Company NameRed Leaf Films Limited
Company StatusDissolved
Company Number06636059
CategoryPrivate Limited Company
Incorporation Date2 July 2008(15 years, 10 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameMr John Charles Colley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2008(same day as company formation)
RoleChief Lighting Technician
Country of ResidenceEngland
Correspondence Address52 Vicarage Lane
Horley
Surrey
RH6 8BA
Director NameMrs Sharon Marie Colley
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address52 Vicarage Lane
Horley
Surrey
RH6 8BA
Secretary NameMrs Sharon Marie Colley
NationalityBritish
StatusClosed
Appointed02 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Vicarage Lane
Horley
Surrey
RH6 8BA

Location

Registered Address10/14 Accommodation Road
Golders Green
London
NW11 8ED
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2013
Net Worth£43,671
Cash£58,371
Current Liabilities£20,443

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
20 October 2017Application to strike the company off the register (3 pages)
20 October 2017Application to strike the company off the register (3 pages)
7 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
2 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
23 June 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
23 June 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
28 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
28 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 July 2014Secretary's details changed for Mrs Sharon Marie Colley on 8 January 2014 (1 page)
23 July 2014Director's details changed for Mr John Charles Colley on 8 January 2014 (2 pages)
23 July 2014Secretary's details changed for Mrs Sharon Marie Colley on 8 January 2014 (1 page)
23 July 2014Director's details changed for Mr John Charles Colley on 8 January 2014 (2 pages)
23 July 2014Director's details changed for Mr John Charles Colley on 8 January 2014 (2 pages)
23 July 2014Secretary's details changed for Mrs Sharon Marie Colley on 8 January 2014 (1 page)
23 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
23 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
23 July 2014Director's details changed for Mrs Sharon Marie Colley on 8 January 2014 (2 pages)
23 July 2014Director's details changed for Mrs Sharon Marie Colley on 8 January 2014 (2 pages)
23 July 2014Director's details changed for Mrs Sharon Marie Colley on 8 January 2014 (2 pages)
23 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 July 2012Director's details changed for Mr John Charles Colley on 1 July 2012 (2 pages)
25 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
25 July 2012Director's details changed for Mr John Charles Colley on 1 July 2012 (2 pages)
25 July 2012Director's details changed for Mr John Charles Colley on 1 July 2012 (2 pages)
25 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 July 2010Director's details changed for Mr John Charles Colley on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Mrs Sharon Marie Colley on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Mrs Sharon Marie Colley on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Mr John Charles Colley on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mrs Sharon Marie Colley on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Mr John Charles Colley on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
2 July 2009Return made up to 02/07/09; full list of members (4 pages)
2 July 2009Return made up to 02/07/09; full list of members (4 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 March 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
26 March 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
26 March 2009Director appointed sharon marie colley (2 pages)
26 March 2009Director appointed sharon marie colley (2 pages)
2 July 2008Incorporation (17 pages)
2 July 2008Incorporation (17 pages)