Company NameEssex Films Limited
Company StatusDissolved
Company Number07936880
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 2 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Christopher Clarke Hird
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2012(2 days after company formation)
Appointment Duration3 years, 5 months (closed 21 July 2015)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address11 Dartmouth Park Avenue
London
NW5 1JL
Director NameGraham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address8 Blackstock Mews
London
N4 2BT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dartmouth Films LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£15,859
Current Liabilities£6,934

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
27 March 2015Application to strike the company off the register (3 pages)
27 March 2015Application to strike the company off the register (3 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 1
(3 pages)
9 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 1
(3 pages)
9 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 1
(3 pages)
13 November 2013Second filing of AR01 previously delivered to Companies House made up to 6 February 2013 (16 pages)
13 November 2013Second filing of AR01 previously delivered to Companies House made up to 6 February 2013 (16 pages)
13 November 2013Second filing of AR01 previously delivered to Companies House made up to 6 February 2013 (16 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 October 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
29 October 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/11/2013.
(4 pages)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/11/2013.
(4 pages)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/11/2013.
(4 pages)
15 February 2012Appointment of Mr Christopher Clarke Hird as a director (3 pages)
15 February 2012Appointment of Mr Christopher Clarke Hird as a director (3 pages)
8 February 2012Termination of appointment of Graham Cowan as a director (1 page)
8 February 2012Termination of appointment of Graham Cowan as a director (1 page)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)