Company NameDelusion The Film Limited
Company StatusDissolved
Company Number08157226
CategoryPrivate Limited Company
Incorporation Date26 July 2012(11 years, 9 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Nigel Robert Goldsack
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2012(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMs Andrea Thornton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2012(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameNorman John Warren
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2012(same day as company formation)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Shepherds Bush Road
Hammersmith
London
W6 7LS
Director NameMr Gareth William White
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(same day as company formation)
RoleAssistant Film Director/Tutor
Country of ResidenceUnited Kingdom
Correspondence Address22 Almington Street
London
N4 3BG

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Andrea Thornton
25.00%
Ordinary
1 at £1Gareth William White
25.00%
Ordinary
1 at £1Nigel Robert Goldsack
25.00%
Ordinary
1 at £1Norman John Warren
25.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
15 August 2016Application to strike the company off the register (3 pages)
1 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 October 2015Director's details changed for Mr Nigel Robert Goldsack on 8 October 2015 (2 pages)
29 October 2015Director's details changed for Andrea Thornton on 8 October 2015 (2 pages)
29 October 2015Director's details changed for Mr Nigel Robert Goldsack on 8 October 2015 (2 pages)
29 October 2015Director's details changed for Andrea Thornton on 8 October 2015 (2 pages)
8 October 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 8 October 2015 (1 page)
8 October 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 8 October 2015 (1 page)
13 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 4
(5 pages)
13 August 2015Termination of appointment of Gareth William White as a director on 9 August 2014 (1 page)
13 August 2015Termination of appointment of Gareth William White as a director on 9 August 2014 (1 page)
11 June 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
11 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4
(6 pages)
1 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
1 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 4
(6 pages)
26 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)