London
W1F 9BQ
Director Name | Mr Nicholas James Hill |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(same day as company formation) |
Role | Film Executive |
Country of Residence | United Kingdom |
Correspondence Address | 50 Marshall Street London W1F 9BQ |
Director Name | Mr Stephen John Murphy |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Marshall Street London W1F 9BQ |
Website | studiocanal.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75342700 |
Telephone region | London |
Registered Address | 50 Marshall Street London W1F 9BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Optimum Releasing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,036,074 |
Gross Profit | -£215,417 |
Net Worth | £1 |
Cash | £15,898 |
Current Liabilities | £363,908 |
Latest Accounts | 25 April 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 25 April |
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2015 | Compulsory strike-off action has been suspended (1 page) |
14 February 2015 | Compulsory strike-off action has been suspended (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2014 | Compulsory strike-off action has been suspended (1 page) |
11 June 2014 | Compulsory strike-off action has been suspended (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-03-22
|
22 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-03-22
|
22 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-03-22
|
29 November 2012 | Previous accounting period extended from 31 March 2012 to 25 April 2012 (3 pages) |
29 November 2012 | Previous accounting period extended from 31 March 2012 to 25 April 2012 (3 pages) |
29 November 2012 | Full accounts made up to 25 April 2012 (12 pages) |
29 November 2012 | Full accounts made up to 25 April 2012 (12 pages) |
15 June 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
1 March 2011 | Incorporation
|
1 March 2011 | Incorporation
|