Vancouver
British Columbia
V6h 1e1
Director Name | Mr Muir Sutherland |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2011(8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 12 January 2016) |
Role | Film And TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 24/25 New Bond Street London W1S 2RR |
Director Name | Mr Stuart Jovito Sutherland |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2011(8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 12 January 2016) |
Role | Film And TV Producer |
Country of Residence | England |
Correspondence Address | First Floor 24/25 New Bond Street London W1S 2RR |
Director Name | Ms Christelle Anne Catherine Conan |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 August 2010(same day as company formation) |
Role | Consultant |
Country of Residence | Gb-Eng ( England ) (Gb-Eng) |
Correspondence Address | 3rd Floor 11 Haymarket London SW1Y 4BP |
Secretary Name | Ms Christelle Conan |
---|---|
Status | Resigned |
Appointed | 20 April 2011(8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | 28 Cottage Grove Surbiton Surrey KT6 4JH |
Website | ovationfilms.co.uk |
---|---|
Email address | [email protected] |
Registered Address | First Floor 24/25 New Bond Street London W1S 2RR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Ovation Capital LTD 100.00% Ordinary B |
---|
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | Application to strike the company off the register (3 pages) |
20 October 2015 | Application to strike the company off the register (3 pages) |
19 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
19 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
8 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
28 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
28 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
2 November 2013 | Termination of appointment of Christelle Conan as a secretary (1 page) |
2 November 2013 | Termination of appointment of Christelle Conan as a secretary (1 page) |
6 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
24 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
24 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
18 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
30 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Secretary's details changed for Ms Christelle Conan on 20 April 2011 (2 pages) |
30 September 2011 | Secretary's details changed for Ms Christelle Conan on 20 April 2011 (2 pages) |
30 August 2011 | Resolutions
|
30 August 2011 | Resolutions
|
21 April 2011 | Appointment of Mr Muir Sutherland as a director (2 pages) |
21 April 2011 | Appointment of Mr Muir Sutherland as a director (2 pages) |
20 April 2011 | Appointment of Mr Stuart Sutherland as a director (2 pages) |
20 April 2011 | Appointment of Ms Christelle Conan as a secretary (1 page) |
20 April 2011 | Appointment of Mr Andrew Mann as a director (2 pages) |
20 April 2011 | Registered office address changed from 3Rd Floor 11 Haymarket London SW1Y 4BP England on 20 April 2011 (1 page) |
20 April 2011 | Appointment of Ms Christelle Conan as a secretary (1 page) |
20 April 2011 | Appointment of Mr Stuart Sutherland as a director (2 pages) |
20 April 2011 | Termination of appointment of Christelle Anne Catherine Conan as a director (1 page) |
20 April 2011 | Registered office address changed from 3Rd Floor 11 Haymarket London SW1Y 4BP England on 20 April 2011 (1 page) |
20 April 2011 | Appointment of Mr Andrew Mann as a director (2 pages) |
20 April 2011 | Termination of appointment of Christelle Anne Catherine Conan as a director (1 page) |
13 April 2011 | Company name changed priority films (101) LIMITED\certificate issued on 13/04/11
|
13 April 2011 | Company name changed priority films (101) LIMITED\certificate issued on 13/04/11
|
19 August 2010 | Incorporation (20 pages) |
19 August 2010 | Incorporation (20 pages) |