Company NameBarrel Ventures Limited
Company StatusDissolved
Company Number07521508
CategoryPrivate Limited Company
Incorporation Date8 February 2011(13 years, 1 month ago)
Dissolution Date23 June 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameJenifer Millstone
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBcm Summer .
27 Old Gloucester Street
London
WC1N 3XX
Director NameMr Victor Simon Jay Schonfeld
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBcm Summer .
27 Old Gloucester Street
London
WC1N 3XX

Location

Registered AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Jenifer Millstone
50.00%
Ordinary
1 at £1Victor Simon Jay Schonfeld
50.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
25 February 2015Application to strike the company off the register (3 pages)
17 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
15 April 2014Director's details changed for Mr Victor Simon Jay Schonfeld on 8 February 2014 (2 pages)
15 April 2014Director's details changed for Jenifer Millstone on 8 February 2014 (2 pages)
15 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Director's details changed for Jenifer Millstone on 8 February 2014 (2 pages)
15 April 2014Director's details changed for Mr Victor Simon Jay Schonfeld on 8 February 2014 (2 pages)
15 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
2 April 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
25 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
16 July 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
2 March 2012Registered office address changed from Roxburghe House 1St Floor 273-287 Regent Street London W1B 2HA United Kingdom on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Roxburghe House 1St Floor 273-287 Regent Street London W1B 2HA United Kingdom on 2 March 2012 (1 page)
2 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
8 February 2011Incorporation (44 pages)