Company NameDark Films Ltd
Company StatusDissolved
Company Number07448031
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 5 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)
Previous NameGoin-Inn Ltd

Business Activity

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

Directors

Director NamePalm Tree Entertainments Limited (Corporation)
StatusClosed
Appointed07 December 2012(2 years after company formation)
Appointment Duration8 months, 4 weeks (closed 03 September 2013)
Correspondence Address630 Props Building
Pinewood Studios
Denham
SL0 0NH
Secretary NamePalm Tree Entertainments Limited (Corporation)
StatusClosed
Appointed07 December 2012(2 years after company formation)
Appointment Duration8 months, 4 weeks (closed 03 September 2013)
Correspondence Address630 Props Building
Pinewood Studios
Iver Heath
Director NameMr Adrian Michael Koe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Lawrie Alyn Brewster
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(1 year, 3 months after company formation)
Appointment Duration6 months (resigned 31 August 2012)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address5 Shore Road
Dysart
Kirkcaldy
Fife
KY1 2TH
Scotland
Secretary NameMr Robert Aitken
StatusResigned
Appointed01 September 2012(1 year, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 November 2012)
RoleCompany Director
Correspondence AddressCricketfield Bungalow Cheapside Lane
Denham
Buckinghamshire
UB9 5AE
Director NameMr Lawrie Alyn Brewster
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(1 year, 11 months after company formation)
Appointment Duration1 week, 6 days (resigned 21 November 2012)
RoleProducer
Country of ResidenceScotland
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed23 November 2010(same day as company formation)
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NamePalm Tree Entertainment Limited (Corporation)
StatusResigned
Appointed01 September 2012(1 year, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 November 2012)
Correspondence AddressFlat 1/1 247 Garrioch Road
Glasgow
G20 8QZ
Scotland

Location

Registered Address145-157 St John Street
London
EC1V 4PW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Lawrie Brewster
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,458
Current Liabilities£7,458

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013Application to strike the company off the register (3 pages)
7 May 2013Application to strike the company off the register (3 pages)
10 December 2012Appointment of Palm Tree Entertainments Limited as a secretary (2 pages)
10 December 2012Appointment of Palm Tree Entertainments Limited as a secretary on 7 December 2012 (2 pages)
10 December 2012Annual return made up to 7 December 2012 with a full list of shareholders
Statement of capital on 2012-12-10
  • GBP 1
(3 pages)
10 December 2012Annual return made up to 7 December 2012 with a full list of shareholders
Statement of capital on 2012-12-10
  • GBP 1
(3 pages)
10 December 2012Annual return made up to 7 December 2012 with a full list of shareholders
Statement of capital on 2012-12-10
  • GBP 1
(3 pages)
7 December 2012Appointment of Palm Tree Entertainments Limited as a director on 7 December 2012 (2 pages)
7 December 2012Appointment of Palm Tree Entertainments Limited as a director (2 pages)
21 November 2012Termination of appointment of Lawrie Brewster as a director (1 page)
21 November 2012Termination of appointment of Lawrie Alyn Brewster as a director on 21 November 2012 (1 page)
14 November 2012Termination of appointment of Palm Tree Entertainment Limited as a director on 8 November 2012 (1 page)
14 November 2012Termination of appointment of Robert Aitken as a secretary on 8 November 2012 (1 page)
14 November 2012Termination of appointment of Palm Tree Entertainment Limited as a director (1 page)
14 November 2012Appointment of Lawrie Brewster as a director on 8 November 2012 (2 pages)
14 November 2012Termination of appointment of Robert Aitken as a secretary (1 page)
14 November 2012Appointment of Lawrie Brewster as a director (2 pages)
12 November 2012Secretary's details changed for Mr Robert Aitken on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Palm Tree Entertainment Limited on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Palm Tree Entertainment Limited on 12 November 2012 (2 pages)
12 November 2012Secretary's details changed for Mr Robert Aitken on 12 November 2012 (2 pages)
13 September 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
13 September 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 September 2012Appointment of Palm Tree Entertainment Limited as a director on 1 September 2012 (2 pages)
6 September 2012Appointment of Palm Tree Entertainment Limited as a director (2 pages)
6 September 2012Appointment of Mr Robert Aitken as a secretary (2 pages)
6 September 2012Appointment of Mr Robert Aitken as a secretary on 1 September 2012 (2 pages)
5 September 2012Termination of appointment of Lawrie Brewster as a director (1 page)
5 September 2012Previous accounting period shortened from 30 November 2012 to 31 August 2012 (1 page)
5 September 2012Termination of appointment of Lawrie Alyn Brewster as a director on 31 August 2012 (1 page)
5 September 2012Previous accounting period shortened from 30 November 2012 to 31 August 2012 (1 page)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
26 March 2012Company name changed goin-inn LTD\certificate issued on 26/03/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-26
(3 pages)
26 March 2012Company name changed goin-inn LTD\certificate issued on 26/03/12
  • RES15 ‐ Change company name resolution on 2012-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2012Termination of appointment of Adrian Michael Koe as a director on 28 February 2012 (1 page)
28 February 2012Termination of appointment of Adrian Koe as a director (1 page)
28 February 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
28 February 2012Appointment of Lawrie Brewster as a director on 28 February 2012 (2 pages)
28 February 2012Termination of appointment of Westco Directors Ltd as a director (1 page)
28 February 2012Termination of appointment of Westco Directors Ltd as a director on 28 February 2012 (1 page)
28 February 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
28 February 2012Appointment of Lawrie Brewster as a director (2 pages)
23 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)