Company NameMirrorball Films (N2) Limited
Company StatusDissolved
Company Number07715419
CategoryPrivate Limited Company
Incorporation Date22 July 2011(12 years, 8 months ago)
Dissolution Date9 June 2015 (8 years, 9 months ago)

Business Activity

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

Director

Director NameMr Nicholas Alexander Jones
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Great Portland Street
London
W1W 8QH

Location

Registered Address37 Great Portland Street
London
W1W 8QH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

10 at £1Nicholas Jones
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,665
Cash£3
Current Liabilities£3,694

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
16 February 2015Application to strike the company off the register (3 pages)
1 January 2015Registered office address changed from 10-11 Moor Street London W1D 5NF to 37 Great Portland Street London W1W 8QH on 1 January 2015 (1 page)
1 January 2015Registered office address changed from 10-11 Moor Street London W1D 5NF to 37 Great Portland Street London W1W 8QH on 1 January 2015 (1 page)
18 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10
(3 pages)
18 August 2014Director's details changed for Mr Nicholas Alexander Jones on 1 July 2014 (2 pages)
18 August 2014Director's details changed for Mr Nicholas Alexander Jones on 1 July 2014 (2 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 September 2013Registered office address changed from 36 Sydnall Road Coventry CV6 6BW England on 7 September 2013 (1 page)
7 September 2013Registered office address changed from 36 Sydnall Road Coventry CV6 6BW England on 7 September 2013 (1 page)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders (3 pages)
29 November 2012Total exemption full accounts made up to 30 September 2012 (7 pages)
29 November 2012Previous accounting period shortened from 28 February 2013 to 30 September 2012 (3 pages)
24 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
21 May 2012Previous accounting period shortened from 31 July 2012 to 29 February 2012 (3 pages)
21 May 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 3 (13 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)