Company NameManic Television And Film Ltd
Company StatusDissolved
Company Number08284691
CategoryPrivate Limited Company
Incorporation Date7 November 2012(11 years, 5 months ago)
Dissolution Date1 December 2015 (8 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Ian Antony Whittingham
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2012(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address11 Charlotte Place
London
W1T 1SJ
Secretary NameDuncan Peter Toone
StatusResigned
Appointed07 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address11 Charlotte Place
London
W1T 1SJ

Location

Registered Address11 Charlotte Place
London
W1T 1SJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Manic Media Group (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Compulsory strike-off action has been suspended (1 page)
12 May 2015Compulsory strike-off action has been suspended (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
6 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
6 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
21 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
21 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
21 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
2 August 2013Termination of appointment of Duncan Toone as a secretary (1 page)
2 August 2013Termination of appointment of Duncan Toone as a secretary (1 page)
7 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)