Company NameA P F B Holdings Limited
Company StatusDissolved
Company Number07239340
CategoryPrivate Limited Company
Incorporation Date29 April 2010(13 years, 11 months ago)
Dissolution Date22 March 2022 (2 years ago)

Business Activity

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

Directors

Director NameMr David Allan Raymond
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2010(2 weeks after company formation)
Appointment Duration11 years, 10 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24a Aldermans Hill
London
N13 4PN
Director NameMr Peter James Aitken
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2010(1 month, 2 weeks after company formation)
Appointment Duration11 years, 9 months (closed 22 March 2022)
RoleBroker
Country of ResidenceEngland
Correspondence Address24a Aldermans Hill
London
N13 4PN
Director NameMr Mitesh Jayant Parikh
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2015(4 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 22 March 2022)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChantry House 62 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HY
Director NameChristopher Pettit
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5FL
Secretary NameMr Edward William Fellows
StatusResigned
Appointed13 May 2010(2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 August 2010)
RoleCompany Director
Correspondence Address5 Keble House, Manor Fields
Putney
London
SW15 3LS
Secretary NameMr Christopher Pettit
StatusResigned
Appointed01 September 2010(4 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 November 2018)
RoleCompany Director
Correspondence Address14 Chesterfield Lodge Church Hill
London
N21 1LW

Contact

Websitearisepictures.com
Email address[email protected]
Telephone020 74870700
Telephone regionLondon

Location

Registered Address24a Aldermans Hill
London
N13 4PN
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.2k at £0.01Mitesh Parikh
6.67%
Ordinary C
9k at £0.01Bntb Nominees (Guernsey) LTD
50.00%
Ordinary A
1.1k at £0.01Amanatey Sogbodjor
5.83%
Ordinary C
4.5k at £0.01Peter Aitken
25.00%
Ordinary B
2.3k at £0.01Zorin Finkelsen
12.50%
Ordinary C

