Company NameSnow In Paradise UK Limited
Company StatusDissolved
Company Number08423401
CategoryPrivate Limited Company
Incorporation Date28 February 2013(11 years, 1 month ago)
Dissolution Date22 February 2022 (2 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Christine Mary Alderson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address33b Cresswell Road
Twickenham
TW1 2EA
Director NameMr Martin William Askew
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(1 week, 1 day after company formation)
Appointment Duration8 years, 8 months (resigned 24 November 2021)
RoleWriter
Country of ResidenceEngland
Correspondence Address27 Gayton Road
Hampstead
London
NW3 1TY
Director NameMr Andrew Peter Hulme
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(1 week, 1 day after company formation)
Appointment Duration8 years, 8 months (resigned 24 November 2021)
RoleEditor/Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Lampard Grove
London
N16 6XA

Location

Registered Address33b Cresswell Road
Twickenham
TW1 2EA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

3.5k at £0.01Christine Alderson
50.00%
Ordinary
1.8k at £0.01Andrew Hulme
25.00%
Ordinary
1.8k at £0.01Martin William Askew
25.00%
Ordinary

Financials

Year2014
Net Worth-£589,544
Cash£2,982
Current Liabilities£7,376

Accounts

Latest Accounts29 February 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

22 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2021First Gazette notice for voluntary strike-off (1 page)
24 November 2021Termination of appointment of Martin William Askew as a director on 24 November 2021 (1 page)
24 November 2021Application to strike the company off the register (1 page)
24 November 2021Termination of appointment of Andrew Peter Hulme as a director on 24 November 2021 (1 page)
11 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
15 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
16 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
12 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
7 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
12 August 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
9 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 70
(5 pages)
9 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 70
(5 pages)
30 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 70
(5 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 70
(5 pages)
14 November 2014Director's details changed for Mrs Christine Alderson on 1 November 2014 (2 pages)
14 November 2014Registered office address changed from 56 Cambridge Road Twickenham Middlesex TW1 2HL to 33B Cresswell Road Twickenham TW1 2EA on 14 November 2014 (1 page)
14 November 2014Director's details changed for Mrs Christine Alderson on 1 November 2014 (2 pages)
14 November 2014Registered office address changed from 56 Cambridge Road Twickenham Middlesex TW1 2HL to 33B Cresswell Road Twickenham TW1 2EA on 14 November 2014 (1 page)
14 November 2014Director's details changed for Mrs Christine Alderson on 1 November 2014 (2 pages)
6 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
6 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 70
(5 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 70
(5 pages)
18 March 2013Appointment of Mr Martin William Askew as a director (2 pages)
18 March 2013Appointment of Mr Andrew Hulme as a director (2 pages)
18 March 2013Appointment of Mr Andrew Hulme as a director (2 pages)
18 March 2013Appointment of Mr Martin William Askew as a director (2 pages)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)