Company NameSouth London Films Limited
Company StatusDissolved
Company Number07251850
CategoryPrivate Limited Company
Incorporation Date12 May 2010(13 years, 11 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameMiss Julie Dennis
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57a Wickham Road
Beckenham
Kent
BR3 6QJ
Director NameTimothy Owain Vaughan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57a Wickham Road
Beckenham
Kent
BR3 6QJ
Secretary NameJulie Dennis
StatusClosed
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address57a Wickham Road
Beckenham
Kent
BR3 6QJ

Location

Registered Address57a Wickham Road
Beckenham
Kent
BR3 6QJ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

1 at £1Julie Dennis
50.00%
Ordinary
1 at £1Timothy Owain Vaughan
50.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

3 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
14 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(5 pages)
14 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(5 pages)
21 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
27 February 2013Accounts made up to 31 May 2012 (2 pages)
27 February 2013Accounts made up to 31 May 2012 (2 pages)
6 August 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
14 May 2012Accounts made up to 31 May 2011 (2 pages)
14 May 2012Accounts made up to 31 May 2011 (2 pages)
28 September 2011Compulsory strike-off action has been discontinued (1 page)
28 September 2011Compulsory strike-off action has been discontinued (1 page)
27 September 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
12 May 2010Incorporation (48 pages)
12 May 2010Incorporation (48 pages)