Company NameHotspot The Movie Limited
Company StatusDissolved
Company Number08555070
CategoryPrivate Limited Company
Incorporation Date4 June 2013(10 years, 11 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)

Business Activity

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

Directors

Director NameMiss Natasha Marianne Marburger
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2013(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address6th Floor 48 Gracechurch Street
London
EC3V 0EJ
Director NameVitor Vilela Rodrigues
Date of BirthAugust 1979 (Born 44 years ago)
NationalityPortuguese
StatusClosed
Appointed04 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 48 Gracechurch Street
London
EC3V 0EJ

Location

Registered Address6th Floor 48 Gracechurch Street
London
EC3V 0EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

100 at £1Beyond Illusion Pictures LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,433
Current Liabilities£4,433

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

12 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
27 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
23 July 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
1 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
30 June 2017Notification of Natasha Marianne Marburger as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
30 June 2017Notification of Natasha Marianne Marburger as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Vitor Vilela Rodgrigues as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Vitor Vilela Rodgrigues as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 November 2014Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN to 6Th Floor 48 Gracechurch Street London EC3V 0EJ on 21 November 2014 (1 page)
21 November 2014Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN to 6Th Floor 48 Gracechurch Street London EC3V 0EJ on 21 November 2014 (1 page)
14 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
4 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)