Company NameCaveman Films Limited
Company StatusDissolved
Company Number06658938
CategoryPrivate Limited Company
Incorporation Date29 July 2008(15 years, 9 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)
Previous NameJonathan Cavendish Ltd

Business Activity

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

Directors

Director NameMr Jonathan Stewart Cavendish
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2008(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameMr Carlo Dusi
NationalityBritish
StatusResigned
Appointed29 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Goldhurst Terrace
London
NW6 3HU
Director NameTora Young
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(6 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 24 February 2011)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address83 Wrottesley Road
London
NW10 5UB
Director NameMr Andrew Clement Serkis
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(1 year, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 February 2011)
RoleActor And Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Chiltern Street
London
W1U 4JT

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

900 at £1Jonathan Stewart Cavendish
100.00%
Ordinary

Financials

Year2014
Net Worth-£299,065
Cash£4,741
Current Liabilities£303,945

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

4 August 2017Total exemption full accounts made up to 31 July 2016 (12 pages)
3 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
5 August 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 900
(3 pages)
14 July 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
27 May 2015Director's details changed for Mr Jonathan Stewart Cavendish on 27 May 2015 (2 pages)
31 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 900
(3 pages)
2 May 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
2 May 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
27 February 2013Director's details changed for Mr Jonathan Stewart Cavendish on 27 February 2013 (2 pages)
25 October 2012Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 25 October 2012 (1 page)
6 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
5 September 2012Termination of appointment of Carlo Dusi as a secretary (1 page)
1 May 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
22 November 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
7 November 2011Director's details changed for Mr Jonathan Cavendish on 24 February 2011 (2 pages)
7 November 2011Termination of appointment of Andrew Serkis as a director (1 page)
25 October 2011Termination of appointment of Tora Young as a director (1 page)
7 September 2011Total exemption full accounts made up to 31 July 2010 (15 pages)
5 September 2011Registered office address changed from C/O C/O Spiro Bentley Llp Price Jamieson House 104-108 Oxford Street London W1D 1LP United Kingdom on 5 September 2011 (1 page)
5 September 2011Registered office address changed from C/O C/O Spiro Bentley Llp Price Jamieson House 104-108 Oxford Street London W1D 1LP United Kingdom on 5 September 2011 (1 page)
10 February 2011Registered office address changed from C/O Spiro Bentley Llp 4Th Floor, Paramount House, 162-170 Wardour Street London W1F 8ZX on 10 February 2011 (1 page)
9 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
9 September 2010Director's details changed for Mr Jonathan Cavendish on 29 July 2010 (2 pages)
9 September 2010Director's details changed for Tora Young on 29 July 2010 (2 pages)
27 July 2010Statement of capital following an allotment of shares on 12 July 2010
  • GBP 900
(3 pages)
17 July 2010Appointment of Mr Andy Clement Serkis as a director (2 pages)
13 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 August 2009Location of register of members (1 page)
26 August 2009Registered office changed on 26/08/2009 from paramount house 162-170 wardour street london W1F 8ZX (1 page)
26 August 2009Return made up to 29/07/09; full list of members (3 pages)
29 April 2009Registered office changed on 29/04/2009 from 6 goldhurst terrace london NW6 3HU (1 page)
19 March 2009Director appointed tora young (1 page)
23 October 2008Company name changed jonathan cavendish LTD\certificate issued on 24/10/08 (2 pages)
29 July 2008Incorporation (18 pages)