Company NameCinema Campesinos Ltd
Company StatusDissolved
Company Number08437383
CategoryPrivate Limited Company
Incorporation Date8 March 2013(11 years, 1 month ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edward Jack Pettit
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2013(same day as company formation)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 194 Stanstead Road
London
SE23 1DA
Director NameMr Robert Revie Knox
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2013(same day as company formation)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressAshley Station Road
Eynsford
Kent
DA4 0EJ

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Edward Jack Pettit
50.00%
Ordinary
1 at £1Robert Revie Knox
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,254
Cash£4,568
Current Liabilities£17,661

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
17 March 2016Application to strike the company off the register (3 pages)
17 March 2016Application to strike the company off the register (3 pages)
13 November 2015Director's details changed for Mr Robert Revie Knox on 9 November 2015 (2 pages)
13 November 2015Director's details changed for Mr Robert Revie Knox on 9 November 2015 (2 pages)
13 November 2015Director's details changed for Mr Robert Revie Knox on 9 November 2015 (2 pages)
29 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
29 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
29 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
3 December 2014Previous accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
3 December 2014Previous accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
21 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
21 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
21 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
25 June 2013Registered office address changed from 235 Upper Street London N1 1RU England on 25 June 2013 (1 page)
25 June 2013Director's details changed for Mr Edward Jack Pettit on 24 May 2013 (2 pages)
25 June 2013Director's details changed for Mr Edward Jack Pettit on 24 May 2013 (2 pages)
25 June 2013Registered office address changed from 235 Upper Street London N1 1RU England on 25 June 2013 (1 page)
8 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)