Company NameElectricity Film Productions Limited
Company StatusDissolved
Company Number08310229
CategoryPrivate Limited Company
Incorporation Date27 November 2012(11 years, 5 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Bryn Andrew Twistington Higgins
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2012(same day as company formation)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Johns Mews
London
WC1N 2NE
Director NameMs Clare Anne Duggan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2013(3 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (closed 05 July 2016)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address37 Johns Mews
London
WC1N 2NE
Secretary NameRWL Registrars Ltd (Corporation)
StatusResigned
Appointed09 April 2013(4 months, 1 week after company formation)
Appointment Duration7 months (resigned 07 November 2013)
Correspondence AddressRegis House Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address37 Johns Mews
London
WC1N 2NS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Bryn Higgins
100.00%
Ordinary

Financials

Year2014
Net Worth£410
Cash£2,744
Current Liabilities£46,488

Accounts

Latest Accounts6 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End06 November

Charges

11 June 2013Delivered on: 19 June 2013
Persons entitled: The Wellcome Trust Limited (As Trustee of the Wellcome Trust)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 June 2013Delivered on: 17 June 2013
Persons entitled: Alison Morgan

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 June 2013Delivered on: 17 June 2013
Persons entitled: Philip Duggan

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 June 2013Delivered on: 12 June 2013
Persons entitled: The British Film Institute

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
6 April 2016Application to strike the company off the register (3 pages)
22 March 2016Satisfaction of charge 083102290004 in full (1 page)
22 March 2016Satisfaction of charge 083102290003 in full (1 page)
22 March 2016Satisfaction of charge 083102290002 in full (1 page)
22 March 2016Satisfaction of charge 083102290001 in full (1 page)
4 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(4 pages)
29 May 2015Total exemption small company accounts made up to 6 November 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 6 November 2014 (3 pages)
18 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(4 pages)
19 June 2014Termination of appointment of Rwl Registrars Ltd as a secretary (1 page)
19 June 2014Registered office address changed from Regis House /134 Percival Road Enfield Middlesex EN1 1QU on 19 June 2014 (1 page)
27 February 2014Total exemption small company accounts made up to 6 November 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 6 November 2013 (3 pages)
10 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(5 pages)
29 October 2013Current accounting period shortened from 30 November 2013 to 6 November 2013 (4 pages)
29 October 2013Current accounting period shortened from 30 November 2013 to 6 November 2013 (4 pages)
19 June 2013Registration of charge 083102290004 (29 pages)
17 June 2013Registration of charge 083102290003 (31 pages)
17 June 2013Registration of charge 083102290002 (31 pages)
12 June 2013Registration of charge 083102290001 (29 pages)
9 April 2013Appointment of Rwl Registrars Ltd as a secretary (2 pages)
26 March 2013Registered office address changed from Court Lodge Station Road Burley in Wharfedale Ilkley West Yorkshire LS29 7PE United Kingdom on 26 March 2013 (1 page)
26 March 2013Appointment of Ms Clare Anne Duggan as a director (2 pages)
27 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)