Company NameGloucester Place Films Limited
Company StatusDissolved
Company Number08235418
CategoryPrivate Limited Company
Incorporation Date1 October 2012(11 years, 6 months ago)
Dissolution Date4 January 2022 (2 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Charlotte Margaret Walls-Hardiman
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Nigel Constant Rees Thomas
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTigbourne Farms Cottage S
New Road, Wormley
Surrey
GU8 5TT

Contact

Websitematadorpictures.com

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Matador Pictures (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

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)
1 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
3 November 2020Accounts for a dormant company made up to 31 October 2020 (2 pages)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
22 September 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
4 September 2020Registered office address changed from 2nd Floor Titchfield House 69/85 Tabernacle Street London EC2A 4RR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 4 September 2020 (1 page)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
22 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
26 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
1 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
1 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
15 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
15 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
2 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
2 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
1 October 2015Director's details changed for Ms Charlotte Margaret Walls-Hardiman on 1 January 2015 (2 pages)
1 October 2015Director's details changed for Ms Charlotte Margaret Walls-Hardiman on 1 January 2015 (2 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
1 October 2015Director's details changed for Ms Charlotte Margaret Walls-Hardiman on 1 January 2015 (2 pages)
20 February 2015Termination of appointment of Nigel Constant Rees Thomas as a director on 9 December 2014 (1 page)
20 February 2015Termination of appointment of Nigel Constant Rees Thomas as a director on 9 December 2014 (1 page)
20 February 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
20 February 2015Termination of appointment of Nigel Constant Rees Thomas as a director on 9 December 2014 (1 page)
20 February 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
4 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
4 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(4 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(4 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(4 pages)
1 October 2012Incorporation (44 pages)
1 October 2012Incorporation (44 pages)