Company NameOvation Films (111) Limited
Company StatusDissolved
Company Number07350619
CategoryPrivate Limited Company
Incorporation Date19 August 2010(13 years, 7 months ago)
Dissolution Date12 January 2016 (8 years, 2 months ago)
Previous NamePriority Films (101) Limited

Business Activity

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

Directors

Director NameMr Andrew Mann
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAustralian
StatusClosed
Appointed20 April 2011(8 months after company formation)
Appointment Duration4 years, 8 months (closed 12 January 2016)
RoleBusinessman
Country of ResidenceCanada
Correspondence Address1456 West 8th Ave, P 1
Vancouver
British Columbia
V6h 1e1
Director NameMr Muir Sutherland
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2011(8 months after company formation)
Appointment Duration4 years, 8 months (closed 12 January 2016)
RoleFilm And TV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 24/25 New Bond Street
London
W1S 2RR
Director NameMr Stuart Jovito Sutherland
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2011(8 months after company formation)
Appointment Duration4 years, 8 months (closed 12 January 2016)
RoleFilm And TV Producer
Country of ResidenceEngland
Correspondence AddressFirst Floor 24/25 New Bond Street
London
W1S 2RR
Director NameMs Christelle Anne Catherine Conan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed19 August 2010(same day as company formation)
RoleConsultant
Country of ResidenceGb-Eng ( England )  (Gb-Eng)
Correspondence Address3rd Floor 11 Haymarket
London
SW1Y 4BP
Secretary NameMs Christelle Conan
StatusResigned
Appointed20 April 2011(8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2013)
RoleCompany Director
Correspondence Address28 Cottage Grove
Surbiton
Surrey
KT6 4JH

Contact

Websiteovationfilms.co.uk
Email address[email protected]

Location

Registered AddressFirst Floor 24/25 New Bond Street
London
W1S 2RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Ovation Capital LTD
100.00%
Ordinary B

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015Application to strike the company off the register (3 pages)
20 October 2015Application to strike the company off the register (3 pages)
19 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
19 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
8 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
2 November 2013Termination of appointment of Christelle Conan as a secretary (1 page)
2 November 2013Termination of appointment of Christelle Conan as a secretary (1 page)
6 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(5 pages)
6 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(5 pages)
24 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
24 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
18 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
26 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
26 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
30 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
30 September 2011Secretary's details changed for Ms Christelle Conan on 20 April 2011 (2 pages)
30 September 2011Secretary's details changed for Ms Christelle Conan on 20 April 2011 (2 pages)
30 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 April 2011Appointment of Mr Muir Sutherland as a director (2 pages)
21 April 2011Appointment of Mr Muir Sutherland as a director (2 pages)
20 April 2011Appointment of Mr Stuart Sutherland as a director (2 pages)
20 April 2011Appointment of Ms Christelle Conan as a secretary (1 page)
20 April 2011Appointment of Mr Andrew Mann as a director (2 pages)
20 April 2011Registered office address changed from 3Rd Floor 11 Haymarket London SW1Y 4BP England on 20 April 2011 (1 page)
20 April 2011Appointment of Ms Christelle Conan as a secretary (1 page)
20 April 2011Appointment of Mr Stuart Sutherland as a director (2 pages)
20 April 2011Termination of appointment of Christelle Anne Catherine Conan as a director (1 page)
20 April 2011Registered office address changed from 3Rd Floor 11 Haymarket London SW1Y 4BP England on 20 April 2011 (1 page)
20 April 2011Appointment of Mr Andrew Mann as a director (2 pages)
20 April 2011Termination of appointment of Christelle Anne Catherine Conan as a director (1 page)
13 April 2011Company name changed priority films (101) LIMITED\certificate issued on 13/04/11
  • RES15 ‐ Change company name resolution on 2011-04-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 April 2011Company name changed priority films (101) LIMITED\certificate issued on 13/04/11
  • RES15 ‐ Change company name resolution on 2011-04-12
  • NM01 ‐ Change of name by resolution
(3 pages)
19 August 2010Incorporation (20 pages)
19 August 2010Incorporation (20 pages)