Company NameCentury Titanic Limited
Company StatusDissolved
Company Number06892258
CategoryPrivate Limited Company
Incorporation Date29 April 2009(15 years ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Alexander Walter Lindsay
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 5, Neckinger Mills
162 Abbey Street
London
SE1 2AN
Director NameMr Patrick Anthony Donovan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2011(2 years after company formation)
Appointment Duration2 years, 2 months (closed 09 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 5 Neckinger Mills
162 Abbey Street
London
SE1 2AN

Location

Registered AddressStudio 5 Neckinger Mills
162 Abbey Street
London
SE1 2AN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

100 at £1Alexander Walter Lindsay
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,594
Cash£2,351
Current Liabilities£33,245

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013Application to strike the company off the register (3 pages)
12 March 2013Application to strike the company off the register (3 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 June 2012Annual return made up to 29 April 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 100
(4 pages)
14 June 2012Annual return made up to 29 April 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 100
(4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 November 2011Appointment of Mr Patrick Anthony Donovan as a director (2 pages)
18 November 2011Appointment of Mr Patrick Anthony Donovan as a director on 1 May 2011 (2 pages)
16 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Alexander Walter Lindsay on 29 April 2010 (2 pages)
24 June 2010Director's details changed for Alexander Walter Lindsay on 29 April 2010 (2 pages)
24 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
29 April 2009Incorporation (12 pages)
29 April 2009Incorporation (12 pages)