Company NameJapan In A Day Films Limited
Company StatusDissolved
Company Number07932864
CategoryPrivate Limited Company
Incorporation Date2 February 2012(12 years, 2 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Carlo Dusi
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2012(3 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 30 June 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Goldhurst Terrace
London
NW6 3HU
Director NameMs Julie Anne Payne
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2013(1 year after company formation)
Appointment Duration2 years, 4 months (closed 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Kings Chase
East Molesey
Surrey
KT8 9DG
Secretary NameRWL Registrars Limited (Corporation)
StatusClosed
Appointed02 February 2012(same day as company formation)
Correspondence Address134 Percival Road
Enfield
Middx
EN1 1QU
Director NameMs Liza Louise Marshall
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(same day as company formation)
RoleHead Of Production
Country of ResidenceEngland
Correspondence Address42-44 Beak Street
London
W1F 9RH
Secretary NameDLC Company Services Limited (Corporation)
StatusResigned
Appointed02 February 2012(same day as company formation)
Correspondence AddressC/O Davenport Lyons 30 Old Burlington Street
London
W1S 3NL

Location

Registered Address134 Percival Road
Enfield
Middlesex
EN1 1QU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardSouthbury
Built Up AreaGreater London

Shareholders

1 at £1Scott Free Films LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£45,434
Current Liabilities£66,433

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
5 March 2015Application to strike the company off the register (3 pages)
5 March 2015Application to strike the company off the register (3 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
1 September 2014Termination of appointment of Liza Louise Marshall as a director on 7 August 2014 (2 pages)
1 September 2014Termination of appointment of Liza Louise Marshall as a director on 7 August 2014 (2 pages)
1 September 2014Termination of appointment of Liza Louise Marshall as a director on 7 August 2014 (2 pages)
18 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(6 pages)
18 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(6 pages)
18 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(6 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
7 March 2013Termination of appointment of Dlc Company Services Limited as a secretary (1 page)
7 March 2013Termination of appointment of Dlc Company Services Limited as a secretary (1 page)
4 March 2013Appointment of Mrs Julie Payne as a director (2 pages)
4 March 2013Appointment of Mrs Julie Payne as a director (2 pages)
28 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
17 July 2012Appointment of Rwl Registrars Limited as a secretary (3 pages)
17 July 2012Current accounting period shortened from 28 February 2013 to 31 January 2013 (3 pages)
17 July 2012Appointment of Rwl Registrars Limited as a secretary (3 pages)
17 July 2012Current accounting period shortened from 28 February 2013 to 31 January 2013 (3 pages)
5 July 2012Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 5 July 2012 (2 pages)
5 July 2012Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 5 July 2012 (2 pages)
5 July 2012Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 5 July 2012 (2 pages)
28 May 2012Appointment of Mr Carlo Dusi as a director (2 pages)
28 May 2012Appointment of Mr Carlo Dusi as a director (2 pages)
2 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)