Company NameLove Punch Limited
Company StatusDissolved
Company Number07989171
CategoryPrivate Limited Company
Incorporation Date13 March 2012(12 years, 1 month ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Jean-Charles FÉLix Levy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed13 March 2012(same day as company formation)
RoleProducer
Country of ResidenceFrance
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameJean-Charles FÉLix Levy
StatusClosed
Appointed13 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Jean-charles Felix Levy
100.00%
Ordinary

Financials

Year2014
Net Worth-£263,795
Cash£53,910
Current Liabilities£5,105,275

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

5 April 2013Delivered on: 24 April 2013
Persons entitled: Societe Nouvelle De Distribution S.A.

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in relation to the film "love punch" see image for full details.
Outstanding

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
7 June 2017Resolutions
  • RES13 ‐ Application to strike off company 06/04/2017
(1 page)
1 June 2017Application to strike the company off the register (3 pages)
24 April 2017Satisfaction of charge 1 in full (1 page)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
12 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
23 March 2016Registered office address changed from C/O Aslan Charles Kousetta Llp 75 Wells Street London W1T 3QH to 71 Queen Victoria Street London EC4V 4BE on 23 March 2016 (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
2 April 2014Secretary's details changed for Jean-Charles Levy on 13 March 2012 (1 page)
2 April 2014Director's details changed for Jean-Charles Félix Levy on 13 March 2012 (2 pages)
2 April 2014Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
2 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
24 April 2013Particulars of a mortgage or charge / charge no: 1 (12 pages)
13 March 2012Incorporation (45 pages)