Company NameThe Cotton Film Company Limited
Company StatusDissolved
Company Number07545234
CategoryPrivate Limited Company
Incorporation Date28 February 2011(13 years, 1 month ago)
Dissolution Date28 March 2017 (7 years ago)

Business Activity

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

Directors

Director NameMs Leah Borromeo
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(same day as company formation)
RoleJournalist/Filmmaker
Country of ResidenceEngland
Correspondence Address25 Frith Street
London
W1D 5LB
Director NameMr Christopher Clarke Hird
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2012(12 months after company formation)
Appointment Duration5 years, 1 month (closed 28 March 2017)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressSomerset House Room S12 West Wing
Strand
London
WC2R 1LA

Location

Registered AddressSomerset House Room S12 West Wing
Strand
London
WC2R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Net Worth£3,847
Cash£30,793
Current Liabilities£28,344

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017Application to strike the company off the register (3 pages)
3 January 2017Application to strike the company off the register (3 pages)
9 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 20.4
(5 pages)
9 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 20.4
(5 pages)
8 March 2016Registered office address changed from Room 62, Somerset House South Wing Strand London WC2R 1LA to Somerset House Room S12 West Wing Strand London WC2R 1LA on 8 March 2016 (1 page)
8 March 2016Registered office address changed from Room 62, Somerset House South Wing Strand London WC2R 1LA to Somerset House Room S12 West Wing Strand London WC2R 1LA on 8 March 2016 (1 page)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
22 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 20.4
(5 pages)
22 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 20.4
(5 pages)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
12 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 20.4
(5 pages)
12 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 20.4
(5 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
1 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
20 March 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 20.4
(3 pages)
20 March 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 20.4
(3 pages)
20 March 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 20.4
(3 pages)
15 March 2013Statement of capital following an allotment of shares on 28 February 2011
  • GBP 1
(3 pages)
15 March 2013Statement of capital following an allotment of shares on 28 February 2011
  • GBP 1
(3 pages)
4 February 2013Sub-division of shares on 9 January 2013 (5 pages)
4 February 2013Sub-division of shares on 9 January 2013 (5 pages)
4 February 2013Sub-division of shares on 9 January 2013 (5 pages)
23 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
23 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
6 December 2012Annual return made up to 28 February 2012 with a full list of shareholders (14 pages)
6 December 2012Registered office address changed from 25 Frith Street London W1D 5LB England on 6 December 2012 (2 pages)
6 December 2012Registered office address changed from 25 Frith Street London W1D 5LB England on 6 December 2012 (2 pages)
6 December 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
6 December 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
6 December 2012Administrative restoration application (3 pages)
6 December 2012Administrative restoration application (3 pages)
6 December 2012Annual return made up to 28 February 2012 with a full list of shareholders (14 pages)
6 December 2012Registered office address changed from 25 Frith Street London W1D 5LB England on 6 December 2012 (2 pages)
9 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
27 February 2012Appointment of Mr Christopher Clarke Hird as a director (2 pages)
27 February 2012Appointment of Mr Christopher Clarke Hird as a director (2 pages)
28 February 2011Incorporation (20 pages)
28 February 2011Incorporation (20 pages)