Company NameKeep Moving Films Limited
Company StatusDissolved
Company Number08114208
CategoryPrivate Limited Company
Incorporation Date21 June 2012(11 years, 10 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Marc Gil
Date of BirthMay 1979 (Born 45 years ago)
NationalitySpanish
StatusClosed
Appointed21 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rodliffe Accounting Ltd 5th Floor (744-750)
Salisbury, Finsbury Circus
London
EC2M 5QQ

Location

Registered AddressC/O Rodliffe Accounting Ltd 5th Floor (744-750)
Salisbury, Finsbury Circus
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

100 at £1Marc Gil
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,292
Cash£55
Current Liabilities£13,408

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 October 2015Compulsory strike-off action has been discontinued (1 page)
24 October 2015Compulsory strike-off action has been discontinued (1 page)
22 October 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
22 October 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
20 September 2012Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London London EC2A 3HU England on 20 September 2012 (1 page)
20 September 2012Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London London EC2A 3HU England on 20 September 2012 (1 page)
20 September 2012Director's details changed for Mr Marc Gil on 13 September 2012 (2 pages)
20 September 2012Director's details changed for Mr Marc Gil on 13 September 2012 (2 pages)
21 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
21 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
21 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)