Company NameRuffian Films Ltd
Company StatusDissolved
Company Number07804947
CategoryPrivate Limited Company
Incorporation Date11 October 2011(12 years, 5 months ago)
Dissolution Date20 March 2018 (6 years ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Mathew Frazer Horne
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2011(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressA Lawler & Co Unit F3 Kingsway Business Park
Oldfield Road
Hampton
TW12 2HD
Director NameMr William Harvey Sheldon
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2011(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressA Lawler & Co Unit F3 Kingsway Business Park
Oldfield Road
Hampton
TW12 2HD

Location

Registered AddressA Lawler & Co Unit F3 Kingsway Business Park
Oldfield Road
Hampton
TW12 2HD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Financials

Year2012
Net Worth£132
Cash£25
Current Liabilities£392

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

20 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
13 October 2016Registered office address changed from 513 Bunyan Court Barbican London EC2Y 8DH to A Lawler & Co Unit F3 Kingsway Business Park Oldfield Road Hampton TW12 2HD on 13 October 2016 (1 page)
13 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
13 October 2016Registered office address changed from 513 Bunyan Court Barbican London EC2Y 8DH to A Lawler & Co Unit F3 Kingsway Business Park Oldfield Road Hampton TW12 2HD on 13 October 2016 (1 page)
13 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
4 May 2016Director's details changed for Mr William Harvey Sheldon on 1 May 2016 (2 pages)
4 May 2016Director's details changed for Mr William Harvey Sheldon on 1 May 2016 (2 pages)
12 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
12 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(3 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
18 August 2014Registered office address changed from C/O William Sheldon 81C Digby Crescent London London N4 2HS to 513 Bunyan Court Barbican London EC2Y 8DH on 18 August 2014 (2 pages)
18 August 2014Registered office address changed from C/O William Sheldon 81C Digby Crescent London London N4 2HS to 513 Bunyan Court Barbican London EC2Y 8DH on 18 August 2014 (2 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(3 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(3 pages)
24 June 2013Previous accounting period extended from 31 October 2012 to 30 November 2012 (1 page)
24 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
24 June 2013Previous accounting period extended from 31 October 2012 to 30 November 2012 (1 page)
24 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
26 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
11 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)