Company NameAcme Run Limited
Company StatusDissolved
Company Number08054392
CategoryPrivate Limited Company
Incorporation Date2 May 2012(12 years ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Jaimie D'Cruz
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2012(same day as company formation)
RoleFilm And Media Production
Country of ResidenceUnited Kingdom
Correspondence Address65 Unit 10
Rivington Street
London
EC2A 3QQ
Director NameMrs Francesca Walcott
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2012(same day as company formation)
RoleDirector Of Productions
Country of ResidenceEngland
Correspondence Address65 Unit 10
Rivington Street
London
EC2A 3QQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address65 Unit 10
Rivington Street
London
EC2A 3QQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £1Woodberry Secretarial Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,375
Cash£792
Current Liabilities£2,499

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
5 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
25 September 2013Compulsory strike-off action has been discontinued (1 page)
24 September 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
24 September 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
24 May 2012Appointment of Mrs Francesca Walcott as a director on 2 May 2012 (2 pages)
24 May 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 1
(3 pages)
24 May 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 1
(3 pages)
24 May 2012Registered office address changed from 5 the Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX United Kingdom on 24 May 2012 (1 page)
24 May 2012Appointment of Mrs Francesca Walcott as a director on 2 May 2012 (2 pages)
21 May 2012Appointment of Jaimie D'cruz as a director on 2 May 2012 (3 pages)
21 May 2012Appointment of Jaimie D'cruz as a director on 2 May 2012 (3 pages)
8 May 2012Termination of appointment of Barbara Kahan as a director on 2 May 2012 (2 pages)
8 May 2012Termination of appointment of Barbara Kahan as a director on 2 May 2012 (2 pages)
2 May 2012Incorporation (36 pages)