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Mr Diego Lopez on 1 May 2010 (2 pages)
17 June 2010Director's details changed for Mr Diego Lopez on 1 May 2010 (2 pages)
10 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
4 February 2010Registered office address changed from 63 Napsbury Avenue London Colney St. Albans Hertfordshire AL2 1LT United Kingdom on 4 February 2010 (2 pages)
4 February 2010Registered office address changed from 63 Napsbury Avenue London Colney St. Albans Hertfordshire AL2 1LT United Kingdom on 4 February 2010 (2 pages)
3 February 2010Previous accounting period shortened from 31 May 2009 to 31 March 2009 (3 pages)
29 May 2009Director's change of particulars / diego lopez / 03/05/2008 (1 page)
29 May 2009Registered office changed on 29/05/2009 from 63 napsbury avenue london colney st. Albans hertfordshire AL21LT united kingdom (1 page)
29 May 2009Return made up to 02/05/09; full list of members (3 pages)
29 May 2009Location of debenture register (1 page)
29 May 2009Location of register of members (1 page)
2 May 2008Incorporation (13 pages)