Company Name230 Productions Limited
Company StatusDissolved
Company Number07880273
CategoryPrivate Limited Company
Incorporation Date13 December 2011(12 years, 4 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NamePaolo Corsaro
Date of BirthDecember 1976 (Born 47 years ago)
NationalityItalian
StatusClosed
Appointed13 December 2011(same day as company formation)
RoleVideo Producer
Country of ResidenceItaly
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Secretary NameMacrae Secretaries Limited (Corporation)
StatusClosed
Appointed13 December 2011(same day as company formation)
Correspondence Address60 Gracechurch Street
London
EC3V 0HR
Director NameMr Marco Corsaro
Date of BirthMay 1975 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed01 April 2013(1 year, 3 months after company formation)
Appointment Duration6 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMr Amedeo Guffanti
Date of BirthNovember 1982 (Born 41 years ago)
NationalityItalian
StatusResigned
Appointed20 April 2016(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 26 April 2017)
RoleExecutive
Country of ResidenceItaly
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR

Contact

Websitewww.230productions.co.uk

Location

Registered Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

28.1k at £1Black Snake LTD
27.00%
Ordinary
27k at £1Paolo Corsaro
26.00%
Ordinary
26k at £1Andrea Lace
25.00%
Ordinary
20.8k at £1Matteo De Pedys
20.00%
Ordinary
1k at £1Giulio Guffanti
1.00%
Ordinary
1k at £1Julian Turnbull
1.00%
Ordinary

Financials

Year2014
Net Worth£167,960
Cash£158,061
Current Liabilities£17,402

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
10 July 2017Application to strike the company off the register (3 pages)
28 April 2017Termination of appointment of Amedeo Guffanti as a director on 26 April 2017 (1 page)
15 December 2016Confirmation statement made on 13 December 2016 with updates (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 September 2016Secretary's details changed for Macrae Secretaries Limited on 1 August 2016 (1 page)
2 August 2016Registered office address changed from One America Square Crosswall London EC3N 2SG England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2 August 2016 (1 page)
12 May 2016Statement of capital on 12 May 2016
  • GBP 100
(4 pages)
12 May 2016Statement by Directors (1 page)
12 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 May 2016Solvency Statement dated 21/04/16 (1 page)
22 April 2016Appointment of Mr Amedeo Guffanti as a director on 20 April 2016 (2 pages)
7 March 2016Registered office address changed from C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG England to One America Square Crosswall London EC3N 2SG on 7 March 2016 (1 page)
22 February 2016Registered office address changed from 100 Cannon Street London EC4N 6EU to C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG on 22 February 2016 (1 page)
22 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 104,000
(4 pages)
22 February 2016Secretary's details changed for Macrae Secretaries Limited on 14 December 2015 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 104,000
(4 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 104,000
(4 pages)
31 October 2013Termination of appointment of Marco Corsaro as a director (1 page)
10 October 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
18 July 2013Statement of capital following an allotment of shares on 13 February 2013
  • GBP 104,000
(3 pages)
18 July 2013Statement of capital following an allotment of shares on 6 February 2013
  • GBP 104,000
(3 pages)
18 July 2013Statement of capital following an allotment of shares on 6 February 2013
  • GBP 104,000
(3 pages)
18 July 2013Statement of capital following an allotment of shares on 13 February 2013
  • GBP 104,000
(3 pages)
24 June 2013Registered office address changed from 59 Lafone Street London SE1 2LX on 24 June 2013 (1 page)
19 April 2013Appointment of Mr Marco Corsaro as a director (2 pages)
15 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
13 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)
13 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)