Company NameMiss Julie Limited
Company StatusDissolved
Company Number08030848
CategoryPrivate Limited Company
Incorporation Date14 April 2012(12 years ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

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

Director

Director NameMr Teun Gerard Marinus Hilte
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityDutch
StatusClosed
Appointed14 April 2012(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address73 Brondesbury Road
London
NW6 6BP

Location

Registered Address73 Brondesbury Road
London
NW6 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Shareholders

1 at £1Apocalypse Films Co.
100.00%
Ordinary

Financials

Year2014
Turnover£82,265
Gross Profit-£8,131
Net Worth£1
Cash£13
Current Liabilities£37,571

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

23 May 2013Delivered on: 29 May 2013
Persons entitled: Northern Ireland Screen Commission

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 March 2013Delivered on: 16 April 2013
Persons entitled: Northern Ireland Screen Commission ("Northern Ireland Screen")

Classification: Charge over bank account
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: By way of first fixed charge, the charged assets see image for full details.
Outstanding

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
11 May 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
22 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
2 July 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
2 July 2014Registered office address changed from 10 Heathcroft Hampstead Way London NW11 7HH United Kingdom on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 10 Heathcroft Hampstead Way London NW11 7HH United Kingdom on 2 July 2014 (1 page)
18 September 2013Total exemption full accounts made up to 31 July 2013 (9 pages)
4 September 2013Previous accounting period extended from 30 April 2013 to 31 July 2013 (3 pages)
13 June 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
29 May 2013Registration of charge 080308480002 (36 pages)
16 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)