Company NameGuvnor Film Productions Limited
Company StatusDissolved
Company Number07961677
CategoryPrivate Limited Company
Incorporation Date23 February 2012(12 years, 2 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Muntesr Bdawi
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House Suite 43 - 45, Purley Way
Croydon
Surrey
CR0 0XZ
Secretary NameLedger Sparks Ltd (Corporation)
StatusResigned
Appointed23 February 2012(same day as company formation)
Correspondence AddressAirport House Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ

Contact

Websitewww.guvnor.tv

Location

Registered AddressAirport House
Suite 43 - 45, Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Joseph Robert Clark
50.00%
Ordinary
50 at £1Muntesr Bdawi
50.00%
Ordinary

Financials

Year2014
Net Worth-£38,865
Cash£45
Current Liabilities£45,898

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2016Termination of appointment of Ledger Sparks Ltd as a secretary on 7 November 2016 (1 page)
7 November 2016Termination of appointment of Ledger Sparks Ltd as a secretary on 7 November 2016 (1 page)
25 February 2016Compulsory strike-off action has been suspended (1 page)
25 February 2016Compulsory strike-off action has been suspended (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
8 June 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
21 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
21 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
5 July 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
23 February 2012Incorporation (34 pages)
23 February 2012Incorporation (34 pages)