Company NameFormat Films Worldwide Limited
Company StatusDissolved
Company Number08070900
CategoryPrivate Limited Company
Incorporation Date16 May 2012(11 years, 11 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Matthew Thompson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlack Lamb House Southease
Lewes
BN7 3HX
Director NameMs Christine Mary Alderson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33b Cresswell Road
Twickenham
TW1 2EA

Location

Registered Address33 Cresswell Road
Twickenham
TW1 2EA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Shareholders

1 at £1Christine Alderson
50.00%
Ordinary
1 at £1Matthew Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth-£274,402
Cash£546
Current Liabilities£2,500

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

2 June 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
17 May 2016Registered office address changed from 7 7-15 Pink Lane 2nd Floor, Unit 24 Newcastle upon Tyne . NE1 5DW to 33 Cresswell Road Twickenham TW1 2EA on 17 May 2016 (1 page)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
14 November 2014Director's details changed for Ms Christine Alderson on 1 November 2014 (2 pages)
14 November 2014Director's details changed for Ms Christine Alderson on 1 November 2014 (2 pages)
30 May 2014Registered office address changed from 7 7-15 Pink Lane 2Nd Floor, Unit 24 Newcastle upon Tyne NE1 5DW England on 30 May 2014 (1 page)
30 May 2014Registered office address changed from C/O Ipso Facto Films Ltd 7-15 Pink Lane Floor 2 Unit 24 Newcastle upon Tyne on 30 May 2014 (1 page)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
21 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
21 May 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
28 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
28 May 2013Director's details changed for Ms Christine Alderson on 1 March 2013 (2 pages)
28 May 2013Director's details changed for Ms Christine Alderson on 1 March 2013 (2 pages)
31 October 2012Registered office address changed from Europa House Goldstone Villas Hove BN3 3RQ England on 31 October 2012 (1 page)
16 May 2012Incorporation (37 pages)