Company NameMidheaven Productions Ltd
Company StatusDissolved
Company Number08500770
CategoryPrivate Limited Company
Incorporation Date23 April 2013(10 years, 11 months ago)
Dissolution Date9 April 2019 (4 years, 11 months ago)
Previous NameMidheaven Films Ltd

Business Activity

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

Directors

Director NameMiss Helen Thorpe
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed23 April 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed23 April 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Helen Thorpe
100.00%
Ordinary

Financials

Year2014
Net Worth-£66,927
Cash£1,637
Current Liabilities£68,564

Accounts

Latest Accounts29 April 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End29 April

Filing History

4 December 2017Micro company accounts made up to 29 April 2017 (3 pages)
2 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 29 April 2016 (4 pages)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 1
(6 pages)
28 July 2016Director's details changed for Miss Helen Thorpe on 1 April 2016 (2 pages)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
23 September 2015Total exemption small company accounts made up to 29 April 2015 (5 pages)
6 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
12 March 2015Total exemption small company accounts made up to 29 April 2014 (5 pages)
7 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
16 July 2014Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 23 April 2013 (1 page)
15 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
16 May 2013Company name changed midheaven films LTD\certificate issued on 16/05/13
  • RES15 ‐ Change company name resolution on 2013-05-15
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2013Termination of appointment of Huntsmoor Limited as a director (1 page)
23 April 2013Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
23 April 2013Termination of appointment of Richard Bursby as a director (1 page)
23 April 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-23
(54 pages)
23 April 2013Appointment of Helen Thorpe as a director (2 pages)