Company NameInfinite Pictures Limited
Company StatusDissolved
Company Number08223642
CategoryPrivate Limited Company
Incorporation Date21 September 2012(11 years, 7 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NameInfinate Pictures Limited

Business Activity

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

Directors

Director NameMr Michael Andrew Sayers
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Kilworth Avenue
Shenfield, Brentwood
Essex
CM15 8PS
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusClosed
Appointed26 September 2012(5 days after company formation)
Appointment Duration9 years, 3 months (closed 04 January 2022)
Correspondence Address2nd Floor
69/85 Tabernacle Street
London
EC2A 4BD
Director NameMr Nigel Constant Rees Thomas
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTigbourne Farm Cottage S
New Road, Wormley
Surrey
GU8 5TT
Director NameMs Charlotte Margaret Walls-Hardiman
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(2 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 12 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
69/85 Tabernacle Street
London
EC2A 4RR

Location

Registered Address69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Catalyst Global Media Limited
33.33%
Ordinary
1 at £1Charlotte Walls-hardiman
33.33%
Ordinary
1 at £1Michael Andrew Sayers
33.33%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2021First Gazette notice for voluntary strike-off (1 page)
6 October 2021Application to strike the company off the register (1 page)
22 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
25 May 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
21 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
22 May 2020Registered office address changed from 2nd Floor 69/85 Tabernacle Street London EC2A 4RR to 69-73 Theobalds Road London WC1X 8TA on 22 May 2020 (1 page)
22 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
22 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
24 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
27 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
13 October 2017Termination of appointment of Charlotte Margaret Walls-Hardiman as a director on 12 October 2017 (1 page)
13 October 2017Termination of appointment of Charlotte Margaret Walls-Hardiman as a director on 12 October 2017 (1 page)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
15 November 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
15 November 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
22 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
25 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
25 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 3
(5 pages)
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 3
(5 pages)
23 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
23 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
26 November 2014Termination of appointment of Nigel Constant Rees Thomas as a director on 26 November 2014 (1 page)
26 November 2014Termination of appointment of Nigel Constant Rees Thomas as a director on 26 November 2014 (1 page)
17 November 2014Appointment of Ms Charlotte Margaret Walls-Hardiman as a director on 17 November 2014 (2 pages)
17 November 2014Statement of capital following an allotment of shares on 17 November 2014
  • GBP 3
(3 pages)
17 November 2014Appointment of Ms Charlotte Margaret Walls-Hardiman as a director on 17 November 2014 (2 pages)
17 November 2014Statement of capital following an allotment of shares on 17 November 2014
  • GBP 3
(3 pages)
21 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 2
(5 pages)
21 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 2
(5 pages)
13 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
13 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(5 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(5 pages)
5 October 2012Appointment of Warwick Consultancy Services Limited as a secretary (2 pages)
5 October 2012Appointment of Warwick Consultancy Services Limited as a secretary (2 pages)
26 September 2012Company name changed infinate pictures LIMITED\certificate issued on 26/09/12
  • RES15 ‐ Change company name resolution on 2012-09-25
  • NM01 ‐ Change of name by resolution
(3 pages)
26 September 2012Company name changed infinate pictures LIMITED\certificate issued on 26/09/12
  • RES15 ‐ Change company name resolution on 2012-09-25
  • NM01 ‐ Change of name by resolution
(3 pages)
21 September 2012Incorporation (44 pages)
21 September 2012Incorporation (44 pages)