Company NamePinch Film Ltd
Company StatusDissolved
Company Number07694014
CategoryPrivate Limited Company
Incorporation Date5 July 2011(12 years, 9 months ago)
Dissolution Date27 March 2018 (6 years ago)

Business Activity

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

Directors

Director NameMr Enrico Tessarin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed05 July 2011(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence AddressLower Ground Floor Charterhouse Street
London
EC1M 6AW
Secretary NameEnrico Tessarin
StatusClosed
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressLower Ground Floor Charterhouse Street
London
EC1M 6AW
Director NameMr Mirko Pincelli
Date of BirthJuly 1986 (Born 37 years ago)
NationalityItalian
StatusResigned
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingswood House Seeley Drive
West Dulwich
London
SE21 8QR

Location

Registered AddressLower Ground Floor
Charterhouse Street
London
EC1M 6AW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£8,415
Cash£657
Current Liabilities£10,378

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
28 December 2017Application to strike the company off the register (3 pages)
28 December 2017Application to strike the company off the register (3 pages)
30 November 2017Registered office address changed from Kingswood House Seeley Drive West Dulwich London SE21 8QR to Lower Ground Floor Charterhouse Street London EC1M 6AW on 30 November 2017 (1 page)
30 November 2017Registered office address changed from Kingswood House Seeley Drive West Dulwich London SE21 8QR to Lower Ground Floor Charterhouse Street London EC1M 6AW on 30 November 2017 (1 page)
30 November 2017Termination of appointment of Mirko Pincelli as a director on 30 November 2017 (1 page)
30 November 2017Termination of appointment of Mirko Pincelli as a director on 30 November 2017 (1 page)
3 March 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
7 February 2017Administrative restoration application (3 pages)
7 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
7 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
7 February 2017Confirmation statement made on 5 July 2016 with updates (28 pages)
7 February 2017Confirmation statement made on 5 July 2016 with updates (28 pages)
7 February 2017Administrative restoration application (3 pages)
13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 October 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 100
(4 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 100
(4 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 100
(4 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 December 2012Resolutions
  • RES13 ‐ Company business 19/11/2012
(1 page)
11 December 2012Memorandum and Articles of Association (39 pages)
11 December 2012Statement of company's objects (4 pages)
11 December 2012Memorandum and Articles of Association (39 pages)
11 December 2012Statement of company's objects (4 pages)
11 December 2012Resolutions
  • RES13 ‐ Company business 19/11/2012
(1 page)
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
12 July 2012Secretary's details changed for Enrico Tessarin on 12 July 2012 (1 page)
12 July 2012Director's details changed for Mirko Pincelli on 12 July 2012 (2 pages)
12 July 2012Director's details changed for Enrico Tessarin on 12 July 2012 (2 pages)
12 July 2012Director's details changed for Mirko Pincelli on 12 July 2012 (2 pages)
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
12 July 2012Secretary's details changed for Enrico Tessarin on 12 July 2012 (1 page)
12 July 2012Director's details changed for Enrico Tessarin on 12 July 2012 (2 pages)
22 May 2012Registered office address changed from Pinch Studio 49, Rosendale Rd West Dulwich London --- Select --- SE21 8DY England on 22 May 2012 (2 pages)
22 May 2012Registered office address changed from Pinch Studio 49, Rosendale Rd West Dulwich London --- Select --- SE21 8DY England on 22 May 2012 (2 pages)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)