Company NameThe Wraith Films Ltd
Company StatusDissolved
Company Number08569529
CategoryPrivate Limited Company
Incorporation Date14 June 2013(10 years, 9 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

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

Directors

Director NameMr Stephen Paul Cranny
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 184 10 Great Russell Street
London
WC1B 3NH
Director NameMr Hugh Steven Janes
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2014(1 year, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 23 March 2021)
RoleScreenwriter
Country of ResidenceEngland
Correspondence Address23 Cameo House 11 Bear Street
London
WC2H 7AS
Director NameMr Robert William Young
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2014(1 year, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 23 March 2021)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Cameo House 11 Bear Street
London
WC2H 7AS

Location

Registered Address23 Cameo House 11 Bear Street
London
WC2H 7AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£16,821
Cash£16,538
Current Liabilities£30,494

Accounts

Latest Accounts10 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End10 February

Filing History

17 November 2020First Gazette notice for compulsory strike-off (1 page)
6 December 2019Micro company accounts made up to 10 February 2019 (4 pages)
22 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
7 November 2018Micro company accounts made up to 10 February 2018 (4 pages)
21 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
9 November 2017Micro company accounts made up to 10 February 2017 (4 pages)
9 November 2017Micro company accounts made up to 10 February 2017 (4 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
4 November 2016Total exemption small company accounts made up to 10 February 2016 (4 pages)
4 November 2016Total exemption small company accounts made up to 10 February 2016 (4 pages)
19 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 125,010
(7 pages)
19 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 125,010
(7 pages)
22 September 2015Total exemption small company accounts made up to 10 February 2015 (4 pages)
22 September 2015Total exemption small company accounts made up to 10 February 2015 (4 pages)
10 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 125,010
(6 pages)
10 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 125,010
(6 pages)
1 April 2015Registered office address changed from C/O Anderson & Pennington Llp 44a Floral Street London WC2E 9DA to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 1 April 2015 (1 page)
1 April 2015Registered office address changed from C/O Anderson & Pennington Llp 44a Floral Street London WC2E 9DA to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 1 April 2015 (1 page)
1 April 2015Registered office address changed from C/O Anderson & Pennington Llp 44a Floral Street London WC2E 9DA to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 1 April 2015 (1 page)
15 September 2014Annual return made up to 14 June 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 14 June 2014 with a full list of shareholders (5 pages)
9 September 2014Appointment of Mr Hugh Steven Janes as a director on 9 September 2014 (2 pages)
9 September 2014Appointment of Mr Hugh Steven Janes as a director on 9 September 2014 (2 pages)
9 September 2014Appointment of Mr Hugh Steven Janes as a director on 9 September 2014 (2 pages)
9 September 2014Appointment of Mr Robert William Young as a director on 9 September 2014 (2 pages)
9 September 2014Appointment of Mr Robert William Young as a director on 9 September 2014 (2 pages)
9 September 2014Appointment of Mr Robert William Young as a director on 9 September 2014 (2 pages)
13 March 2014Total exemption small company accounts made up to 10 February 2014 (6 pages)
13 March 2014Total exemption small company accounts made up to 10 February 2014 (6 pages)
11 March 2014Previous accounting period shortened from 30 June 2014 to 10 February 2014 (1 page)
11 March 2014Previous accounting period shortened from 30 June 2014 to 10 February 2014 (1 page)
28 January 2014Registered office address changed from Hanlye Barn Hanlye Lane Cuckfield RH17 5HR England on 28 January 2014 (1 page)
28 January 2014Registered office address changed from Hanlye Barn Hanlye Lane Cuckfield RH17 5HR England on 28 January 2014 (1 page)
15 October 2013Resolutions
  • RES13 ‐ 12/07/2013
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
15 October 2013Particulars of variation of rights attached to shares (3 pages)
15 October 2013Change of share class name or designation (2 pages)
15 October 2013Resolutions
  • RES13 ‐ 12/07/2013
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
15 October 2013Statement of capital following an allotment of shares on 12 July 2013
  • GBP 10
(5 pages)
15 October 2013Change of share class name or designation (2 pages)
15 October 2013Particulars of variation of rights attached to shares (3 pages)
15 October 2013Statement of capital following an allotment of shares on 12 July 2013
  • GBP 10
(5 pages)
14 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)