Company NameCasta Diva Pictures Limited
Company StatusDissolved
Company Number07082159
CategoryPrivate Limited Company
Incorporation Date19 November 2009(14 years, 5 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

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

Directors

Director NameMr Fabio Antonio Leonetti Nesi
Date of BirthJune 1968 (Born 55 years ago)
NationalityItalian
StatusClosed
Appointed23 August 2019(9 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 31 January 2023)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address14 Via Teulie Pietro
Milano
20139
Director NameMr Fabio Nesi
Date of BirthJune 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed19 November 2009(same day as company formation)
RoleFilm Producer
Country of ResidenceIT
Correspondence AddressTeulie' Pietro N.14
Milan
20136
Director NameMr Luca Rodolfo Guido Oddo
Date of BirthMay 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed11 March 2010(3 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 15 August 2019)
RoleFilm Producer
Country of ResidenceItaly
Correspondence AddressTallis House 2 Tallis Street
London
EC4Y 0AB

Contact

Websitewww.castadivapictures.com/
Email address[email protected]
Telephone020 79071411
Telephone regionLondon

Location

Registered AddressTallis House
2 Tallis Street
London
EC4Y 0AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

9 at £1Casta Diva Group
90.00%
Ordinary
1 at £1Thomas Elliot Henderson
10.00%
Ordinary

Financials

Year2014
Net Worth£69,956
Cash£65,133
Current Liabilities£172,629

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

31 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
4 October 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
5 June 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
9 September 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
23 August 2019Appointment of Mr Fabio Antonio Leonetti Nesi as a director on 23 August 2019 (2 pages)
16 August 2019Termination of appointment of Luca Rodolfo Guido Oddo as a director on 15 August 2019 (1 page)
6 August 2019Cessation of Oliver Hyde Tetley as a person with significant control on 6 August 2019 (1 page)
6 August 2019Confirmation statement made on 6 August 2019 with updates (4 pages)
18 June 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
8 May 2019Notification of Oliver Hyde Tetley as a person with significant control on 9 October 2018 (2 pages)
8 May 2019Notification of Casta Diva Group as a person with significant control on 29 June 2016 (2 pages)
24 October 2018Registered office address changed from 97 Charlotte Street London W1T 4QA to Tallis House 2 Tallis Street London EC4Y 0AB on 24 October 2018 (1 page)
9 October 2018Confirmation statement made on 9 October 2018 with updates (5 pages)
19 September 2018Compulsory strike-off action has been discontinued (1 page)
12 September 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
2 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10
(3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10
(3 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 10
(3 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 10
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 10
(3 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 10
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 10
(3 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 10
(3 pages)
17 July 2013Statement of capital following an allotment of shares on 17 July 2013
  • GBP 10
(3 pages)
17 July 2013Statement of capital following an allotment of shares on 17 July 2013
  • GBP 10
(3 pages)
13 December 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 December 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (3 pages)
13 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (3 pages)
2 August 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
2 August 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
11 March 2010Appointment of Mr Luca Rodolfo Guido Oddo as a director (2 pages)
11 March 2010Appointment of Mr Luca Rodolfo Guido Oddo as a director (2 pages)
11 March 2010Termination of appointment of Fabio Nesi as a director (1 page)
11 March 2010Termination of appointment of Fabio Nesi as a director (1 page)
8 December 2009Registered office address changed from 67 Chorley Old Road Bolton Lancashire BL1 3AJ England on 8 December 2009 (1 page)
8 December 2009Registered office address changed from 67 Chorley Old Road Bolton Lancashire BL1 3AJ England on 8 December 2009 (1 page)
8 December 2009Registered office address changed from 67 Chorley Old Road Bolton Lancashire BL1 3AJ England on 8 December 2009 (1 page)
19 November 2009Incorporation (23 pages)
19 November 2009Incorporation (23 pages)