Company NameOverthrow Motion Limited
Company StatusDissolved
Company Number06720776
CategoryPrivate Limited Company
Incorporation Date10 October 2008(15 years, 6 months ago)
Dissolution Date1 September 2015 (8 years, 8 months ago)
Previous NameOverthrow Film Limited

Business Activity

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

Directors

Director NameMr James Edward Towning
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2009(4 months, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Albert Mews
Albert Road
London
N4 3RD
Director NameMr Paul Anderson Davis
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2014(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Wimpole Street
London
W1G 9SR
Director NameMr Kevin Paul Francis
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2014(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Wimpole Street
London
W1G 9SR
Director NameMrs Caroline Louise Towning
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2014(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Wimpole Street
London
W1G 9SR
Secretary NameAuria@Wimpole Street Ltd (Corporation)
StatusClosed
Appointed10 October 2012(4 years after company formation)
Appointment Duration2 years, 10 months (closed 01 September 2015)
Correspondence Address9 Wimpole Street
London
W1G 9SR
Director NameMr Rhys Evans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU
Director NameMr Tom Greaves
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(3 days after company formation)
Appointment Duration5 months (resigned 12 March 2009)
RoleCompany Director
Correspondence Address2a Buckside
Caversham
Reading
Berkshire
RG4 7AH
Director NameMr Jonas Becker Stockfleth
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed12 October 2010(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 17 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Albert Mews, Albert Road
London
N4 3RD
Secretary NameLee Associates (Secretaries) Limited (Corporation)
StatusResigned
Appointed13 October 2008(3 days after company formation)
Appointment Duration2 years, 6 months (resigned 21 April 2011)
Correspondence Address5 Southampton Place
London
WC1A 2DA
Secretary NameWimpole Street Enterprises Ltd (Corporation)
StatusResigned
Appointed21 April 2011(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 October 2012)
Correspondence Address9 Wimpole Street
London
W1G 9SR

Contact

Websitewww.overthrowmotion.com

Location

Registered Address9 Wimpole Street
London
W1G 9SR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

250 at £1K. Francis
50.00%
Ordinary A
100 at £1Overthrow Uk LTD
20.00%
Ordinary
100 at £1Paul Davis
20.00%
Ordinary B
50 at £1Caroline Louise Towning
10.00%
Ordinary C

Financials

Year2014
Net Worth-£6,519
Current Liabilities£16,576

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015Application to strike the company off the register (3 pages)
5 May 2015Application to strike the company off the register (3 pages)
25 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-25
  • GBP 500
(6 pages)
25 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-25
  • GBP 500
(6 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 February 2014Appointment of Mr Paul Anderson Davis as a director (2 pages)
14 February 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 500
(4 pages)
14 February 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 500
(4 pages)
14 February 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 500
(4 pages)
14 February 2014Appointment of Ms Caroline Louise Towning as a director (2 pages)
14 February 2014Appointment of Ms Caroline Louise Towning as a director (2 pages)
14 February 2014Appointment of Mr Paul Anderson Davis as a director (2 pages)
13 February 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 350
(3 pages)
13 February 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 350
(3 pages)
13 February 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 350
(3 pages)
11 February 2014Appointment of Mr Kevin Paul Francis as a director (2 pages)
11 February 2014Appointment of Mr Kevin Paul Francis as a director (2 pages)
14 November 2013Director's details changed for Mr James Towning on 10 October 2013 (2 pages)
14 November 2013Annual return made up to 10 October 2013 with a full list of shareholders (4 pages)
14 November 2013Director's details changed for Mr James Towning on 10 October 2013 (2 pages)
14 November 2013Annual return made up to 10 October 2013 with a full list of shareholders (4 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Appointment of Auria@Wimpole Street Ltd as a secretary (2 pages)
17 December 2012Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page)
17 December 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
17 December 2012Appointment of Auria@Wimpole Street Ltd as a secretary (2 pages)
17 December 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
17 December 2012Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page)
9 August 2012Termination of appointment of Jonas Stockfleth as a director (1 page)
9 August 2012Termination of appointment of Jonas Stockfleth as a director (1 page)
13 July 2012Change of name notice (2 pages)
13 July 2012Company name changed overthrow film LIMITED\certificate issued on 13/07/12
  • RES15 ‐ Change company name resolution on 2012-07-10
(2 pages)
13 July 2012Change of name notice (2 pages)
13 July 2012Company name changed overthrow film LIMITED\certificate issued on 13/07/12
  • RES15 ‐ Change company name resolution on 2012-07-10
(2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
21 April 2011Registered office address changed from 5 Southampton Place London WC1A 2DA England on 21 April 2011 (1 page)
21 April 2011Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages)
21 April 2011Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page)
21 April 2011Registered office address changed from 5 Southampton Place London WC1A 2DA England on 21 April 2011 (1 page)
21 April 2011Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages)
21 April 2011Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page)
1 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 October 2010Appointment of Mr Jonas Stockfleth as a director (2 pages)
13 October 2010Appointment of Mr Jonas Stockfleth as a director (2 pages)
24 September 2010Director's details changed for Mr James Towning on 1 September 2010 (2 pages)
24 September 2010Director's details changed for Mr James Towning on 1 September 2010 (2 pages)
24 September 2010Director's details changed for Mr James Towning on 1 September 2010 (2 pages)
6 July 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
6 July 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
17 November 2009Secretary's details changed for Lee Associates (Secretaries) Limited on 10 October 2009 (2 pages)
17 November 2009Secretary's details changed for Lee Associates (Secretaries) Limited on 10 October 2009 (2 pages)
17 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Mr James Towning on 10 October 2009 (2 pages)
17 November 2009Director's details changed for Mr James Towning on 10 October 2009 (2 pages)
17 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
19 March 2009Appointment terminated director tom greaves (1 page)
19 March 2009Appointment terminated director tom greaves (1 page)
18 February 2009Director appointed mr james towning (2 pages)
18 February 2009Director appointed mr james towning (2 pages)
13 October 2008Ad 13/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 October 2008Secretary appointed lee associates (secretaries) LIMITED (1 page)
13 October 2008Ad 13/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 October 2008Secretary appointed lee associates (secretaries) LIMITED (1 page)
13 October 2008Director appointed mr tom greaves (1 page)
13 October 2008Director appointed mr tom greaves (1 page)
13 October 2008Appointment terminated director rhys evans (1 page)
13 October 2008Appointment terminated director rhys evans (1 page)
10 October 2008Incorporation (19 pages)
10 October 2008Incorporation (19 pages)