Company NameDamian Collier Entertainment Ltd
Company StatusDissolved
Company Number07037975
CategoryPrivate Limited Company
Incorporation Date12 October 2009(14 years, 6 months ago)
Dissolution Date9 October 2015 (8 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Director

Director NameMr Damian Collier
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2009(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Cottage 28a Springfield
Bushey Vilage
Hertfordshire
WD23 1GL

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

2 at £0.2Damian Collier & Anna-marie Collier
100.00%
Ordinary

Financials

Year2014
Net Worth£167,390
Cash£216,650
Current Liabilities£52,087

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

9 October 2015Final Gazette dissolved following liquidation (1 page)
9 October 2015Final Gazette dissolved following liquidation (1 page)
9 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2015Return of final meeting in a members' voluntary winding up (9 pages)
9 July 2015Return of final meeting in a members' voluntary winding up (9 pages)
1 December 2014Registered office address changed from Heath Cottage 28a Springfield Bushey Heath Bushey Herts WD23 1GL to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 1 December 2014 (2 pages)
1 December 2014Registered office address changed from Heath Cottage 28a Springfield Bushey Heath Bushey Herts WD23 1GL to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 1 December 2014 (2 pages)
1 December 2014Registered office address changed from Heath Cottage 28a Springfield Bushey Heath Bushey Herts WD23 1GL to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 1 December 2014 (2 pages)
27 November 2014Declaration of solvency (3 pages)
27 November 2014Declaration of solvency (3 pages)
27 November 2014Appointment of a voluntary liquidator (1 page)
27 November 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-18
(1 page)
27 November 2014Appointment of a voluntary liquidator (1 page)
21 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 October 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages)
3 October 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages)
16 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP .5
(3 pages)
16 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP .5
(3 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 March 2011Memorandum and Articles of Association (10 pages)
1 March 2011Memorandum and Articles of Association (10 pages)
13 January 2011Sub-division of shares on 15 December 2010 (5 pages)
13 January 2011Resolutions
  • RES13 ‐ Subdivide 15/12/2010
(1 page)
13 January 2011Sub-division of shares on 15 December 2010 (5 pages)
13 January 2011Resolutions
  • RES13 ‐ Subdivide 15/12/2010
(1 page)
15 October 2010Registered office address changed from 28 September Way Stanmore Middlesex HA7 2SG England on 15 October 2010 (1 page)
15 October 2010Registered office address changed from 28 September Way Stanmore Middlesex HA7 2SG England on 15 October 2010 (1 page)
15 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
15 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
18 May 2010Director's details changed for Mr Damian Collier on 11 May 2010 (3 pages)
18 May 2010Director's details changed for Mr Damian Collier on 11 May 2010 (3 pages)
27 April 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
27 April 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
27 April 2010Resolutions
  • RES13 ‐ ARD to be changed and declaration of interest 24/03/2010
(1 page)
27 April 2010Resolutions
  • RES13 ‐ ARD to be changed and declaration of interest 24/03/2010
(1 page)
12 October 2009Incorporation (17 pages)
12 October 2009Incorporation (17 pages)