Company NameMythic International Management Limited
Company StatusDissolved
Company Number06712384
CategoryPrivate Limited Company
Incorporation Date1 October 2008(15 years, 6 months ago)
Dissolution Date27 September 2011 (12 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameEvan Astrowsky
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2008(same day as company formation)
RoleFilm Executive
Correspondence Address1645 Redcliff Street
Los Angeles
California 90026
United States
Director NameRichard Benattar
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2008(same day as company formation)
RoleFilm Executive
Country of ResidenceUnited States
Correspondence Address630 1-2 North Spaulding Avenue
Los Angeles
California
90036
United States
Director NameAndrew James Curtis
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address64 Hereford Road
London
W2 5AJ
Director NameMr Jonathan Charles English
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4118 Franklin Ave
Los Angeles
Ca 90027
United States

Location

Registered Address2nd Floor
64 Hereford Road
London
W2 5AJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
21 January 2010Annual return made up to 15 January 2010 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 1,000
(24 pages)
21 January 2010Annual return made up to 15 January 2010 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 1,000
(24 pages)
12 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
12 February 2009Accounts made up to 31 December 2008 (1 page)
10 February 2009Accounting reference date shortened from 31/10/2009 to 31/12/2008 (1 page)
10 February 2009Accounting reference date shortened from 31/10/2009 to 31/12/2008 (1 page)
1 October 2008Incorporation (21 pages)
1 October 2008Incorporation (21 pages)