Company Name10 Things Films Limited
Company StatusDissolved
Company Number08136318
CategoryPrivate Limited Company
Incorporation Date10 July 2012(11 years, 9 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Gary Smith
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2012(1 month, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 19 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Flat 2
27 Slingsby Place
London
WC2E 9AB
Secretary NameMr Rinkle Shah
StatusClosed
Appointed16 August 2012(1 month, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 19 January 2021)
RoleCompany Director
Correspondence AddressFlat 2 Flat 2
27 Slingsby Place
London
WC2E 9AB
Director NameDayo Aziza Beverly
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed02 October 2018(6 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 19 January 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFlat 2 Slingsby Place
London
WC2E 9AB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Christopher Robin Akers
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Bedford Street
London
WC2E 9HA

Location

Registered AddressFlat 2 Flat 2
27 Slingsby Place
London
WC2E 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

800 at £1White & Co Nominees
5.75%
Ordinary
-OTHER
34.08%
-
400 at £1Ober Private Clients
2.88%
Ordinary
305 at £1Ian Hellens
2.19%
Ordinary
2.5k at £1Christopher Robin Akers
18.18%
Ordinary
2.5k at £1Gary Smith
18.18%
Ordinary
266 at £1Nitin Sethi
1.91%
Ordinary
250 at £1Johnathan Hammond
1.80%
Ordinary
216 at £1John Laithwaite
1.55%
Ordinary
200 at £1Jessica Cornish
1.44%
Ordinary
200 at £1John Thomasson
1.44%
Ordinary
200 at £1Mark Aldestone
1.44%
Ordinary
200 at £1Robert Moryouseff
1.44%
Ordinary
200 at £1Sarah Hammond
1.44%
Ordinary
140 at £1Anthony Burn
1.01%
Ordinary
140 at £1Gillian Burn
1.01%
Ordinary
140 at £1Lisa Wasserstein
1.01%
Ordinary
134 at £1Subhash Patel
0.96%
Ordinary
120 at £1Andrew Kitchen
0.86%
Ordinary
100 at £1Andrew Redmond
0.72%
Ordinary
100 at £1Ian Langley
0.72%
Ordinary

Financials

Year2014
Net Worth£2,997,078
Cash£335
Current Liabilities£73,039

Accounts

Latest Accounts29 July 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Charges

20 February 2014Delivered on: 24 February 2014
Persons entitled: Screen Actors Guild-American Federation of Television and Radio Artists

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

19 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
9 November 2019Compulsory strike-off action has been discontinued (1 page)
6 November 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
29 April 2019Total exemption full accounts made up to 29 July 2018 (8 pages)
28 October 2018Total exemption full accounts made up to 29 July 2017 (8 pages)
3 October 2018Appointment of Dayo Aziza Beverly as a director on 2 October 2018 (2 pages)
20 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
30 April 2018Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page)
27 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 30 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 30 July 2016 (4 pages)
24 March 2017Registered office address changed from 43 Bedford Street London WC2E 9HA to Flat 2 Flat 2 27 Slingsby Place London London WC2E 9AB on 24 March 2017 (1 page)
24 March 2017Registered office address changed from 43 Bedford Street London WC2E 9HA to Flat 2 Flat 2 27 Slingsby Place London London WC2E 9AB on 24 March 2017 (1 page)
28 October 2016Total exemption small company accounts made up to 30 July 2015 (4 pages)
28 October 2016Total exemption small company accounts made up to 30 July 2015 (4 pages)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
24 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
27 November 2015Total exemption small company accounts made up to 30 July 2014 (4 pages)
27 November 2015Total exemption small company accounts made up to 30 July 2014 (4 pages)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
27 August 2015Annual return made up to 10 July 2015
Statement of capital on 2015-08-27
  • GBP 13,913
(14 pages)
27 August 2015Annual return made up to 10 July 2015
Statement of capital on 2015-08-27
  • GBP 13,913
(14 pages)
12 August 2015Termination of appointment of Christopher Robin Akers as a director on 11 July 2014 (1 page)
12 August 2015Termination of appointment of Christopher Robin Akers as a director on 11 July 2014 (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
30 May 2015Amended total exemption small company accounts made up to 30 July 2013 (5 pages)
30 May 2015Amended total exemption small company accounts made up to 30 July 2013 (5 pages)
27 February 2015Total exemption small company accounts made up to 30 July 2013 (4 pages)
27 February 2015Total exemption small company accounts made up to 30 July 2013 (4 pages)
31 October 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 13,913
(22 pages)
31 October 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 13,913
(4 pages)
31 October 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 13,913
(22 pages)
31 October 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 13,913
(4 pages)
10 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
10 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
24 February 2014Registration of charge 081363180001 (30 pages)
24 February 2014Registration of charge 081363180001 (30 pages)
4 November 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
4 November 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
12 September 2013Registered office address changed from C/O White & Company (Uk) Limited Blackfriars House Parsonage Manchester M3 2JA England on 12 September 2013 (1 page)
12 September 2013Registered office address changed from C/O White & Company (Uk) Limited Blackfriars House Parsonage Manchester M3 2JA England on 12 September 2013 (1 page)
12 September 2013Registered office address changed from Flitcroft House 1St Floor 114-116 Charing Cross Road London WC2H 0JR United Kingdom on 12 September 2013 (1 page)
12 September 2013Registered office address changed from Flitcroft House 1St Floor 114-116 Charing Cross Road London WC2H 0JR United Kingdom on 12 September 2013 (1 page)
20 August 2012Appointment of Mr Rinkle Shah as a secretary (1 page)
20 August 2012Appointment of Mr Gary Smith as a director (2 pages)
20 August 2012Appointment of Mr Christopher Robin Akers as a director (2 pages)
20 August 2012Appointment of Mr Rinkle Shah as a secretary (1 page)
20 August 2012Appointment of Mr Gary Smith as a director (2 pages)
20 August 2012Registered office address changed from 6Th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 20 August 2012 (1 page)
20 August 2012Registered office address changed from 6Th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 20 August 2012 (1 page)
20 August 2012Appointment of Mr Christopher Robin Akers as a director (2 pages)
13 July 2012Termination of appointment of Barbara Kahan as a director (2 pages)
13 July 2012Termination of appointment of Barbara Kahan as a director (2 pages)
10 July 2012Incorporation (36 pages)
10 July 2012Incorporation (36 pages)