Company NameDramax Limited
Company StatusDissolved
Company Number06586496
CategoryPrivate Limited Company
Incorporation Date7 May 2008(15 years, 11 months ago)
Dissolution Date27 February 2024 (1 month ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Gordon Frank Newman
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2008(same day as company formation)
RoleTelevision Production
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mezzanine Floor 68 Cornhill
London
EC3V 3QX
Director NameStephen Roy Ashurst
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Sharpleshall Street
London
NW1 8YL
Director NameMr Cassian Hall
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Rintoul Place
Stockbridge
Edinburgh
Midlothian
EH3 5JF
Scotland
Director NameMr Matthew Ronald Vickery Hall
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressTraligael Whitebrook
Monmouth
Monmouthshire
NP25 4TX
Wales
Secretary NameMr Cassian Hall
NationalityBritish
StatusResigned
Appointed07 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Rintoul Place
Stockbridge
Edinburgh
Midlothian
EH3 5JF
Scotland
Director NameMs Mary Rebecca Hughes-Hall
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(2 years after company formation)
Appointment Duration9 years, 3 months (resigned 19 August 2019)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressThe Office Cherry Hill House
Brockweir
Gloucestershire
NP16 7PH
Wales
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed07 May 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address130 Shaftesbury Avenue 2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5 at £1Melvin Green
5.15%
Ordinary
20 at £1Cassian Hall
20.62%
Ordinary
20 at £1Gordon Frank Newman
20.62%
Ordinary
20 at £1Mary Rebecca Hughes-hall
20.62%
Ordinary
20 at £1Matthew Ronald Vickery Hall
20.62%
Ordinary
2 at £1Peter Hambling
2.06%
Ordinary
10 at £1Mark Perry
10.31%
Ordinary

Financials

Year2014
Net Worth-£15,990
Current Liabilities£50,492

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 97
(8 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 August 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 97
(8 pages)
26 August 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 97
(8 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 97
(8 pages)
21 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 97
(8 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
22 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (8 pages)
22 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (8 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
2 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
2 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
18 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
4 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (8 pages)
4 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (8 pages)
15 April 2011Termination of appointment of Stephen Ashurst as a director (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 June 2010Appointment of Ms Mary Rebecca Hughes-Hall as a director (2 pages)
4 June 2010Director's details changed for Mr Gordon Frank Newman on 1 October 2009 (2 pages)
4 June 2010Registered office address changed from the Office Cherry Hill House Brockweir Glos MP16 7PH Uk on 4 June 2010 (1 page)
4 June 2010Director's details changed for Mr Gordon Frank Newman on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Stephen Roy Ashurst on 1 October 2009 (2 pages)
4 June 2010Registered office address changed from the Office Cherry Hill House Brockweir Glos MP16 7PH Uk on 4 June 2010 (1 page)
4 June 2010Director's details changed for Cassian Hall on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Cassian Hall on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Matthew Ronald Vickery Hall on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Matthew Ronald Vickery Hall on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Stephen Roy Ashurst on 1 October 2009 (2 pages)
18 March 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
15 January 2010Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page)
22 June 2009Return made up to 07/05/09; full list of members (4 pages)
16 May 2008Director and secretary appointed cassian james vickery hall (2 pages)
16 May 2008Director appointed stephen roy ashurst (2 pages)
16 May 2008Director appointed matthew ronald vickery hall (2 pages)
16 May 2008Director appointed gordon newman (2 pages)
15 May 2008Appointment terminated director sdg registrars LIMITED (1 page)
7 May 2008Incorporation (17 pages)