Company NameGypsy Moth Films Limited
Company StatusDissolved
Company Number07593893
CategoryPrivate Limited Company
Incorporation Date6 April 2011(13 years ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)
Previous NameGypsy Moth Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Nicola Doring
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Charlotte Building 17 Gresse Street
London
W1T 1QL
Director NameMr Ross Donald Neil
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Mountgrove Road
London
N5 2LT

Location

Registered Address6th Floor Charlotte Building
17 Gresse Street
London
W1T 1QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Nicola Doring
50.00%
Ordinary
1 at £1Ross Donald Neil
50.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
11 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(4 pages)
27 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(4 pages)
18 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 18 December 2015 (1 page)
18 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 18 December 2015 (1 page)
18 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
18 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
26 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
26 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
13 February 2014Director's details changed for Ms Nicola Doring on 11 February 2014 (2 pages)
13 February 2014Director's details changed for Ms Nicola Doring on 11 February 2014 (2 pages)
21 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
21 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
28 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
28 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
21 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
15 July 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 2
(3 pages)
15 July 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 2
(3 pages)
15 July 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 2
(3 pages)
14 July 2011Company name changed gypsy moth LIMITED\certificate issued on 14/07/11
  • RES15 ‐ Change company name resolution on 2011-04-06
(2 pages)
14 July 2011Change of name notice (2 pages)
14 July 2011Change of name notice (2 pages)
14 July 2011Company name changed gypsy moth LIMITED\certificate issued on 14/07/11
  • RES15 ‐ Change company name resolution on 2011-04-06
(2 pages)
6 July 2011Appointment of Mr Ross Donald Neil as a director (2 pages)
6 July 2011Appointment of Mr Ross Donald Neil as a director (2 pages)
6 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)