Company NameStrand Films Limited
Company StatusDissolved
Company Number07028486
CategoryPrivate Limited Company
Incorporation Date24 September 2009(14 years, 7 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Christopher Clarke Hird
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2009(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address8 Blackstock Mews
London
N4 2BT
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed24 September 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address8 Blackstock Mews
London
N4 2BT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

850 at £0.01Dartmouth Films LTD
85.00%
Ordinary
150 at £0.01David Potter
15.00%
Ordinary A

Financials

Year2014
Net Worth£3,669
Cash£9,309
Current Liabilities£6,126

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

18 March 2010Delivered on: 30 March 2010
Persons entitled: Coutts & Co

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to the rights, the programme entitles 'the war you don't see', see image for full details.
Outstanding
18 January 2010Delivered on: 21 January 2010
Persons entitled: Coutts & Co

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
17 November 2017Application to strike the company off the register (3 pages)
17 November 2017Application to strike the company off the register (3 pages)
18 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
3 November 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10
(4 pages)
16 October 2015Director's details changed for Mr Christopher Clarke Hird on 9 September 2015 (2 pages)
16 October 2015Director's details changed for Mr Christopher Clarke Hird on 9 September 2015 (2 pages)
16 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 10
(4 pages)
10 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 10
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 10
(4 pages)
8 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 10
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 February 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
24 February 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
3 November 2010Sub-division of shares on 29 October 2010 (5 pages)
3 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
3 November 2010Sub-division of shares on 29 October 2010 (5 pages)
3 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
26 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 September 2009Appointment terminated secretary qa registrars LIMITED (1 page)
28 September 2009Appointment terminated secretary qa registrars LIMITED (1 page)
24 September 2009Incorporation (16 pages)
24 September 2009Incorporation (16 pages)