Company NameSpinning Hat Films Ltd
Company StatusDissolved
Company Number07294488
CategoryPrivate Limited Company
Incorporation Date24 June 2010(13 years, 10 months ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDamon Floyd Bonser
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 2a Luke Street
London
EC2A 4NT
Director NameCreative Director Stephen James Bonser
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 2a Luke Street
London
EC2A 4NT
Director NameJon Stuart Penn
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 2a Luke Street
London
EC2A 4NT
Secretary NameDamon Floyd Bouser
StatusClosed
Appointed24 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor 2a Luke Street
London
EC2A 4NT

Location

Registered Address1st Floor 2a Luke Street
London
EC2A 4NT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
15 August 2013Application to strike the company off the register (3 pages)
15 August 2013Application to strike the company off the register (3 pages)
25 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 120
(6 pages)
25 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 120
(6 pages)
26 April 2013Total exemption full accounts made up to 30 November 2012 (10 pages)
26 April 2013Total exemption full accounts made up to 30 November 2012 (10 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
20 April 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
20 April 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
19 March 2012Previous accounting period extended from 30 June 2011 to 30 November 2011 (1 page)
19 March 2012Previous accounting period extended from 30 June 2011 to 30 November 2011 (1 page)
20 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
24 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
24 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)