Financials

Year2014
Net Worth£1,153,270
Cash£55,765
Current Liabilities£2,400

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
21 December 2021Application to strike the company off the register (1 page)
2 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
14 October 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
4 February 2020Registered office address changed from 14 Chesterfield Lodge Church Hill London N21 1LW England to 24a Aldermans Hill London N13 4PN on 4 February 2020 (1 page)
30 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 July 2019Confirmation statement made on 22 July 2019 with updates (4 pages)
29 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 November 2018Termination of appointment of Christopher Pettit as a director on 22 November 2018 (1 page)
22 November 2018Cessation of Christopher Pettit as a person with significant control on 22 November 2018 (1 page)
22 November 2018Termination of appointment of Christopher Pettit as a secretary on 22 November 2018 (1 page)
15 June 2018Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5FL England to 14 Chesterfield Lodge Church Hill London N21 1LW on 15 June 2018 (1 page)
6 June 2018Register inspection address has been changed from 201 the Light Bulb 1 Filament Walk London SW18 4GQ England to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL (1 page)
16 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
8 June 2017Confirmation statement made on 29 April 2017 with updates (7 pages)
8 June 2017Confirmation statement made on 29 April 2017 with updates (7 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Director's details changed for Christopher Pettit on 1 December 2016 (2 pages)
13 December 2016Director's details changed for Mr David Allan Raymond on 1 December 2016 (2 pages)
13 December 2016Director's details changed for Mr David Allan Raymond on 1 December 2016 (2 pages)
13 December 2016Director's details changed for Christopher Pettit on 1 December 2016 (2 pages)
4 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
4 December 2016Memorandum and Articles of Association (19 pages)
4 December 2016Memorandum and Articles of Association (19 pages)
4 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
4 December 2016Statement of capital following an allotment of shares on 17 October 2016
  • GBP 248.22
(8 pages)
4 December 2016Statement of capital following an allotment of shares on 17 October 2016
  • GBP 248.22
(8 pages)
4 November 2016Registered office address changed from C/O Maurice Andrews Global House 1 Ashley Avenue Epsom Surrey KT18 5FL England to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 4 November 2016 (1 page)
4 November 2016Registered office address changed from C/O Maurice Andrews Global House 1 Ashley Avenue Epsom Surrey KT18 5FL England to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 4 November 2016 (1 page)
14 September 2016Registered office address changed from 5 Keble House, Manor Fields Putney London SW15 3LS to C/O Maurice Andrews Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 14 September 2016 (1 page)
14 September 2016Registered office address changed from 5 Keble House, Manor Fields Putney London SW15 3LS to C/O Maurice Andrews Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 14 September 2016 (1 page)
19 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 180
(8 pages)
19 May 2016Register inspection address has been changed from 25-28 Ransome's Dock 35-37 Parkgate Road London SW11 4NP England to 201 the Light Bulb 1 Filament Walk London SW18 4GQ (1 page)
19 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 180
(8 pages)
19 May 2016Register inspection address has been changed from 25-28 Ransome's Dock 35-37 Parkgate Road London SW11 4NP England to 201 the Light Bulb 1 Filament Walk London SW18 4GQ (1 page)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 May 2015Register(s) moved to registered inspection location 25-28 Ransome's Dock 35-37 Parkgate Road London SW11 4NP (1 page)
27 May 2015Register inspection address has been changed from 25-28 Ransome's Dock 35-37 Parkgate Road London SW11 4NP England to 25-28 Ransome's Dock 35-37 Parkgate Road London SW11 4NP (1 page)
27 May 2015Register inspection address has been changed from 25-28 Ransome's Dock 35-37 Parkgate Road London SW11 4NP England to 25-28 Ransome's Dock 35-37 Parkgate Road London SW11 4NP (1 page)
27 May 2015Register inspection address has been changed to 25-28 Ransome's Dock 35-37 Parkgate Road London SW11 4NP (1 page)
27 May 2015Register inspection address has been changed to 25-28 Ransome's Dock 35-37 Parkgate Road London SW11 4NP (1 page)
27 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 180
(8 pages)
27 May 2015Register(s) moved to registered inspection location 25-28 Ransome's Dock 35-37 Parkgate Road London SW11 4NP (1 page)
27 May 2015Register(s) moved to registered inspection location 25-28 Ransome's Dock 35-37 Parkgate Road London SW11 4NP (1 page)
27 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 180
(8 pages)
27 May 2015Register(s) moved to registered inspection location 25-28 Ransome's Dock 35-37 Parkgate Road London SW11 4NP (1 page)
3 March 2015Appointment of Mr Mitesh Parikh as a director on 23 January 2015 (2 pages)
3 March 2015Appointment of Mr Mitesh Parikh as a director on 23 January 2015 (2 pages)
26 February 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 180
(4 pages)
26 February 2015Resolutions
  • RES13 ‐ Sub-division 23/01/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
26 February 2015Change of share class name or designation (2 pages)
26 February 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 180
(4 pages)
26 February 2015Sub-division of shares on 23 January 2015 (5 pages)
26 February 2015Sub-division of shares on 23 January 2015 (5 pages)
26 February 2015Particulars of variation of rights attached to shares (2 pages)
26 February 2015Change of share class name or designation (2 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 23/01/2015
(20 pages)
26 February 2015Particulars of variation of rights attached to shares (2 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 120
(5 pages)
14 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 120
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
3 March 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
3 March 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
20 September 2010Termination of appointment of Edward Fellows as a secretary (1 page)
20 September 2010Appointment of Mr Christopher Pettit as a secretary (1 page)
20 September 2010Termination of appointment of Edward Fellows as a secretary (1 page)
20 September 2010Appointment of Mr Christopher Pettit as a secretary (1 page)
13 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 120
(3 pages)
13 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 120
(3 pages)
13 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 120
(3 pages)
8 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 110
(3 pages)
8 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 110
(3 pages)
8 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 110
(3 pages)
23 August 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 110
(3 pages)
23 August 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 110
(3 pages)
23 August 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 110
(3 pages)
2 July 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 100
(2 pages)
2 July 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 100
(2 pages)
2 July 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 100
(2 pages)
22 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 June 2010Appointment of Mr Peter James Aitken as a director (2 pages)
17 June 2010Appointment of Mr Peter James Aitken as a director (2 pages)
15 June 2010Statement of capital following an allotment of shares on 15 June 2010
  • GBP 100
(2 pages)
15 June 2010Statement of capital following an allotment of shares on 15 June 2010
  • GBP 100
(2 pages)
14 May 2010Statement of capital following an allotment of shares on 13 May 2010
  • GBP 90
(2 pages)
14 May 2010Statement of capital following an allotment of shares on 13 May 2010
  • GBP 90
(2 pages)
13 May 2010Appointment of Mr Edward William Fellows as a secretary (1 page)
13 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-10
(1 page)
13 May 2010Appointment of Mr David Allan Raymond as a director (2 pages)
13 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-10
(1 page)
13 May 2010Change of name notice (2 pages)
13 May 2010Change of name notice (2 pages)
13 May 2010Appointment of Mr David Allan Raymond as a director (2 pages)
13 May 2010Appointment of Mr Edward William Fellows as a secretary (1 page)
29 April 2010Incorporation (47 pages)
29 April 2010Incorporation (47 pages)