Company NameRegret Not Speaking Limited
Company StatusDissolved
Company Number06750127
CategoryPrivate Limited Company
Incorporation Date17 November 2008(15 years, 5 months ago)
Dissolution Date28 July 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Peter George Heslop
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2008(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address14 Fabian Road
London
SW6 7TZ
Director NameMs Anwen Rees-Myers
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2008(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address201 Great Portland Street
London
W1W 5AB
Director NameSir John Hurt
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2008(same day as company formation)
RoleActor
Country of ResidenceEngland
Correspondence Address201 Great Portland Street
London
W1W 5AB
Secretary NameMr Peter George Heslop
NationalityBritish
StatusClosed
Appointed17 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fabian Road
London
SW6 7TZ

Location

Registered Address201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Anwen Rees-myers
33.33%
Ordinary
1 at £1John Vincent Hurt
33.33%
Ordinary
1 at £1Peter George Heslop
33.33%
Ordinary

Financials

Year2014
Net Worth-£3,226
Current Liabilities£3,226

Accounts

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

Filing History

28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
2 April 2015Application to strike the company off the register (3 pages)
2 April 2015Application to strike the company off the register (3 pages)
9 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 3
(5 pages)
9 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 3
(5 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 3
(5 pages)
5 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 3
(5 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 November 2009Director's details changed for Peter George Heslop on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Anwen Rees-Myers on 1 October 2009 (2 pages)
24 November 2009Director's details changed for John Vincent Hurt on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Anwen Rees-Myers on 1 October 2009 (2 pages)
24 November 2009Director's details changed for John Vincent Hurt on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Anwen Rees-Myers on 1 October 2009 (2 pages)
24 November 2009Director's details changed for John Vincent Hurt on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Peter George Heslop on 1 October 2009 (2 pages)
24 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Peter George Heslop on 1 October 2009 (2 pages)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page)
28 April 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
28 April 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
17 November 2008Incorporation (21 pages)
17 November 2008Incorporation (21 pages)