Company NameD M Pictures Limited
Company StatusDissolved
Company Number08272012
CategoryPrivate Limited Company
Incorporation Date29 October 2012(11 years, 6 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

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

Directors

Director NameTunda Wa Munga
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBelgian
StatusClosed
Appointed29 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceCongo, The Democratic Republic Of The
Correspondence Address5 Rue De La Foret, Ngaliema
Kinshasa
Xxx Xxx
Director NameMunga Kilingi
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed29 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Headcorn
25 Maldon Road
London
NW5 3HZ
Secretary NameJoanna Carola Thapa
StatusResigned
Appointed28 November 2012(1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 April 2013)
RoleCompany Director
Correspondence Address4 Keats House
Roman Road
London
E2 0HT

Contact

WebsiteIP

Location

Registered Address124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Djo Tunda Wa Munga
100.00%
Ordinary

Financials

Year2014
Net Worth-£69,189
Cash£1,138
Current Liabilities£76,898

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
10 January 2019Application to strike the company off the register (3 pages)
6 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
14 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
14 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
18 December 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
19 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
19 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
18 April 2013Termination of appointment of Joanna Thapa as a secretary (1 page)
18 April 2013Termination of appointment of Joanna Thapa as a secretary (1 page)
11 December 2012Termination of appointment of Munga Kilingi as a director (1 page)
11 December 2012Termination of appointment of Munga Kilingi as a director (1 page)
29 November 2012Appointment of Joanna Carola Thapa as a secretary (2 pages)
29 November 2012Appointment of Joanna Carola Thapa as a secretary (2 pages)
19 November 2012Director's details changed for Djo Tunda Wa Munga on 19 November 2012 (2 pages)
19 November 2012Director's details changed for Djo Tunda Wa Munga on 19 November 2012 (2 pages)
29 October 2012Incorporation (44 pages)
29 October 2012Incorporation (44 pages)