Company NameHeist Pictures Limited
Company StatusDissolved
Company Number06946923
CategoryPrivate Limited Company
Incorporation Date29 June 2009(14 years, 9 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rupert Barnaby Sam Ruding-Bryan
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1339 High Road Whetstone
London
N20 9HR
Director NameMiss Julie Dennis
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address57a Wickham Road
Beckenham
Kent
BR3 6QJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Steffen Wild
Date of BirthMay 1977 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Amhurst Road
London
E8 2AH

Location

Registered Address1339 High Road Whetstone
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

3 at £1Rupert Barnaby Sam Ruding-bryan
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
17 September 2015Application to strike the company off the register (3 pages)
10 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 March 2015Registered office address changed from The Limes 1339 High Road Whetstone London N20 9HR to 1339 High Road Whetstone London N20 9HR on 10 March 2015 (1 page)
6 March 2015Director's details changed for Mr Rupert Barnaby Sam Ruding-Bryan on 5 March 2015 (2 pages)
6 March 2015Director's details changed for Mr Rupert Barnaby Sam Ruding-Bryan on 5 March 2015 (2 pages)
13 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3
(3 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
7 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 November 2011Registered office address changed from the Limes 1339 High Road Whetstone London N20 9HR United Kingdom on 21 November 2011 (1 page)
9 November 2011Registered office address changed from C/O Green & Peter the Limes 1339 High Road Whetstone London N20 9HR United Kingdom on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 80 Charlotte Street London W1A 1AQ on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 80 Charlotte Street London W1A 1AQ on 9 November 2011 (1 page)
9 November 2011Registered office address changed from C/O Green & Peter the Limes 1339 High Road Whetstone London N20 9HR United Kingdom on 9 November 2011 (1 page)
1 September 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
18 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 August 2010Termination of appointment of Julie Dennis as a director (1 page)
31 August 2010Termination of appointment of Steffen Wild as a director (1 page)
31 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
12 April 2010Registered office address changed from 98 Portland Place London W1B 1ET on 12 April 2010 (2 pages)
5 August 2009Director appointed rupert ruding-bryan (2 pages)
5 August 2009Director appointed steffen wild (2 pages)
4 August 2009Director appointed julie dennis (2 pages)
23 July 2009Ad 29/06/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
6 July 2009Appointment terminated director barbara kahan (1 page)
3 July 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
29 June 2009Incorporation (12 pages)