Company NamePage Eight Films Limited
Company StatusDissolved
Company Number07401655
CategoryPrivate Limited Company
Incorporation Date8 October 2010(13 years, 6 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

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

Directors

Director NameMr David John Barron
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2010(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 1 Hyde Park Street
London
W2 2JW
Director NameMr David Jonathan Heyman
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2010(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

6 January 2011Delivered on: 24 January 2011
Persons entitled: Carnival Film & Television Limited

Classification: A deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first fixed and floating charge the property and by way of an assignment of future copyright the assigned property meaning all of the right, title and interest in and to the following throughout the world re the television programme provisionally as "page eight" see image for full details.
Outstanding

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
14 January 2019Application to strike the company off the register (3 pages)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
7 June 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
13 October 2017Director's details changed for Mr David Jonathan Heyman on 13 October 2017 (2 pages)
13 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
13 October 2017Change of details for Mr David Jonathan Heyman as a person with significant control on 6 April 2016 (2 pages)
13 October 2017Change of details for Mr David Jonathan Heyman as a person with significant control on 6 April 2016 (2 pages)
13 October 2017Director's details changed for Mr David Jonathan Heyman on 13 October 2017 (2 pages)
13 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
19 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
19 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
19 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
25 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
25 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(5 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(5 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(5 pages)
24 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
24 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
4 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
4 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
4 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
14 January 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
14 January 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
5 July 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
5 July 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
17 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
8 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
12 September 2011Registered office address changed from 189 Bickenhall Mansions Baker Street London W1U 6BX England on 12 September 2011 (2 pages)
12 September 2011Registered office address changed from 189 Bickenhall Mansions Baker Street London W1U 6BX England on 12 September 2011 (2 pages)
24 January 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
24 January 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
1 November 2010Current accounting period shortened from 31 October 2011 to 30 September 2011 (3 pages)
1 November 2010Current accounting period shortened from 31 October 2011 to 30 September 2011 (3 pages)
8 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)