Company NameParsnip Films Ltd
Company StatusDissolved
Company Number07716189
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 9 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Andrew Moorcroft Potter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2011(same day as company formation)
RoleAssistant Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Ashlone Wharf Putney Embankment
London
SW15 1LB
Director NameMr Carl Richard Winberg
Date of BirthAugust 1978 (Born 45 years ago)
NationalitySwedish
StatusClosed
Appointed25 July 2011(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Ashlone Wharf Putney Embankment
London
SW15 1LB

Location

Registered AddressUnit 3, Ashlone Wharf
Putney Embankment
London
SW15 1LB
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

1 at £1Andrew Potter
50.00%
Ordinary
1 at £1Carl Winberg
50.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014Application to strike the company off the register (3 pages)
4 November 2014Application to strike the company off the register (3 pages)
6 September 2014Compulsory strike-off action has been discontinued (1 page)
6 September 2014Compulsory strike-off action has been discontinued (1 page)
4 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(3 pages)
4 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(3 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
22 March 2014Registered office address changed from 51 Cornwall Square Kennings Way London SE11 4JP England on 22 March 2014 (1 page)
22 March 2014Registered office address changed from 51 Cornwall Square Kennings Way London SE11 4JP England on 22 March 2014 (1 page)
21 August 2013Annual return made up to 25 July 2013 with a full list of shareholders (3 pages)
21 August 2013Annual return made up to 25 July 2013 with a full list of shareholders (3 pages)
23 April 2013Accounts made up to 31 July 2012 (2 pages)
23 April 2013Accounts made up to 31 July 2012 (2 pages)
15 April 2013Registered office address changed from 62 Walcot Square London SE11 4TZ England on 15 April 2013 (1 page)
15 April 2013Registered office address changed from 62 Walcot Square London SE11 4TZ England on 15 April 2013 (1 page)
17 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)