Company NameProne Gunman Limited
Company StatusDissolved
Company Number08395434
CategoryPrivate Limited Company
Incorporation Date8 February 2013(11 years, 1 month ago)
Dissolution Date10 September 2019 (4 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Peter Hugh Thomas McAleese
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2013(same day as company formation)
RoleFilm & TV Producer
Country of ResidenceUnited Kingdom
Correspondence Address225 Nithsdale Road
Pollokshields
Glasgow
G41 5HA
Scotland
Director NameSandrine Florence Legrand
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed08 February 2013(same day as company formation)
RoleCfo Studiocanal
Country of ResidenceFrance
Correspondence Address1 Place Du Spectacle
Issy Les Moulineaux
92863

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Studiocanal Films LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,196,312
Gross Profit-£1,229,632
Net Worth£1
Cash£590,009
Current Liabilities£1,990,491

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2018Voluntary strike-off action has been suspended (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
25 September 2018Application to strike the company off the register (3 pages)
15 June 2018Change of details for Studiocanal Films Ltd as a person with significant control on 13 June 2018 (2 pages)
14 June 2018Registered office address changed from 50 Marshall Street London W1F 9BQ to 4 Pancras Square London N1C 4AG on 14 June 2018 (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
29 March 2017Full accounts made up to 30 June 2016 (18 pages)
29 March 2017Full accounts made up to 30 June 2016 (18 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
24 March 2016Full accounts made up to 30 June 2015 (15 pages)
24 March 2016Full accounts made up to 30 June 2015 (15 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
1 December 2014Full accounts made up to 30 June 2014 (15 pages)
1 December 2014Full accounts made up to 30 June 2014 (15 pages)
10 September 2014Previous accounting period extended from 28 February 2014 to 30 June 2014 (1 page)
10 September 2014Previous accounting period extended from 28 February 2014 to 30 June 2014 (1 page)
19 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
19 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
19 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
11 February 2013Appointment of Sandrine Legrand as a director (2 pages)
11 February 2013Appointment of Sandrine Legrand as a director (2 pages)
8 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)