Company NameNixxit Ltd.
Company StatusDissolved
Company Number07344431
CategoryPrivate Limited Company
Incorporation Date12 August 2010(13 years, 9 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous NameThe Film Foundry Limited

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Matthew Berkeley-Lobato
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMary Queen Of Scots House 143 Fleet Street
London
EC4A 2BP
Director NameMr Mark Melville
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2011(7 months, 1 week after company formation)
Appointment Duration9 years, 8 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Fleet Street
London
EC4A 2BP

Contact

Websitefilmfoundry.co.uk
Email address[email protected]
Telephone020 79361969
Telephone regionLondon

Location

Registered Address143 Fleet Street
London
EC4A 2BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

100 at £1Matthew Berkeley-lobato
100.00%
Ordinary

Financials

Year2014
Net Worth-£896
Cash£4
Current Liabilities£1,000

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2015Compulsory strike-off action has been suspended (1 page)
19 November 2015Compulsory strike-off action has been suspended (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
7 October 2014Company name changed the film foundry LIMITED\certificate issued on 07/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-07
(3 pages)
7 October 2014Company name changed the film foundry LIMITED\certificate issued on 07/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-07
(3 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Registered office address changed from Mary Queen of Scots House 143 Fleet Street London London EC4A 2BP United Kingdom on 9 September 2013 (1 page)
9 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Registered office address changed from Mary Queen of Scots House 143 Fleet Street London London EC4A 2BP United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Mary Queen of Scots House 143 Fleet Street London London EC4A 2BP United Kingdom on 9 September 2013 (1 page)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
16 August 2011Director's details changed for Mark Melville on 15 August 2011 (2 pages)
16 August 2011Director's details changed for Mark Melville on 15 August 2011 (2 pages)
16 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
15 August 2011Director's details changed for Mark Melville on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Mr Matthew Thomas Berkeley Lobato on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Mr Matthew Thomas Berkeley Lobato on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Mark Melville on 15 August 2011 (2 pages)
10 August 2011Director's details changed for Mr Matt Lobato on 17 July 2011 (3 pages)
10 August 2011Director's details changed for Mr Matt Lobato on 17 July 2011 (3 pages)
6 April 2011Appointment of Mark Melville as a director (3 pages)
6 April 2011Appointment of Mark Melville as a director (3 pages)
12 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
12 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
12 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)