Company NameFlood Street Films Limited
Company StatusDissolved
Company Number06821547
CategoryPrivate Limited Company
Incorporation Date17 February 2009(15 years, 2 months ago)
Dissolution Date28 May 2013 (10 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Steven Hartley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2009(same day as company formation)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address10 Mundania Road
London
SE22 0NG
Director NameMr Daragh O'Malley
Date of BirthMay 1954 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed17 February 2009(same day as company formation)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressSharpes Children Foundation 68 Great Eastern Stree
London
EC2A 3JT
Director NameMr Frank Fitzpatrick
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor 76 Tottenham Lane
Crouch End
London
N8 7EE
Secretary NameMr Frank Fitzpatrick
NationalityIrish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 8 Christchurch Road
Crouch End
London
N8 9QL

Location

Registered Address68 Great Eastern Street
Hackney
London
EC2A 3JT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Daragh O'malley
50.00%
Ordinary
50 at £1Steven Hartley
50.00%
Ordinary

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
1 February 2013Application to strike the company off the register (3 pages)
1 February 2013Application to strike the company off the register (3 pages)
16 March 2012Annual return made up to 17 February 2012 with a full list of shareholders
Statement of capital on 2012-03-16
  • GBP 100
(4 pages)
16 March 2012Annual return made up to 17 February 2012 with a full list of shareholders
Statement of capital on 2012-03-16
  • GBP 100
(4 pages)
2 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
2 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
25 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
7 February 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
7 February 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
2 August 2010Director's details changed for Mr Daragh O'malley on 5 May 2010 (2 pages)
2 August 2010Director's details changed for Mr Daragh O'malley on 5 May 2010 (2 pages)
2 August 2010Director's details changed for Mr Daragh O'malley on 5 May 2010 (2 pages)
31 July 2010Termination of appointment of Frank Fitzpatrick as a secretary (1 page)
31 July 2010Registered office address changed from Top Floor 76 Tottenham Lane Crouch End London N8 7EE United Kingdom on 31 July 2010 (1 page)
31 July 2010Registered office address changed from Top Floor 76 Tottenham Lane Crouch End London N8 7EE United Kingdom on 31 July 2010 (1 page)
31 July 2010Termination of appointment of Frank Fitzpatrick as a director (1 page)
31 July 2010Termination of appointment of Frank Fitzpatrick as a director (1 page)
31 July 2010Termination of appointment of Frank Fitzpatrick as a secretary (1 page)
28 May 2010Director's details changed for Mr Frank Fitzpatrick on 27 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Frank Fitzpatrick on 27 May 2010 (2 pages)
28 May 2010Registered office address changed from Flat 5 8 Christchurch Road Crouch End London N8 9QL United Kingdom on 28 May 2010 (1 page)
28 May 2010Registered office address changed from Flat 5 8 Christchurch Road Crouch End London N8 9QL United Kingdom on 28 May 2010 (1 page)
25 May 2010Director's details changed for Mr Frank Fitzpatrick on 17 February 2010 (2 pages)
25 May 2010Director's details changed for Mr Daragh O'malley on 17 February 2010 (2 pages)
25 May 2010Director's details changed for Mr Steven Hartley on 17 February 2010 (2 pages)
25 May 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Mr Steven Hartley on 17 February 2010 (2 pages)
25 May 2010Director's details changed for Mr Frank Fitzpatrick on 17 February 2010 (2 pages)
25 May 2010Director's details changed for Mr Daragh O'malley on 17 February 2010 (2 pages)
25 May 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
18 June 2009Director's Change of Particulars / daragh o'malley / 17/06/2009 / HouseName/Number was: 57, now: flat 57; Street was: the marlborough, now: marlborough; Area was: walton street, now: 61 walton street (1 page)
18 June 2009Director's change of particulars / daragh o'malley / 17/06/2009 (1 page)
17 February 2009Incorporation (15 pages)
17 February 2009Incorporation (15 pages)