Company NameKorda Films Limited
Company StatusDissolved
Company Number06810136
CategoryPrivate Limited Company
Incorporation Date4 February 2009(15 years, 2 months ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Stuart John Villard
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Bramhall Lane South
South Bramhall
Stockport
Cheshire
SK7 2EG
Director NameAdrian John Villard
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2009(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 13 May 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address61 Bramhall Lane South
South Bramhall
Stockport
Cheshire
SK7 2EG

Location

Registered AddressBurwood House 14-16
Caxton Street
London
SW1H 0QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Kevin Ula Christie
25.00%
Ordinary
1 at £1Paul Eyres
25.00%
Ordinary
1 at £1Paul Georg Habsburg Lothringen
25.00%
Ordinary
1 at £1Stuart John Villard
25.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
20 January 2014Application to strike the company off the register (3 pages)
20 January 2014Application to strike the company off the register (3 pages)
6 December 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
6 December 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
14 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 4
(5 pages)
14 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 4
(5 pages)
14 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 4
(5 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
13 December 2011Registered office address changed from C/O William Sturges & Co Burwood House 14-16 Caxton Street London SW1H 0QY on 13 December 2011 (1 page)
13 December 2011Registered office address changed from C/O William Sturges & Co Burwood House 14-16 Caxton Street London SW1H 0QY on 13 December 2011 (1 page)
2 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
28 October 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
25 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Adrian John Villard on 4 February 2010 (2 pages)
25 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Adrian John Villard on 4 February 2010 (2 pages)
25 February 2010Director's details changed for Adrian John Villard on 4 February 2010 (2 pages)
25 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
25 March 2009Director appointed adrian john villard (2 pages)
25 March 2009Ad 19/03/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
25 March 2009Director appointed adrian john villard (2 pages)
25 March 2009Ad 19/03/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
4 February 2009Incorporation (19 pages)
4 February 2009Incorporation (19 pages)