Company NameTierra Caliente Ltd
Company StatusDissolved
Company Number08670364
CategoryPrivate Limited Company
Incorporation Date30 August 2013(10 years, 7 months ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Laura Plancarte Zapata
Date of BirthApril 1974 (Born 50 years ago)
NationalitySpanish
StatusClosed
Appointed30 August 2013(same day as company formation)
RoleDirector, Writer
Country of ResidenceEngland
Correspondence Address83 Cambridge Street
London
SW1V 4PS
Director NameMr Ellis David Freeman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(same day as company formation)
RoleProducer, Screenwriter, Script Consultant
Country of ResidenceGermany
Correspondence AddressKyffhauser Stresse 16
Berlin
10781

Location

Registered Address83 Cambridge Street
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Ellis Freeman
50.00%
Ordinary
2 at £1Laura Plancarte
50.00%
Ordinary

Financials

Year2014
Net Worth-£159,864
Cash£881
Current Liabilities£199,211

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End26 February

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
27 November 2019Application to strike the company off the register (1 page)
2 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 28 February 2018 (6 pages)
26 November 2018Previous accounting period shortened from 27 February 2018 to 26 February 2018 (1 page)
18 October 2018Change of details for Ms Laura Plancarte Zapata as a person with significant control on 29 August 2018 (2 pages)
18 October 2018Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 83 Cambridge Street London SW1V 4PS on 18 October 2018 (1 page)
18 October 2018Director's details changed for Ms Laura Plancarte Zapata on 29 August 2018 (2 pages)
18 October 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
11 May 2018Change of details for Ms Laura Plancarte Zapata as a person with significant control on 10 April 2018 (2 pages)
11 May 2018Termination of appointment of Ellis David Freeman as a director on 19 February 2018 (1 page)
19 April 2018Cessation of Ellis David Freeman as a person with significant control on 19 February 2018 (1 page)
6 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
12 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
16 August 2017Change of details for Mr Ellis David Freeman as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Change of details for Mr Ellis David Freeman as a person with significant control on 16 August 2017 (2 pages)
9 May 2017Registered office address changed from Rhodes & Rhodes 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 9 May 2017 (1 page)
9 May 2017Registered office address changed from Rhodes & Rhodes 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 9 May 2017 (1 page)
9 May 2017Director's details changed for Mr Ellis David Freeman on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Mr Ellis David Freeman on 9 May 2017 (2 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
23 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 4
(4 pages)
23 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 4
(4 pages)
8 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
8 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
18 February 2015Current accounting period extended from 31 August 2014 to 27 February 2015 (1 page)
18 February 2015Current accounting period extended from 31 August 2014 to 27 February 2015 (1 page)
9 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 4
(4 pages)
9 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 4
(4 pages)
17 September 2013Director's details changed for Ms Laura Plancarte on 1 September 2013 (2 pages)
17 September 2013Director's details changed for Ms Laura Plancarte on 1 September 2013 (2 pages)
5 September 2013Statement of capital following an allotment of shares on 31 August 2013
  • GBP 4
(3 pages)
5 September 2013Statement of capital following an allotment of shares on 31 August 2013
  • GBP 4
(3 pages)
4 September 2013Director's details changed for Ms Laura Plancarte on 4 September 2013 (3 pages)
4 September 2013Director's details changed for Ms Laura Plancarte on 4 September 2013 (3 pages)
4 September 2013Director's details changed for Ms Laura Plancarte on 4 September 2013 (3 pages)
30 August 2013Incorporation (44 pages)
30 August 2013Incorporation (44 pages)