Company NameVentoux Films Limited
Company StatusDissolved
Company Number08639338
CategoryPrivate Limited Company
Incorporation Date6 August 2013(10 years, 7 months ago)
Dissolution Date24 September 2019 (4 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Jeremy Gabbay
Date of BirthDecember 1983 (Born 40 years ago)
NationalityFrench
StatusClosed
Appointed22 November 2018(5 years, 3 months after company formation)
Appointment Duration10 months (closed 24 September 2019)
RoleFinancial Director
Country of ResidenceFrance
Correspondence Address1 Place Du Spectacle
Issy-Les-Moulineaux
92863
Director NameMr Timothy John Bevan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2013(same day as company formation)
RoleDirector/ Film Producer
Country of ResidenceEngland
Correspondence Address26 Aybrook Street
London
W1U 4AR
Director NameMr Eric Nigel Fellner
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2013(same day as company formation)
RoleDirector/ Film Producer
Country of ResidenceEngland
Correspondence Address26 Aybrook Street
London
W1U 4AR
Secretary NameSandrine Legrand
StatusResigned
Appointed06 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameSandrine Florence Legrand
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2016(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 22 November 2018)
RoleAccountant
Country of ResidenceFrance
Correspondence Address4 Pancras Square
London
N1C 4AG

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Studiocanal Films LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,829,618
Gross Profit-£2,474,340
Net Worth£1
Cash£663,532
Current Liabilities£4,253,746

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

24 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019Voluntary strike-off action has been suspended (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
15 February 2019Application to strike the company off the register (3 pages)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
23 November 2018Termination of appointment of Sandrine Florence Legrand as a director on 22 November 2018 (1 page)
22 November 2018Termination of appointment of Sandrine Legrand as a secretary on 22 November 2018 (1 page)
22 November 2018Appointment of Mr Jeremy Gabbay as a director on 22 November 2018 (2 pages)
6 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
15 June 2018Change of details for Studiocanal Films Ltd as a person with significant control on 13 June 2018 (2 pages)
14 June 2018Registered office address changed from 50 Marshall Street London W1F 9BQ to 4 Pancras Square London N1C 4AG on 14 June 2018 (1 page)
25 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
5 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 March 2017Termination of appointment of Eric Nigel Fellner as a director on 30 September 2016 (1 page)
7 March 2017Termination of appointment of Timothy John Bevan as a director on 30 September 2016 (1 page)
7 March 2017Termination of appointment of Timothy John Bevan as a director on 30 September 2016 (1 page)
7 March 2017Appointment of Sandrine Florence Legrand as a director on 30 September 2016 (2 pages)
7 March 2017Appointment of Sandrine Florence Legrand as a director on 30 September 2016 (2 pages)
7 March 2017Termination of appointment of Eric Nigel Fellner as a director on 30 September 2016 (1 page)
9 October 2016Full accounts made up to 31 December 2015 (25 pages)
9 October 2016Full accounts made up to 31 December 2015 (25 pages)
8 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
10 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
10 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
10 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
29 July 2015Full accounts made up to 31 December 2014 (17 pages)
29 July 2015Full accounts made up to 31 December 2014 (17 pages)
12 December 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
12 December 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
1 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(4 pages)
1 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(4 pages)
1 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(4 pages)
6 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
6 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)