Company NameFleet Films Limited
Company StatusDissolved
Company Number07605450
CategoryPrivate Limited Company
Incorporation Date15 April 2011(13 years ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Christopher Clarke Hird
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2011(1 week after company formation)
Appointment Duration5 years, 6 months (closed 15 November 2016)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressSomerset House South Wing The Strand
London
WC2R 1LA
Director NameMr Christian Scott Trumble
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2011(3 months, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 15 November 2016)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Blackstock Mews
London
N4 2BT
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Websitefleetfilms.co.uk

Location

Registered Address8 Blackstock Mews
London
N4 2BT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dartmouth Films LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,476
Cash£19,988
Current Liabilities£21,977

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2016Voluntary strike-off action has been suspended (1 page)
22 April 2016Voluntary strike-off action has been suspended (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016Application to strike the company off the register (3 pages)
8 March 2016Application to strike the company off the register (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 1
(4 pages)
7 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 1
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
20 December 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
20 December 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
2 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
18 August 2011Appointment of Mr Christian Scott Trumble as a director (2 pages)
18 August 2011Appointment of Mr Christian Scott Trumble as a director (2 pages)
9 June 2011Appointment of Mr Christopher Clarke Hird as a director (3 pages)
9 June 2011Appointment of Mr Christopher Clarke Hird as a director (3 pages)
19 April 2011Termination of appointment of Graham Cowan as a director (1 page)
19 April 2011Termination of appointment of Graham Cowan as a director (1 page)
15 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
15 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
15 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)