Company NameExtraordinary Images Limited
Company StatusDissolved
Company Number08430231
CategoryPrivate Limited Company
Incorporation Date5 March 2013(11 years ago)
Dissolution Date30 April 2019 (4 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Alan Frederick Judd
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2013(same day as company formation)
RoleDirector Company
Country of ResidenceEngland
Correspondence Address65 Petty France
London
SW1H 9EU
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address73 Wynter Street
London
SW11 2TU
RegionLondon
ConstituencyBattersea
CountyGreater London
WardLatchmere
Built Up AreaGreater London

Shareholders

1 at £1Alan Judd
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
5 February 2019Application to strike the company off the register (3 pages)
7 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
13 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
30 October 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
30 October 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
13 June 2017Registered office address changed from C/O Entertainment & Media Group Limited 65 Petty France London SW1H 9EU England to 73 Wynter Street London SW11 2TU on 13 June 2017 (1 page)
13 June 2017Registered office address changed from C/O Entertainment & Media Group Limited 65 Petty France London SW1H 9EU England to 73 Wynter Street London SW11 2TU on 13 June 2017 (1 page)
10 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
12 April 2016Registered office address changed from 93 Commodore House Juniper Drive London SW18 1TZ to C/O Entertainment & Media Group Limited 65 Petty France London SW1H 9EU on 12 April 2016 (1 page)
12 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
12 April 2016Registered office address changed from 93 Commodore House Juniper Drive London SW18 1TZ to C/O Entertainment & Media Group Limited 65 Petty France London SW1H 9EU on 12 April 2016 (1 page)
12 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
28 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
28 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
12 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
4 April 2013Appointment of Mr Alan Frederick Judd as a director (2 pages)
4 April 2013Appointment of Mr Alan Frederick Judd as a director (2 pages)
4 April 2013Termination of appointment of Andrew Davis as a director (1 page)
4 April 2013Termination of appointment of Andrew Davis as a director (1 page)
5 March 2013Incorporation (43 pages)
5 March 2013Incorporation (43 pages)