Company NameInternational Mashup Films Ltd.
Company StatusDissolved
Company Number08450839
CategoryPrivate Limited Company
Incorporation Date19 March 2013(11 years, 1 month ago)
Dissolution Date12 May 2015 (8 years, 12 months ago)
Previous NameMashup Film Limited

Business Activity

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

Director

Director NameMr Philip John Parker
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Gladesmore Road
London
N15 6TD

Location

Registered Address88 Gladesmore Road
London
N15 6TD
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London

Shareholders

1000 at £1Philip Parker
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
14 January 2015Application to strike the company off the register (3 pages)
14 January 2015Application to strike the company off the register (3 pages)
4 April 2014Accounts made up to 31 March 2014 (2 pages)
4 April 2014Accounts made up to 31 March 2014 (2 pages)
20 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(3 pages)
20 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(3 pages)
21 June 2013Company name changed mashup film LIMITED\certificate issued on 21/06/13
  • RES15 ‐ Change company name resolution on 2013-06-05
(2 pages)
21 June 2013Company name changed mashup film LIMITED\certificate issued on 21/06/13
  • RES15 ‐ Change company name resolution on 2013-06-05
(2 pages)
21 June 2013Change of name notice (2 pages)
21 June 2013Change of name notice (2 pages)
19 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)