Company NameNetsexthemovie Limited
Company StatusDissolved
Company Number06624748
CategoryPrivate Limited Company
Incorporation Date19 June 2008(15 years, 9 months ago)
Dissolution Date4 September 2018 (5 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Laurence Grant Kirschel
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameMr Steven Jonathan Pinshaw
NationalityBritish
StatusResigned
Appointed19 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
8 June 2018Application to strike the company off the register (3 pages)
9 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
29 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
29 June 2017Notification of Laurence Grant Kirschel as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
29 June 2017Notification of Laurence Grant Kirschel as a person with significant control on 6 April 2016 (2 pages)
20 January 2017Termination of appointment of Steven Jonathan Pinshaw as a secretary on 8 December 2016 (1 page)
20 January 2017Termination of appointment of Steven Jonathan Pinshaw as a secretary on 8 December 2016 (1 page)
19 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 19 January 2017 (1 page)
19 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 19 January 2017 (1 page)
12 October 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
12 October 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
7 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
14 October 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
14 October 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
25 July 2014Annual return made up to 19 June 2014 with a full list of shareholders (3 pages)
25 July 2014Annual return made up to 19 June 2014 with a full list of shareholders (3 pages)
10 October 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
10 October 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
5 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(3 pages)
5 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(3 pages)
17 October 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
17 October 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
10 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
6 October 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
6 October 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
13 July 2011Director's details changed for Mr Laurence Grant Kirschel on 19 June 2011 (2 pages)
13 July 2011Director's details changed for Mr Laurence Grant Kirschel on 19 June 2011 (2 pages)
12 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
12 July 2011Secretary's details changed for Steven Jonathan Pinshaw on 19 June 2011 (1 page)
12 July 2011Secretary's details changed for Steven Jonathan Pinshaw on 19 June 2011 (1 page)
12 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
12 October 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
12 October 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
1 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Laurence Grant Kirschel on 19 June 2010 (2 pages)
1 July 2010Director's details changed for Laurence Grant Kirschel on 19 June 2010 (2 pages)
12 November 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
12 November 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
30 July 2009Return made up to 19/06/09; full list of members (3 pages)
30 July 2009Return made up to 19/06/09; full list of members (3 pages)
19 June 2008Incorporation (16 pages)
19 June 2008Incorporation (16 pages)