Company Name21st Century Films Limited
Company StatusDissolved
Company Number06623865
CategoryPrivate Limited Company
Incorporation Date18 June 2008(15 years, 9 months ago)
Dissolution Date6 October 2020 (3 years, 5 months ago)
Previous NamesRoad Of Bones Limited and Colour Television Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Simon James Mansfield
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16b North End Road
Golders Green
London
NW11 7PH
Director NameMs Judith Margaret Higginbottom
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFilberts
Ash Thomas
Tiverton
Devon
EX16 4NT
Secretary NameSimon James Mansfield
StatusResigned
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address6 Pen-Y-Bryn Road
Cyncoed
Cardiff
South Glamorgan
CF23 6QS
Wales
Secretary NameMs Clare Elizabeth Byrne
NationalityBritish
StatusResigned
Appointed31 December 2008(6 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 17 June 2011)
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address43 Parkfields
Pen Y Fai
Bridgend
CF31 4NQ
Wales
Director NameMrs Julie Anne Mansfield
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(7 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2020)
RoleArtist
Country of ResidenceWales
Correspondence Address16b North End Road
Golders Green
London
NW11 7PH

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

Shareholders

100 at £1Simon James Mansfield
100.00%
Ordinary

Financials

Year2014
Net Worth£132
Cash£1,337
Current Liabilities£4,284

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2020First Gazette notice for voluntary strike-off (1 page)
14 April 2020Application to strike the company off the register (1 page)
7 April 2020Termination of appointment of Julie Anne Mansfield as a director on 31 March 2020 (1 page)
22 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
27 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
29 June 2018Director's details changed for Mr Simon James Mansfield on 16 June 2018 (2 pages)
29 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
19 March 2018Director's details changed for Mr Simon James Mansfield on 19 March 2018 (2 pages)
19 March 2018Change of details for Mr Simon James Mansfield as a person with significant control on 19 March 2018 (2 pages)
19 March 2018Director's details changed for Mrs Julie Anne Mansfield on 19 March 2018 (2 pages)
5 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
23 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-20
(3 pages)
23 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-20
(3 pages)
21 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
21 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
1 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
1 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 February 2016Appointment of Mrs Julie Anne Mansfield as a director on 11 February 2016 (2 pages)
11 February 2016Appointment of Mrs Julie Anne Mansfield as a director on 11 February 2016 (2 pages)
8 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 September 2014Registered office address changed from 68 Blackoak Road Cyncoed Cardiff CF23 6QU to 16B North End Road Golders Green London NW11 7PH on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 68 Blackoak Road Cyncoed Cardiff CF23 6QU to 16B North End Road Golders Green London NW11 7PH on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 68 Blackoak Road Cyncoed Cardiff CF23 6QU to 16B North End Road Golders Green London NW11 7PH on 2 September 2014 (1 page)
21 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
21 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
6 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
19 July 2012Registered office address changed from C/O Mctaggart Solicitors 36 a Park Place Cardiff CF10 3BB Wales on 19 July 2012 (1 page)
19 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
19 July 2012Registered office address changed from C/O Mctaggart Solicitors 36 a Park Place Cardiff CF10 3BB Wales on 19 July 2012 (1 page)
9 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
9 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
9 January 2012Registered office address changed from C/O Mctaggart Solicitors 24 St Andrews Crescent Cardiff CF10 3DD Wales on 9 January 2012 (1 page)
9 January 2012Registered office address changed from C/O Mctaggart Solicitors 24 St Andrews Crescent Cardiff CF10 3DD Wales on 9 January 2012 (1 page)
9 January 2012Registered office address changed from C/O Mctaggart Solicitors 24 St Andrews Crescent Cardiff CF10 3DD Wales on 9 January 2012 (1 page)
13 July 2011Registered office address changed from 68 Blackoak Road Cardiff CF23 6QU United Kingdom on 13 July 2011 (1 page)
13 July 2011Registered office address changed from 68 Blackoak Road Cardiff CF23 6QU United Kingdom on 13 July 2011 (1 page)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
20 June 2011Termination of appointment of Clare Byrne as a secretary (1 page)
20 June 2011Registered office address changed from 68 Blackoak Road Cardiff CF23 6QU United Kingdom on 20 June 2011 (1 page)
20 June 2011Registered office address changed from C/O Modern Television Limited North Chambers Castle Arcade Cardiff CF10 1BX on 20 June 2011 (1 page)
20 June 2011Registered office address changed from 68 Blackoak Road Cardiff CF23 6QU United Kingdom on 20 June 2011 (1 page)
20 June 2011Termination of appointment of Clare Byrne as a secretary (1 page)
20 June 2011Registered office address changed from C/O Modern Television Limited North Chambers Castle Arcade Cardiff CF10 1BX on 20 June 2011 (1 page)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
1 March 2011Company name changed road of bones LIMITED\certificate issued on 01/03/11
  • RES15 ‐ Change company name resolution on 2011-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
1 March 2011Company name changed road of bones LIMITED\certificate issued on 01/03/11
  • RES15 ‐ Change company name resolution on 2011-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
6 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Simon James Mansfield on 1 January 2010 (2 pages)
5 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
5 July 2010Director's details changed for Simon James Mansfield on 1 January 2010 (2 pages)
5 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
5 July 2010Director's details changed for Simon James Mansfield on 1 January 2010 (2 pages)
10 September 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
10 September 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
26 June 2009Return made up to 18/06/09; full list of members (3 pages)
26 June 2009Return made up to 18/06/09; full list of members (3 pages)
25 June 2009Secretary appointed miss clare elizabeth byrne (1 page)
25 June 2009Appointment terminated director judith higginbottom (1 page)
25 June 2009Appointment terminated secretary simon mansfield (1 page)
25 June 2009Appointment terminated secretary simon mansfield (1 page)
25 June 2009Secretary appointed miss clare elizabeth byrne (1 page)
25 June 2009Appointment terminated director judith higginbottom (1 page)
18 June 2008Incorporation (14 pages)
18 June 2008Incorporation (14 pages)