Company NameSea Leopard Films Limited
Company StatusDissolved
Company Number06981392
CategoryPrivate Limited Company
Incorporation Date5 August 2009(14 years, 8 months ago)
Dissolution Date2 February 2016 (8 years, 2 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 Christopher James St Etienne Burstall
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2009(same day as company formation)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor The Met Building
22 Percy Street
London
W1T 2BU
Director NameMiss Laura Elizabeth Bessell-Martin
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2013(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 02 February 2016)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 St Peter's Street
London
N1 8JD
Secretary NameNeptune Secretaries Limited (Corporation)
StatusClosed
Appointed18 February 2011(1 year, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 02 February 2016)
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Glos
GL50 3WG
Wales
Secretary NameJoey Attawia
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address5 Bromfield St
London
N1 0QA

Contact

Websitewww.argonon.com
Telephone020 77043300
Telephone regionLondon

Location

Registered Address10th Floor The Met Building
22 Percy Street
London
W1T 2BU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Leopard Films LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£747

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015Application to strike the company off the register (3 pages)
6 October 2015Application to strike the company off the register (3 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(6 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(6 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(6 pages)
6 January 2015Full accounts made up to 31 December 2013 (11 pages)
6 January 2015Full accounts made up to 31 December 2013 (11 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(6 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(6 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
17 April 2013Appointment of Mrs Laura Elizabeth Bessell-Martin as a director (2 pages)
17 April 2013Appointment of Mrs Laura Elizabeth Bessell-Martin as a director (2 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (4 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (4 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
2 August 2012Director's details changed for Mr James Burstall on 1 August 2012 (2 pages)
2 August 2012Director's details changed for Mr James Burstall on 1 August 2012 (2 pages)
2 August 2012Director's details changed for Mr James Burstall on 1 August 2012 (2 pages)
2 July 2012Secretary's details changed for Neptune Secretaries Limited on 25 June 2012 (2 pages)
2 July 2012Secretary's details changed for Neptune Secretaries Limited on 25 June 2012 (2 pages)
26 June 2012Register inspection address has been changed from 95 the Promenade Cheltenham Gloucestershire GL50 1WG (2 pages)
26 June 2012Register inspection address has been changed from 95 the Promenade Cheltenham Gloucestershire GL50 1WG (2 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
3 March 2011Register inspection address has been changed (2 pages)
3 March 2011Register inspection address has been changed (2 pages)
3 March 2011Register(s) moved to registered inspection location (2 pages)
3 March 2011Register(s) moved to registered inspection location (2 pages)
21 February 2011Termination of appointment of Joey Attawia as a secretary (1 page)
21 February 2011Appointment of Neptune Secretaries Limited as a secretary (2 pages)
21 February 2011Registered office address changed from 10 the Beach Walmer Deal Kent CT14 7HE on 21 February 2011 (1 page)
21 February 2011Appointment of Neptune Secretaries Limited as a secretary (2 pages)
21 February 2011Registered office address changed from 10 the Beach Walmer Deal Kent CT14 7HE on 21 February 2011 (1 page)
21 February 2011Termination of appointment of Joey Attawia as a secretary (1 page)
18 November 2010Auditor's resignation (1 page)
18 November 2010Auditor's resignation (1 page)
5 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
23 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
26 May 2010Previous accounting period shortened from 31 August 2010 to 31 December 2009 (1 page)
26 May 2010Previous accounting period shortened from 31 August 2010 to 31 December 2009 (1 page)
20 August 2009Registered office changed on 20/08/2009 from 37 warren street london W1T 6AD (1 page)
20 August 2009Registered office changed on 20/08/2009 from 37 warren street london W1T 6AD (1 page)
5 August 2009Incorporation (19 pages)
5 August 2009Incorporation (19 pages)