Company NameBend It Films (VH) Productions Limited
Company StatusDissolved
Company Number08601957
CategoryPrivate Limited Company
Incorporation Date9 July 2013(10 years, 9 months ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Director

Director NameMs Gurinder Kaur Chadha
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2013(same day as company formation)
RoleWriter/Director/Producer
Country of ResidenceEngland
Correspondence AddressShipleys Llp 10 Orange Street
London
WC2H 7DQ

Location

Registered AddressShipleys Llp
10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Anguille Productions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,000
Net Worth£1

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

28 August 2015Delivered on: 18 September 2015
Persons entitled: Anguille Productions Limited

Classification: A registered charge
Outstanding
28 August 2015Delivered on: 14 September 2015
Persons entitled: Film Finances, Inc.

Classification: A registered charge
Particulars: Viceroy's house.
Outstanding
28 August 2015Delivered on: 5 September 2015
Persons entitled: Pathe Productions Limited

Classification: A registered charge
Outstanding

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
11 January 2018Application to strike the company off the register (3 pages)
28 October 2017Compulsory strike-off action has been discontinued (1 page)
28 October 2017Compulsory strike-off action has been discontinued (1 page)
27 October 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
7 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
16 January 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (3 pages)
16 January 2017Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU to Shipleys Llp 10 Orange Street London WC2H 7DQ on 16 January 2017 (2 pages)
16 January 2017Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU to Shipleys Llp 10 Orange Street London WC2H 7DQ on 16 January 2017 (2 pages)
16 January 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (3 pages)
5 January 2017Total exemption full accounts made up to 31 July 2015 (8 pages)
5 January 2017Administrative restoration application (3 pages)
5 January 2017Total exemption full accounts made up to 31 July 2015 (8 pages)
5 January 2017Administrative restoration application (3 pages)
20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
18 September 2015Registration of charge 086019570003, created on 28 August 2015 (27 pages)
18 September 2015Registration of charge 086019570003, created on 28 August 2015 (27 pages)
14 September 2015Registration of charge 086019570002, created on 28 August 2015 (27 pages)
14 September 2015Registration of charge 086019570002, created on 28 August 2015 (27 pages)
5 September 2015Registration of charge 086019570001, created on 28 August 2015 (35 pages)
5 September 2015Registration of charge 086019570001, created on 28 August 2015 (35 pages)
11 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
3 March 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
3 March 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
17 November 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
17 November 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
17 November 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
9 July 2013Incorporation
Statement of capital on 2013-07-09
  • GBP 1
(35 pages)
9 July 2013Incorporation
Statement of capital on 2013-07-09
  • GBP 1
(35 pages)