Company NameThe Storm The Film Limited
Company StatusDissolved
Company Number07922054
CategoryPrivate Limited Company
Incorporation Date24 January 2012(12 years, 3 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Justin Anthony James Whitfield
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressAdlestrop House Adlestrop
Nr Moreton-In-Marsh
GL56 0YN
Wales
Director NameMrs Francesca Brooks
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NF

Location

Registered AddressMutual House
70 Conduit Street
London
W1S 2GF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

70 at £1Simon Brooks
70.00%
Ordinary
15 at £1Francesca Brooks
15.00%
Ordinary
15 at £1Justin Whitfield
15.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015Application to strike the company off the register (3 pages)
20 October 2015Application to strike the company off the register (3 pages)
15 June 2015Registered office address changed from 3rd Floor Clearwater House Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page)
15 June 2015Registered office address changed from 3rd Floor Clearwater House Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page)
12 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Director's details changed for Mrs Francesca Brooks on 31 December 2014 (2 pages)
12 March 2015Director's details changed for Mrs Francesca Brooks on 31 December 2014 (2 pages)
31 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
31 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
13 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
24 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
24 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
2 May 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
24 January 2012Incorporation (21 pages)
24 January 2012Incorporation (21 pages)