Company NameBullring Post Production Limited
Company StatusDissolved
Company Number07438286
CategoryPrivate Limited Company
Incorporation Date12 November 2010(13 years, 5 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)
Previous NameO'Connor Kingsley Ltd

Business Activity

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

Directors

Director NamePaul David Kingsley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1.5 & 1.6 Shepherds Building Richmond Way
London
W14 0DQ
Secretary NamePaul Kingsley
NationalityBritish
StatusClosed
Appointed12 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 20 Lancaster Court 100 Lancaster Gate
London
W2 3NY
Director NameMr William Rory O'Connor
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St. Andrews Mansion St. Andrews Road
London
W14 9SU
Director NameMr Max Aylwin McGonigal
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1.5-1.6 Shepherds Building East
Rockley Road Shepherds Bush
London
W14 0DA

Location

Registered AddressUnit 1.5-1.6 Shepherds Building East
Rockley Road Shepherds Bush
London
W14 0DA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Shareholders

100 at £1Crowtv LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£81,649
Cash£302
Current Liabilities£1,500

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
4 August 2014Termination of appointment of Max Aylwin Mcgonigal as a director on 30 July 2014 (1 page)
4 August 2014Termination of appointment of Max Aylwin Mcgonigal as a director on 30 July 2014 (1 page)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
20 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
7 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
5 October 2012Registered office address changed from Flat 20 Lancaster Court 100 Lancaster Gate London W2 3NY on 5 October 2012 (1 page)
5 October 2012Registered office address changed from Flat 20 Lancaster Court 100 Lancaster Gate London W2 3NY on 5 October 2012 (1 page)
5 October 2012Registered office address changed from Flat 20 Lancaster Court 100 Lancaster Gate London W2 3NY on 5 October 2012 (1 page)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 April 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
4 April 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
21 March 2012Termination of appointment of William O'connor as a director (1 page)
21 March 2012Termination of appointment of William O'connor as a director (1 page)
13 February 2012Appointment of Mr Max Aylwin Mcgonigal as a director (2 pages)
13 February 2012Appointment of Mr Max Aylwin Mcgonigal as a director (2 pages)
14 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
22 September 2011Company name changed o'connor kingsley LTD\certificate issued on 22/09/11
  • RES15 ‐ Change company name resolution on 2011-09-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 September 2011Company name changed o'connor kingsley LTD\certificate issued on 22/09/11
  • RES15 ‐ Change company name resolution on 2011-09-21
  • NM01 ‐ Change of name by resolution
(3 pages)
12 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
12 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)