Company NameOpen City Docs Limited
Company StatusDissolved
Company Number08079105
CategoryPrivate Limited Company
Incorporation Date22 May 2012(11 years, 11 months ago)
Dissolution Date4 April 2023 (1 year, 1 month ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities
Section PEducation
SIC 85520Cultural education
SIC 85590Other education n.e.c.

Directors

Director NameDr Michael Sinclair Stewart
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2012(same day as company formation)
RoleAnthropologist/Consultant
Country of ResidenceUnited Kingdom
Correspondence Address211a Fordwych Road
London
NW2 3NH
Director NameDr Michael Sinclair Stewart
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2012(1 day after company formation)
Appointment Duration10 years, 10 months (closed 04 April 2023)
RoleSenior Lecturer Anthropology
Country of ResidenceUnited Kingdom
Correspondence Address14 Taviton Street
London
WC1H 0BW
Secretary NameDr Michael Sinclair Stewart
StatusClosed
Appointed23 May 2012(1 day after company formation)
Appointment Duration10 years, 10 months (closed 04 April 2023)
RoleCompany Director
Correspondence Address14 Taviton Street
London
WC1H 0BW
Director NameMr Oliver Jonathan Wright
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2015(3 years, 4 months after company formation)
Appointment Duration7 years, 5 months (closed 04 April 2023)
RoleFestival Programmer
Country of ResidenceUnited Kingdom
Correspondence Address14 Taviton Street
London
WC1H 0BW
Director NameTreasa Bridget O'Brien
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Old Bethnal Green Road
London
E2 6QA
Director NameMs Olivia Bellas
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleArts Producer
Country of ResidenceUnited Kingdom
Correspondence Address703 Lascar Wharf Building
21 Parnham Street
London
E14 7FN

Location

Registered Address14 Taviton Street
London
WC1H 0BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

1 at £1Michael Sinclair Stewart
33.33%
Ordinary
1 at £1Olivia Bellas
33.33%
Ordinary
1 at £1Treasa Bridget O'brien
33.33%
Ordinary

Financials

Year2014
Net Worth£3,518
Cash£7,542
Current Liabilities£14,538

Accounts

Latest Accounts30 April 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

28 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
8 June 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
3 July 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
3 June 2019Termination of appointment of Olivia Bellas as a director on 31 May 2019 (1 page)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
31 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
1 September 2017Registered office address changed from Gd Floor Flat, 39 Minster Road London NW2 3SH England to 14 Taviton Street London WC1H 0BW on 1 September 2017 (1 page)
1 September 2017Registered office address changed from Gd Floor Flat, 39 Minster Road London NW2 3SH England to 14 Taviton Street London WC1H 0BW on 1 September 2017 (1 page)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
7 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
13 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 3
(7 pages)
13 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 3
(7 pages)
21 October 2015Appointment of Mr Oliver Jonathan Wright as a director on 16 October 2015 (2 pages)
21 October 2015Appointment of Mr Oliver Jonathan Wright as a director on 16 October 2015 (2 pages)
19 October 2015Registered office address changed from Flat 1, 13 Heathfield Park London NW2 5JE to Gd Floor Flat, 39 Minster Road London NW2 3SH on 19 October 2015 (1 page)
19 October 2015Registered office address changed from Flat 1, 13 Heathfield Park London NW2 5JE to Gd Floor Flat, 39 Minster Road London NW2 3SH on 19 October 2015 (1 page)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
16 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 3
(6 pages)
16 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 3
(6 pages)
15 June 2015Termination of appointment of Treasa Bridget O'brien as a director on 15 May 2015 (1 page)
15 June 2015Termination of appointment of Treasa Bridget O'brien as a director on 15 May 2015 (1 page)
9 December 2014Registered office address changed from 211a Fordwych Road London NW2 3NH to Flat 1, 13 Heathfield Park London NW2 5JE on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 211a Fordwych Road London NW2 3NH to Flat 1, 13 Heathfield Park London NW2 5JE on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 211a Fordwych Road London NW2 3NH to Flat 1, 13 Heathfield Park London NW2 5JE on 9 December 2014 (1 page)
9 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3
(7 pages)
9 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3
(7 pages)
7 May 2014Current accounting period extended from 31 May 2014 to 31 October 2014 (1 page)
7 May 2014Current accounting period extended from 31 May 2014 to 31 October 2014 (1 page)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
9 October 2013Appointment of Dr Michael Sinclair Stewart as a secretary (2 pages)
9 October 2013Compulsory strike-off action has been discontinued (1 page)
9 October 2013Appointment of Dr Michael Sinclair Stewart as a secretary (2 pages)
9 October 2013Compulsory strike-off action has been discontinued (1 page)
8 October 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
8 October 2013Appointment of Dr Michael Sinclair Stewart as a director (2 pages)
8 October 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
8 October 2013Appointment of Dr Michael Sinclair Stewart as a director (2 pages)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
22 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Clarification the director's appointment date and service address was removed from the public register on 14/06/2016 as it was invalid or ineffective.
(24 pages)
22 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
22 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Clarification the director's appointment date and service address was removed from the public register on 14/06/2016 as it was invalid or ineffective.
(24 pages)
22 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Clarification the director's appointment date and service address was removed from the public register on 14/06/2016 as it was invalid or ineffective.
(23 pages)
22 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)