Company NamePostman Pat: The Movie Limited
Company StatusDissolved
Company Number07599335
CategoryPrivate Limited Company
Incorporation Date11 April 2011(12 years, 11 months ago)
Dissolution Date29 August 2017 (6 years, 7 months ago)
Previous NameNewincco 1104 Limited

Business Activity

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

Directors

Director NameNowar Shahrouri
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityJordanian
StatusClosed
Appointed16 July 2014(3 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 29 August 2017)
RoleExecutive Deputy Group Ceo
Country of ResidenceJordan
Correspondence AddressMedical City Street
Business Complex
Amman
11183
Jordan
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameDavid John Corbett
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed25 August 2011(4 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 30 October 2015)
RoleTelevision Production
Country of ResidenceUnited States
Correspondence Address5901 Desoto Avenue
Woodland Hills
California
91367
United States
Director NameEid Amjad Swais
Date of BirthMarch 1979 (Born 45 years ago)
NationalityJordanian
StatusResigned
Appointed07 May 2014(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2015)
RoleExecutive
Country of ResidenceJordan
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed11 April 2011(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed11 April 2011(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed11 April 2011(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Location

Registered Address90 High Holborn
London
WC1V 6XX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Postman Pat: The Movie Llc
100.00%
Ordinary

Financials

Year2014
Turnover£2,713
Net Worth-£20,529
Cash£353
Current Liabilities£49,515

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
5 May 2016Director's details changed for Nowar Shahrouri on 1 April 2016 (2 pages)
5 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
5 May 2016Director's details changed for Nowar Shahrouri on 1 April 2016 (2 pages)
5 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
18 March 2016Termination of appointment of David John Corbett as a director on 30 October 2015 (1 page)
18 March 2016Termination of appointment of David John Corbett as a director on 30 October 2015 (1 page)
8 December 2015Termination of appointment of Eid Amjad Swais as a director on 1 December 2015 (1 page)
8 December 2015Termination of appointment of Eid Amjad Swais as a director on 1 December 2015 (1 page)
8 December 2015Termination of appointment of Eid Amjad Swais as a director on 1 December 2015 (1 page)
22 October 2015Full accounts made up to 31 October 2014 (13 pages)
22 October 2015Full accounts made up to 31 October 2014 (13 pages)
8 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(5 pages)
8 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(5 pages)
2 February 2015Previous accounting period extended from 30 April 2014 to 31 October 2014 (3 pages)
2 February 2015Previous accounting period extended from 30 April 2014 to 31 October 2014 (3 pages)
27 October 2014Full accounts made up to 30 April 2013 (12 pages)
27 October 2014Full accounts made up to 30 April 2013 (12 pages)
30 August 2014Appointment of Nowar Shahrouri as a director on 16 July 2014 (3 pages)
30 August 2014Appointment of Nowar Shahrouri as a director on 16 July 2014 (3 pages)
7 August 2014Appointment of Eid Amjad Swais as a director on 7 May 2014 (3 pages)
7 August 2014Appointment of Eid Amjad Swais as a director on 7 May 2014 (3 pages)
7 August 2014Appointment of Eid Amjad Swais as a director on 7 May 2014 (3 pages)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
25 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
3 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
19 March 2013Full accounts made up to 30 April 2012 (12 pages)
19 March 2013Full accounts made up to 30 April 2012 (12 pages)
11 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
31 August 2011Appointment of David John Corbett as a director (3 pages)
31 August 2011Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
31 August 2011Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
31 August 2011Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
31 August 2011Appointment of David John Corbett as a director (3 pages)
31 August 2011Appointment of David John Corbett as a director (3 pages)
31 August 2011Termination of appointment of Christopher Mackie as a director (2 pages)
31 August 2011Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
31 August 2011Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
31 August 2011Termination of appointment of Christopher Mackie as a director (2 pages)
31 August 2011Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
31 August 2011Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
31 August 2011Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
31 August 2011Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
31 August 2011Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
31 August 2011Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
31 August 2011Appointment of David John Corbett as a director (3 pages)
31 August 2011Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
21 June 2011Company name changed newincco 1104 LIMITED\certificate issued on 21/06/11
  • RES15 ‐ Change company name resolution on 2011-06-21
(2 pages)
21 June 2011Change of name notice (2 pages)
21 June 2011Change of name notice (2 pages)
21 June 2011Company name changed newincco 1104 LIMITED\certificate issued on 21/06/11
  • RES15 ‐ Change company name resolution on 2011-06-21
(2 pages)
11 April 2011Incorporation (53 pages)
11 April 2011Incorporation (53 pages)