Company NameAsphyxiation UK Limited
Company StatusDissolved
Company Number07554868
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years, 1 month ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)
Previous NameChristophe Films Limited

Business Activity

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

Directors

Director NameMr Christophe Albert Bath
Date of BirthMay 1990 (Born 34 years ago)
NationalityFrench
StatusClosed
Appointed01 April 2016(5 years after company formation)
Appointment Duration3 years, 9 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMr Matthew Bath
StatusClosed
Appointed04 December 2016(5 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 07 January 2020)
RoleCompany Director
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Christophe Albert Bath
Date of BirthMay 1990 (Born 34 years ago)
NationalityFrench
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Orchard View
Lower Dunton Road
Brentwood
Essex
CM13 3SU
Director NameMr Matthew Bath
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(3 weeks, 5 days after company formation)
Appointment Duration4 years, 12 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD

Location

Registered Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Christophe Albert Bath
100.00%
Ordinary

Financials

Year2014
Net Worth£23,544
Cash£16,385
Current Liabilities£3,024

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
14 October 2019Application to strike the company off the register (3 pages)
8 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
12 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
5 December 2017Appointment of Mr Matthew Bath as a secretary on 4 December 2016 (2 pages)
5 December 2017Appointment of Mr Matthew Bath as a secretary on 4 December 2016 (2 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
19 December 2016Appointment of Mr Christophe Albert Bath as a director on 1 April 2016 (2 pages)
19 December 2016Appointment of Mr Christophe Albert Bath as a director on 1 April 2016 (2 pages)
19 December 2016Termination of appointment of Matthew Bath as a director on 1 April 2016 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Termination of appointment of Matthew Bath as a director on 1 April 2016 (1 page)
10 March 2016Director's details changed for Mr Matthew Bath on 15 February 2016 (2 pages)
10 March 2016Director's details changed for Mr Matthew Bath on 15 February 2016 (2 pages)
9 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 9 March 2016 (1 page)
9 March 2016Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 9 March 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 November 2015Company name changed christophe films LIMITED\certificate issued on 13/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-12
(3 pages)
13 November 2015Company name changed christophe films LIMITED\certificate issued on 13/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-12
(3 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
12 March 2014Director's details changed for Mr Matthew Bath on 10 July 2013 (2 pages)
12 March 2014Director's details changed for Mr Matthew Bath on 10 July 2013 (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
8 June 2011Director's details changed for Mr Matthew Bath on 8 June 2011 (2 pages)
8 June 2011Director's details changed for Mr Matthew Bath on 8 June 2011 (2 pages)
8 June 2011Director's details changed for Mr Matthew Bath on 8 June 2011 (2 pages)
21 April 2011Termination of appointment of Christophe Bath as a director (1 page)
21 April 2011Termination of appointment of Christophe Bath as a director (1 page)
20 April 2011Appointment of Mr Matthew Bath as a director (2 pages)
20 April 2011Appointment of Mr Matthew Bath as a director (2 pages)
16 March 2011Director's details changed for Mr Christophe Albert Bath on 16 March 2011 (2 pages)
16 March 2011Director's details changed for Mr Christophe Albert Bath on 16 March 2011 (2 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)