Company NameBiting Point Films Limited
Company StatusDissolved
Company Number07125097
CategoryPrivate Limited Company
Incorporation Date14 January 2010(14 years, 3 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Eric Francis Styles
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2010(same day as company formation)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Southcourt Road
Penylan
Cardiff
CF23 9DA
Wales
Director NameMr Jason Bede Durr
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2010(same day as company formation)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressGodwins Farm House Rodbourne Bottom
Malmesbury
Wiltshire
SN16 0EY

Location

Registered Address368 Forest Road
London
E17 5JF
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWilliam Morris
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Eric Francis Styles
50.00%
Ordinary
1 at £1Jason Bede Durr
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,124
Cash£5
Current Liabilities£2,129

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
6 March 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
30 January 2017Director's details changed for Mr Jason Bede Durr on 17 January 2017 (2 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
12 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(4 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
12 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
2 May 2013Director's details changed for Mr Jason Bede Durr on 1 January 2013 (2 pages)
2 May 2013Director's details changed for Mr Jason Bede Durr on 1 January 2013 (2 pages)
2 May 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
28 November 2011Registered office address changed from 6 Southcourt Road Penylan Cardiff CF23 9DA United Kingdom on 28 November 2011 (1 page)
13 October 2011Accounts for a dormant company made up to 31 January 2011 (7 pages)
22 February 2011Director's details changed for Mr Jason Bede Durr on 22 February 2011 (2 pages)
22 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
14 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)