Company NameChild 44 Productions Limited
Company StatusDissolved
Company Number08453999
CategoryPrivate Limited Company
Incorporation Date20 March 2013(11 years, 1 month ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Carlo Dusi
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address42-44 Beak Street
London
W1F 9RH
Director NameMs Julie Anne Payne
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2013(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusClosed
Appointed30 August 2013(5 months, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 02 February 2016)
Correspondence Address134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address134 Percival Road
Enfield
Middlesex
EN1 1QU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardSouthbury
Built Up AreaGreater London

Shareholders

1 at £1Scott Free Films LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1,060,012
Current Liabilities£1,422,785

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
8 October 2015Application to strike the company off the register (3 pages)
8 October 2015Application to strike the company off the register (3 pages)
15 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(5 pages)
15 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(5 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
3 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(5 pages)
3 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(5 pages)
5 September 2013Appointment of Rwl Registrars Limited as a secretary (3 pages)
5 September 2013Current accounting period shortened from 31 March 2014 to 31 January 2014 (3 pages)
5 September 2013Current accounting period shortened from 31 March 2014 to 31 January 2014 (3 pages)
5 September 2013Appointment of Rwl Registrars Limited as a secretary (3 pages)
9 May 2013Registration of charge 084539990001 (30 pages)
9 May 2013Registration of charge 084539990001 (30 pages)
20 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)
20 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)