Company NameDJ Films (WWW) Ltd
Company StatusDissolved
Company Number08228823
CategoryPrivate Limited Company
Incorporation Date26 September 2012(11 years, 6 months ago)
Dissolution Date13 October 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Damian Christopher Selwyn Jones
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2012(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address20 Cascade Avenue
London
N10 3PU
Secretary NameDamian Christopher Selwyn Jones
StatusClosed
Appointed26 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address20 Cascade Avenue
London
N10 3PU

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1D J Films LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£124
Current Liabilities£124

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
22 June 2015Application to strike the company off the register (3 pages)
22 June 2015Application to strike the company off the register (3 pages)
30 March 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
30 March 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
2 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
2 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
19 September 2013Total exemption full accounts made up to 31 July 2013 (9 pages)
19 September 2013Total exemption full accounts made up to 31 July 2013 (9 pages)
10 September 2013Previous accounting period shortened from 30 September 2013 to 31 July 2013 (3 pages)
10 September 2013Previous accounting period shortened from 30 September 2013 to 31 July 2013 (3 pages)
20 November 2012Registered office address changed from 20 Cascade Avenue London N10 3PU United Kingdom on 20 November 2012 (1 page)
20 November 2012Registered office address changed from 20 Cascade Avenue London N10 3PU United Kingdom on 20 November 2012 (1 page)
26 September 2012Incorporation (36 pages)
26 September 2012Incorporation (36 pages)