Company NameCorvidae Film Ltd.
Company StatusDissolved
Company Number08321933
CategoryPrivate Limited Company
Incorporation Date6 December 2012(11 years, 4 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)

Business Activity

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

Directors

Director NameMr Tom De Ville
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2012(same day as company formation)
RoleScreenwriter
Country of ResidenceEngland
Correspondence Address7 Darnley Road
Hackney
London
E9 6QH
Director NameMr Nicholas Robin Hudson
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2012(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address7 Darnley Road
Hackney
London
E9 6QH
Director NameMr Alexander Michael Ramin Wolpert
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2012(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address7 Darnley Road
Hackney
London
E9 6QH

Location

Registered Address7 Darnley Road
Hackney
London
E9 6QH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHomerton
Built Up AreaGreater London

Shareholders

333 at £1Alexander Wolpert
33.33%
Ordinary
333 at £1Cat & Weasel LTD
33.33%
Ordinary
333 at £1Tom De Ville
33.33%
Ordinary

Accounts

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

Filing History

3 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
3 February 2020Confirmation statement made on 6 December 2019 with no updates (3 pages)
15 January 2019Confirmation statement made on 6 December 2018 with no updates (3 pages)
15 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
1 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
1 February 2018Confirmation statement made on 6 December 2017 with no updates (3 pages)
30 August 2017Registered office address changed from 7 Darnley Road Hackney London E9 6QH England to 7 Darnley Road Hackney London E9 6QH on 30 August 2017 (1 page)
30 August 2017Director's details changed for Mr Alexander Michael Ramin Wolpert on 30 August 2017 (2 pages)
30 August 2017Registered office address changed from Unit 21 47-49 Tudor Road London E9 7SN to 7 Darnley Road Hackney London E9 6QH on 30 August 2017 (1 page)
30 August 2017Director's details changed for Mr Alexander Michael Ramin Wolpert on 30 August 2017 (2 pages)
30 August 2017Change of details for Mr Alexander Michael Wolpert as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Registered office address changed from 7 Darnley Road Hackney London E9 6QH England to 7 Darnley Road Hackney London E9 6QH on 30 August 2017 (1 page)
30 August 2017Change of details for Mr Alexander Michael Wolpert as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Registered office address changed from Unit 21 47-49 Tudor Road London E9 7SN to 7 Darnley Road Hackney London E9 6QH on 30 August 2017 (1 page)
23 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 February 2017Confirmation statement made on 6 December 2016 with updates (7 pages)
20 February 2017Confirmation statement made on 6 December 2016 with updates (7 pages)
17 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 999
(4 pages)
3 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 999
(4 pages)
6 July 2015Registered office address changed from 47-49 Tudor Road London E9 7SN to Unit 21 47-49 Tudor Road London E9 7SN on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 47-49 Tudor Road London E9 7SN to Unit 21 47-49 Tudor Road London E9 7SN on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 47-49 Tudor Road London E9 7SN to Unit 21 47-49 Tudor Road London E9 7SN on 6 July 2015 (1 page)
30 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 999
(4 pages)
5 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 999
(4 pages)
5 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 999
(4 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 999
(4 pages)
15 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 999
(4 pages)
15 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 999
(4 pages)
6 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)