Company NameFarce Limited
Company StatusDissolved
Company Number08032344
CategoryPrivate Limited Company
Incorporation Date16 April 2012(12 years ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)
Previous NameMacsco 43 Limited

Business Activity

Section NAdministrative and support service activities
SIC 78101Motion picture, television and other theatrical casting activities

Directors

Director NameMr Christian Clavier
Date of BirthMay 1952 (Born 72 years ago)
NationalityFrench
StatusClosed
Appointed23 April 2012(1 week after company formation)
Appointment Duration9 years, 5 months (closed 12 October 2021)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed23 April 2012(1 week after company formation)
Appointment Duration8 years, 11 months (resigned 15 April 2021)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Mr Christian Jean-marie Clavier
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,312
Cash£12,011
Current Liabilities£69,165

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Filing History

9 March 2021Micro company accounts made up to 31 December 2019 (3 pages)
5 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
7 May 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 May 2018Change of details for Mr Christian Clavier as a person with significant control on 14 May 2018 (2 pages)
14 May 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
14 May 2018Director's details changed for Mr Christian Clavier on 14 May 2018 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 July 2017Director's details changed for Mr Christian Clavier on 1 June 2017 (2 pages)
18 July 2017Change of details for Mr Christian Clavier as a person with significant control on 1 June 2017 (2 pages)
18 July 2017Change of details for Mr Christian Clavier as a person with significant control on 1 June 2017 (2 pages)
18 July 2017Director's details changed for Mr Christian Clavier on 1 June 2017 (2 pages)
21 June 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
11 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
19 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
14 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
14 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
4 November 2013Director's details changed for Christian Clavier on 1 November 2013 (2 pages)
4 November 2013Director's details changed for Christian Clavier on 1 November 2013 (2 pages)
4 November 2013Director's details changed for Christian Clavier on 1 November 2013 (2 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
3 June 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
18 December 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages)
18 December 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages)
17 May 2012Appointment of Bibi Rahima Ally as a secretary (3 pages)
17 May 2012Appointment of Bibi Rahima Ally as a secretary (3 pages)
4 May 2012Appointment of Bibi Rahima Ally as a secretary (3 pages)
4 May 2012Appointment of Bibi Rahima Ally as a secretary (3 pages)
3 May 2012Termination of appointment of Bibi Ally as a director (2 pages)
3 May 2012Termination of appointment of Bibi Ally as a director (2 pages)
3 May 2012Appointment of Christian Clavier as a director (3 pages)
3 May 2012Appointment of Christian Clavier as a director (3 pages)
23 April 2012Change of name notice (2 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 April 2012Company name changed macsco 43 LIMITED\certificate issued on 23/04/12
  • RES15 ‐ Change company name resolution on 2012-04-23
(2 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 April 2012Company name changed macsco 43 LIMITED\certificate issued on 23/04/12
  • RES15 ‐ Change company name resolution on 2012-04-23
(2 pages)
23 April 2012Change of name notice (2 pages)
16 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)