Company NameRetreat Films Limited
Company StatusDissolved
Company Number07346247
CategoryPrivate Limited Company
Incorporation Date16 August 2010(13 years, 8 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)

Business Activity

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

Directors

Secretary NameRichard Lasowski
NationalityBritish
StatusClosed
Appointed16 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address346 Kensington High Street
London
W14 8NS
Director NameMr Norman Douglas Thomas
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityScottish
StatusClosed
Appointed10 September 2012(2 years after company formation)
Appointment Duration10 months, 3 weeks (closed 30 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address346 Kensington High Street
London
W14 8NS
Director NameMr Michael Samuel Rosenberg
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address346 Kensington High Street
London
W14 8NS
Director NameMr Gary Ellis Sinyor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address346 Kensington High Street
London
W14 8NS
Director NameMr Dominic Michael Wright
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address346 Kensington High Street
London
W14 8NS

Location

Registered Address346 Kensington High Street
London
W14 8NS
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Accounts

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

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012Application to strike the company off the register (3 pages)
18 September 2012Application to strike the company off the register (3 pages)
12 September 2012Annual return made up to 16 August 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 100
(6 pages)
12 September 2012Annual return made up to 16 August 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 100
(6 pages)
11 September 2012Appointment of Mr Norman Douglas Thomas as a director (2 pages)
11 September 2012Termination of appointment of Dominic Michael Wright as a director on 10 September 2012 (1 page)
11 September 2012Appointment of Mr Norman Douglas Thomas as a director on 10 September 2012 (2 pages)
11 September 2012Termination of appointment of Dominic Wright as a director (1 page)
11 September 2012Termination of appointment of Gary Sinyor as a director (1 page)
11 September 2012Termination of appointment of Michael Rosenberg as a director (1 page)
11 September 2012Termination of appointment of Gary Ellis Sinyor as a director on 10 September 2012 (1 page)
11 September 2012Termination of appointment of Michael Samuel Rosenberg as a director on 10 September 2012 (1 page)
2 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
2 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
1 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
9 June 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 June 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 June 2011Previous accounting period shortened from 31 August 2011 to 31 May 2011 (1 page)
7 June 2011Previous accounting period shortened from 31 August 2011 to 31 May 2011 (1 page)
23 October 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
2 September 2010Appointment of Richard Lasowski as a secretary (3 pages)
2 September 2010Appointment of Richard Lasowski as a secretary (3 pages)
16 August 2010Incorporation (24 pages)
16 August 2010Incorporation (24 pages)