Company NameEquicap Filmco Six Limited
Company StatusDissolved
Company Number06824898
CategoryPrivate Limited Company
Incorporation Date19 February 2009(15 years, 1 month ago)
Dissolution Date18 January 2011 (13 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Keith Evans
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Weymouth Street
London
W1G 7BP
Director NameMiss Lucy Victoria Main
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Weymouth Street
London
W1G 7BP
Director NameHon Timothy Leland Buxton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(2 weeks, 5 days after company formation)
Appointment Duration1 year, 10 months (closed 18 January 2011)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address88 St. James's Street
London
SW1A 1PL
Director NameMr Michael Pritchett
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(2 weeks, 5 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 February 2010)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Diadem Court
London
W1D 3EE
Secretary NameCinecap Plc (Corporation)
StatusResigned
Appointed19 February 2009(same day as company formation)
Correspondence Address25 Weymouth Street
London
W1G 7BP
Secretary NameBaker Street Media Management Ltd (Corporation)
StatusResigned
Appointed17 March 2009(3 weeks, 5 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 October 2009)
Correspondence Address25 Weymouth Street
London
W1G 7BP

Location

Registered Address25 Weymouth Street
London
W1G 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 March

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
23 September 2010Application to strike the company off the register (3 pages)
23 September 2010Application to strike the company off the register (3 pages)
22 February 2010Annual return made up to 19 February 2010 with a full list of shareholders
Statement of capital on 2010-02-22
  • GBP .02
(5 pages)
22 February 2010Annual return made up to 19 February 2010 with a full list of shareholders
Statement of capital on 2010-02-22
  • GBP .02
(5 pages)
22 February 2010Director's details changed for The Hon Tmothy Leland Buxton on 1 October 2009 (2 pages)
22 February 2010Director's details changed for The Hon Tmothy Leland Buxton on 1 October 2009 (2 pages)
22 February 2010Director's details changed for The Hon Tmothy Leland Buxton on 1 October 2009 (2 pages)
18 February 2010Termination of appointment of Michael Pritchett as a director (1 page)
18 February 2010Termination of appointment of Baker Street Media Management Ltd as a secretary (1 page)
18 February 2010Termination of appointment of Baker Street Media Management Ltd as a secretary (1 page)
18 February 2010Termination of appointment of Michael Pritchett as a director (1 page)
17 April 2009Appointment Terminated Secretary cinecap PLC (1 page)
17 April 2009Secretary appointed baker street media management LTD (2 pages)
17 April 2009Appointment terminated secretary cinecap PLC (1 page)
17 April 2009Secretary appointed baker street media management LTD (2 pages)
26 March 2009Accounting reference date extended from 28/02/2010 to 30/03/2010 (1 page)
26 March 2009Accounting reference date extended from 28/02/2010 to 30/03/2010 (1 page)
18 March 2009Director appointed the hon tmothy leland buxton (3 pages)
18 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
18 March 2009Director appointed the hon tmothy leland buxton (3 pages)
18 March 2009Director appointed michael braddon pritchett (3 pages)
18 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
18 March 2009Director appointed michael braddon pritchett (3 pages)
19 February 2009Incorporation (18 pages)
19 February 2009Incorporation (18 pages)