Company NameATB Pictures Limited
Company StatusDissolved
Company Number07105500
CategoryPrivate Limited Company
Incorporation Date15 December 2009(14 years, 4 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameMr William James Clarke
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2009(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address50 Marshall Street
London
W1F 9BQ
Director NameMr James Forde
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2009(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address50 Marshall Street
London
W1F 9BQ

Location

Registered Address50 Marshall Street
London
W1F 9BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Canal & Image Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£16,888
Current Liabilities£154,075

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
4 September 2013Full accounts made up to 30 June 2012 (13 pages)
22 March 2013Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2013-03-22
  • GBP 1,000
(4 pages)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
15 June 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
23 November 2011Full accounts made up to 30 June 2011 (12 pages)
23 November 2011Previous accounting period shortened from 4 September 2011 to 30 June 2011 (3 pages)
23 November 2011Previous accounting period shortened from 4 September 2011 to 30 June 2011 (3 pages)
18 July 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
29 December 2010Full accounts made up to 4 September 2010 (11 pages)
29 December 2010Previous accounting period shortened from 31 December 2010 to 4 September 2010 (3 pages)
29 December 2010Full accounts made up to 4 September 2010 (11 pages)
29 December 2010Previous accounting period shortened from 31 December 2010 to 4 September 2010 (3 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)