Company NameDinosaur Productions Limited
Company StatusDissolved
Company Number07546482
CategoryPrivate Limited Company
Incorporation Date1 March 2011(13 years, 1 month ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr James Forde
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address50 Marshall Street
London
W1F 9BQ
Director NameMr Nicholas James Hill
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(same day as company formation)
RoleFilm Executive
Country of ResidenceUnited Kingdom
Correspondence Address50 Marshall Street
London
W1F 9BQ
Director NameMr Stephen John Murphy
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Marshall Street
London
W1F 9BQ

Contact

Websitestudiocanal.co.uk
Email address[email protected]
Telephone020 75342700
Telephone regionLondon

Location

Registered Address50 Marshall Street
London
W1F 9BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Optimum Releasing LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,036,074
Gross Profit-£215,417
Net Worth£1
Cash£15,898
Current Liabilities£363,908

Accounts

Latest Accounts25 April 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End25 April

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
14 February 2015Compulsory strike-off action has been suspended (1 page)
14 February 2015Compulsory strike-off action has been suspended (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
11 June 2014Compulsory strike-off action has been suspended (1 page)
11 June 2014Compulsory strike-off action has been suspended (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-22
  • GBP 1
(5 pages)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-22
  • GBP 1
(5 pages)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-22
  • GBP 1
(5 pages)
29 November 2012Previous accounting period extended from 31 March 2012 to 25 April 2012 (3 pages)
29 November 2012Previous accounting period extended from 31 March 2012 to 25 April 2012 (3 pages)
29 November 2012Full accounts made up to 25 April 2012 (12 pages)
29 November 2012Full accounts made up to 25 April 2012 (12 pages)
15 June 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
1 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
1 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)