Company NameGlobal Film Rights Sales Limited
Company StatusDissolved
Company Number08325056
CategoryPrivate Limited Company
Incorporation Date10 December 2012(11 years, 4 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Lars Sylvest
Date of BirthMay 1969 (Born 55 years ago)
NationalityDanish
StatusClosed
Appointed10 December 2012(same day as company formation)
RoleProducer/Lawyer
Country of ResidenceDenmark
Correspondence Address2nd Floor 218 Mta Taylor Moore
Strand
London
WC2R 1AT
Secretary NameIain McGrory
StatusClosed
Appointed10 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor 218 Mta Taylor Moore
Strand
London
WC2R 1AT
Director NameMr Damian William Langiano
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2013(4 months after company formation)
Appointment Duration4 years, 10 months (closed 20 February 2018)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address2nd Floor 218 Mta Taylor Moore
Strand
London
WC2R 1AT

Location

Registered Address2nd Floor 218 Mta Taylor Moore
Strand
London
WC2R 1AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

500 at £1Damian Langiano
50.00%
Ordinary
500 at £1Lars Sylvest
50.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
13 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(4 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(4 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
11 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(4 pages)
11 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(4 pages)
6 October 2014Registered office address changed from Mta Corporate Solicitors 3Rd Floor Chronicle House 72-78 Fleet Street London EC4Y 1HY to 2Nd Floor 218 Mta Taylor Moore Strand London WC2R 1AT on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Mta Corporate Solicitors 3Rd Floor Chronicle House 72-78 Fleet Street London EC4Y 1HY to 2Nd Floor 218 Mta Taylor Moore Strand London WC2R 1AT on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Mta Corporate Solicitors 3Rd Floor Chronicle House 72-78 Fleet Street London EC4Y 1HY to 2Nd Floor 218 Mta Taylor Moore Strand London WC2R 1AT on 6 October 2014 (1 page)
11 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
11 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,000
(4 pages)
12 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,000
(4 pages)
5 November 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 1,000
(3 pages)
5 November 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 1,000
(3 pages)
14 May 2013Appointment of Damian William Langiano as a director (2 pages)
14 May 2013Appointment of Damian William Langiano as a director (2 pages)
4 February 2013Secretary's details changed for Iain Mcgrory on 2 February 2013 (1 page)
4 February 2013Secretary's details changed for Iain Mcgrory on 2 February 2013 (1 page)
4 February 2013Secretary's details changed for Iain Mcgrory on 2 February 2013 (1 page)
4 February 2013Director's details changed for Lars Sylvest on 2 February 2013 (2 pages)
4 February 2013Director's details changed for Lars Sylvest on 2 February 2013 (2 pages)
4 February 2013Director's details changed for Lars Sylvest on 2 February 2013 (2 pages)
10 December 2012Incorporation (44 pages)
10 December 2012Incorporation (44 pages)