Company NameMirrorball Films (N2) Distribution Limited
Company StatusDissolved
Company Number07749629
CategoryPrivate Limited Company
Incorporation Date23 August 2011(12 years, 8 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Director

Director NameMr Nicholas Alexander Jones
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 August 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
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mirrorball Films (N2) Cp LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (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)
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)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
17 November 2014Application to strike the company off the register (3 pages)
20 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 1
(3 pages)
20 September 2014Director's details changed for Mr Nicholas Alexander Jones on 5 November 2013 (2 pages)
20 September 2014Director's details changed for Mr Nicholas Alexander Jones on 5 November 2013 (2 pages)
5 October 2013Annual return made up to 23 August 2013 with a full list of shareholders (3 pages)
30 September 2013Total exemption small company accounts made up to 31 August 2013 (9 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)
12 April 2013Accounts made up to 31 August 2012 (2 pages)
28 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 2 (13 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
23 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)