Company NameEshmond Films Limited
Company StatusDissolved
Company Number07124926
CategoryPrivate Limited Company
Incorporation Date13 January 2010(14 years, 3 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameClairmonte Erlin Bourne
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Compton House
29-33 Church Road
Stanmore
Middlesex
HA7 4AR
Director NameMr Neil Lindsey Herbert
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCompton House 29-33 Church Road
Stanmore
Middlesex
HA7 4AR
Secretary NameAdmin & Event Solutions Limited (Corporation)
StatusClosed
Appointed02 March 2012(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 18 November 2014)
Correspondence Address2nd Floor Compton House
29-33 Church Road
Stanmore
Middlesex
HA7 4AR
Secretary NameCatherine Louise Sugarman
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Regent Mercantile Limited 7th Floor
19 Berkeley Street
London
W1J 8ED
Secretary NameAdmin Solutions Limited (Corporation)
StatusResigned
Appointed20 May 2010(4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2012)
Correspondence Address2nd Floor Compton House 29-33 Church Road
Stanmore
Middlesex
HA7 4AR

Location

Registered AddressCompton House
29-33 Church Road
Stanmore
Middlesex
HA7 4AR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Shareholders

1 at £1Clairmonte Erlin Bourne
50.00%
Ordinary
1 at £1Neil Lindsey Herbert
50.00%
Ordinary

Financials

Year2014
Net Worth£16,130
Current Liabilities£3,870

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
29 July 2014Application to strike the company off the register (3 pages)
24 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
15 January 2013Registered office address changed from 2Nd Floor Compton House 22-33 Church Road Stanmore Middlesex HA7 4AR on 15 January 2013 (1 page)
20 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
13 March 2012Appointment of Admin & Event Solutions Limited as a secretary (2 pages)
12 March 2012Termination of appointment of Admin Solutions Limited as a secretary (1 page)
17 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 September 2011Director's details changed for Mr Neil Lindsey Herbert on 25 August 2011 (2 pages)
22 February 2011Director's details changed for Mr Neil Lindsey Herbert on 13 January 2011 (2 pages)
22 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
22 February 2011Director's details changed for Clairmonte Erlin Bourne on 13 January 2011 (2 pages)
11 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 February 2011Statement of capital on 11 February 2011
  • GBP 2
(4 pages)
11 February 2011Cancellation of shares. Statement of capital on 11 February 2011
  • GBP 2
(4 pages)
11 February 2011Statement by directors (1 page)
11 February 2011Solvency statement dated 17/09/10 (1 page)
14 June 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
8 June 2010Registered office address changed from C/O Regent Mercantile Limited 7Th Floor 19 Berkeley Street London W1J 8ED United Kingdom on 8 June 2010 (2 pages)
8 June 2010Appointment of Admin Solutions Limited as a secretary (3 pages)
8 June 2010Termination of appointment of Catherine Sugarman as a secretary (4 pages)
8 June 2010Registered office address changed from C/O Regent Mercantile Limited 7Th Floor 19 Berkeley Street London W1J 8ED United Kingdom on 8 June 2010 (2 pages)
5 May 2010Director's details changed for Mr Neil Lindsay Herbert on 13 January 2010 (2 pages)
13 January 2010Incorporation (49 pages)