Company NameBinary Sunset Interactive Limited
Company StatusDissolved
Company Number07837626
CategoryPrivate Limited Company
Incorporation Date7 November 2011(12 years, 5 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)
Previous NameFestiville Entertainment Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Sanjay Wadhwani
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDigital Hub Cromwell House
14 Fulwood Place
London
WC1V 6HZ

Location

Registered AddressDigital Hub Cromwell House
14 Fulwood Place
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

10.8k at £0.01Reyker Nominees LTD
8.46%
Ordinary
10.6k at £0.01Alberto Basu
8.31%
Ordinary
10.6k at £0.01John Ruskin
8.31%
Ordinary
10.6k at £0.01Matt Lyons
8.31%
Ordinary
10.6k at £0.01Penelope Parker
8.31%
Ordinary
10.6k at £0.01Vivek Luthra
8.31%
Ordinary
63.9k at £0.01Ascension Media Group LLP
49.97%
Ordinary

Financials

Year2014
Net Worth£103,936
Cash£1,363
Current Liabilities£798

Accounts

Latest Accounts30 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
22 May 2014Application to strike the company off the register (3 pages)
4 March 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,279.39
(14 pages)
4 March 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,279.39
(14 pages)
14 January 2014Statement of capital following an allotment of shares on 12 September 2012
  • GBP 1,279.39
(4 pages)
17 December 2013Statement of capital following an allotment of shares on 12 September 2012
  • GBP 1,278.53
(3 pages)
5 November 2013Total exemption small company accounts made up to 30 March 2013 (3 pages)
14 August 2013Registered office address changed from Amadeus House Floral Street Covent Garden London WC2E 9DP United Kingdom on 14 August 2013 (1 page)
6 August 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
14 January 2013Registered office address changed from Amadeus House Floral Street Covent Garden London NW3 6BA England on 14 January 2013 (1 page)
14 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
24 August 2012Sub-division of shares on 19 July 2012 (5 pages)
20 July 2012Company name changed festiville entertainment LIMITED\certificate issued on 20/07/12
  • RES15 ‐ Change company name resolution on 2012-07-19
  • NM01 ‐ Change of name by resolution
(3 pages)
1 May 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
7 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
7 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)