Company NameIll Manors Limited
Company StatusDissolved
Company Number07284402
CategoryPrivate Limited Company
Incorporation Date15 June 2010(13 years, 10 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)
Previous NameA Plan B Film Limited

Business Activity

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

Directors

Director NameBenjamin Ballance-Drew
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2010(4 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (closed 07 May 2019)
RoleArtist/Entertainer
Country of ResidenceUnited Kingdom
Correspondence Address55 Drury Lane
London
WC2B 5RZ
Secretary NameAimimage Limited (Corporation)
StatusClosed
Appointed14 October 2010(4 months after company formation)
Appointment Duration8 years, 6 months (closed 07 May 2019)
Correspondence Address20 Langbourne Avenue
London
N6 6AL
Director NameDr Atif Mohammed Ghani
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressFlat 66 ,180 High Street ,London High Street
London
E15 2FD

Location

Registered Address2nd Floor, Northumberland House
303-306 High Holborn
London
WC1V 7JZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1Aimimage LTD
40.00%
Ordinary
3 at £1Atif Ghani
30.00%
Ordinary
3 at £1Benjamin Drew
30.00%
Ordinary

Financials

Year2014
Net Worth£75,032
Cash£13,814
Current Liabilities£459,922

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
7 February 2019Application to strike the company off the register (3 pages)
14 January 2019Termination of appointment of Atif Mohammed Ghani as a director on 14 January 2019 (1 page)
5 December 2018Registered office address changed from C/O Aimimage Ltd Ground Floor Offices, 23-24 st. Pancras Way London NW1 0NT England to 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ on 5 December 2018 (1 page)
19 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
21 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
29 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
29 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
23 June 2017Director's details changed for Mr Atif Mohammed Ghani on 19 June 2017 (2 pages)
23 June 2017Director's details changed for Mr Atif Mohammed Ghani on 19 June 2017 (2 pages)
23 June 2017Confirmation statement made on 15 June 2017 with updates (7 pages)
23 June 2017Confirmation statement made on 15 June 2017 with updates (7 pages)
7 September 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
7 September 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
23 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10
(5 pages)
23 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10
(5 pages)
28 February 2016Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 February 2016Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 February 2016Registered office address changed from 54 Leggatt Road London E15 2RQ to C/O Aimimage Ltd Ground Floor Offices, 23-24 st. Pancras Way London NW1 0NT on 24 February 2016 (1 page)
24 February 2016Registered office address changed from 54 Leggatt Road London E15 2RQ to C/O Aimimage Ltd Ground Floor Offices, 23-24 st. Pancras Way London NW1 0NT on 24 February 2016 (1 page)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 10
(5 pages)
11 August 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 10
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10
(5 pages)
24 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10
(5 pages)
10 September 2013Amended accounts made up to 31 October 2012 (3 pages)
10 September 2013Amended accounts made up to 31 October 2012 (3 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
24 September 2012Amended accounts made up to 31 October 2011 (3 pages)
24 September 2012Amended accounts made up to 31 October 2011 (3 pages)
29 August 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
29 August 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
6 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
16 March 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
28 February 2011Previous accounting period shortened from 30 June 2011 to 31 October 2010 (1 page)
28 February 2011Previous accounting period shortened from 30 June 2011 to 31 October 2010 (1 page)
10 November 2010Appointment of Benjamin Ballance-Drew as a director (3 pages)
10 November 2010Appointment of Benjamin Ballance-Drew as a director (3 pages)
10 November 2010Appointment of Aimimage Limited as a secretary (3 pages)
10 November 2010Appointment of Aimimage Limited as a secretary (3 pages)
25 June 2010Change of name notice (2 pages)
25 June 2010Company name changed a plan b film LIMITED\certificate issued on 25/06/10
  • RES15 ‐ Change company name resolution on 2010-06-23
(2 pages)
25 June 2010Company name changed a plan b film LIMITED\certificate issued on 25/06/10
  • RES15 ‐ Change company name resolution on 2010-06-23
(2 pages)
25 June 2010Change of name notice (2 pages)
15 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
15 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)