Company NameZero Theorem Ltd
Company StatusDissolved
Company Number07527270
CategoryPrivate Limited Company
Incorporation Date11 February 2011(13 years, 2 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NamesZephyr Films (Postman) Limited and Zephyr Films (Cities) Ltd.

Business Activity

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

Directors

Director NameMr Philip Gustav Duncan Robertson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2011(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address75 Red Lion Street
London
WC1R 4GB
Director NameMr Christopher Desmond Curling
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2011(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address75 Red Lion Street
London
WC1R 4GB

Location

Registered Address75 Red Lion Street
London
WC1R 4GB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Christopher Curling
50.00%
Ordinary
1 at £1Philip Robertson
50.00%
Ordinary

Financials

Year2014
Turnover£3,124,441
Gross Profit-£287,829
Net Worth£2
Cash£79,026
Current Liabilities£459,707

Accounts

Latest Accounts13 September 2013 (10 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End10 September

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
9 November 2015Application to strike the company off the register (3 pages)
9 November 2015Application to strike the company off the register (3 pages)
6 November 2015Director's details changed for Mr Christopher Desmond Curling on 1 August 2015 (2 pages)
6 November 2015Director's details changed for Mr Christopher Desmond Curling on 1 August 2015 (2 pages)
6 November 2015Registered office address changed from 13 Nassington Road London NW3 2TX to 75 Red Lion Street London WC1R 4GB on 6 November 2015 (1 page)
6 November 2015Registered office address changed from 13 Nassington Road London NW3 2TX to 75 Red Lion Street London WC1R 4GB on 6 November 2015 (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(3 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(3 pages)
11 June 2014Total exemption full accounts made up to 13 September 2013 (10 pages)
11 June 2014Total exemption full accounts made up to 13 September 2013 (10 pages)
20 February 2014Current accounting period shortened from 31 July 2013 to 10 September 2012 (3 pages)
20 February 2014Current accounting period shortened from 31 July 2013 to 10 September 2012 (3 pages)
20 February 2014Accounts for a dormant company made up to 10 September 2012 (3 pages)
20 February 2014Accounts for a dormant company made up to 10 September 2012 (3 pages)
12 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
12 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
5 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
24 October 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
24 October 2012Previous accounting period extended from 29 February 2012 to 31 July 2012 (1 page)
24 October 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
24 October 2012Previous accounting period extended from 29 February 2012 to 31 July 2012 (1 page)
28 August 2012Company name changed zephyr films (cities) LTD.\certificate issued on 28/08/12
  • RES15 ‐ Change company name resolution on 2012-08-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 August 2012Company name changed zephyr films (cities) LTD.\certificate issued on 28/08/12
  • RES15 ‐ Change company name resolution on 2012-08-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 August 2012Registered office address changed from 33 Percy Street London W1T 2DF on 28 August 2012 (1 page)
28 August 2012Registered office address changed from 33 Percy Street London W1T 2DF on 28 August 2012 (1 page)
19 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
4 May 2011Company name changed zephyr films (postman) LIMITED\certificate issued on 04/05/11
  • RES15 ‐ Change company name resolution on 2011-04-28
(2 pages)
4 May 2011Change of name notice (2 pages)
4 May 2011Change of name notice (2 pages)
4 May 2011Company name changed zephyr films (postman) LIMITED\certificate issued on 04/05/11
  • RES15 ‐ Change company name resolution on 2011-04-28
(2 pages)
11 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
11 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)