Company NameFilmpost Limited
Company StatusDissolved
Company Number08678418
CategoryPrivate Limited Company
Incorporation Date5 September 2013(10 years, 7 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NameMs Christine Mary Alderson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33b Cresswell Road
Twickenham
TW1 2EA
Director NameMr Andrew Peter Hulme
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2013(3 months, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33b Cresswell Road
Twickenham
TW1 2EA

Location

Registered Address33b Cresswell Road
Twickenham
TW1 2EA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

3 at £1Christine Alderson
100.00%
Ordinary

Financials

Year2014
Net Worth-£90
Cash£819
Current Liabilities£176,426

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
30 April 2017Application to strike the company off the register (3 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 September 2015Director's details changed for Mr Andrew Peter Hulme on 1 August 2015 (2 pages)
8 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 3
(4 pages)
8 September 2015Director's details changed for Mr Andrew Peter Hulme on 1 August 2015 (2 pages)
8 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 3
(4 pages)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
14 November 2014Registered office address changed from 56 Cambridge Road East Twickenham TW1 2HL to 33B Cresswell Road Twickenham TW1 2EA on 14 November 2014 (1 page)
14 November 2014Director's details changed for Mrs Christine Alderson on 1 November 2014 (2 pages)
14 November 2014Director's details changed for Mrs Christine Alderson on 1 November 2014 (2 pages)
14 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-14
  • GBP 3
(4 pages)
14 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-14
  • GBP 3
(4 pages)
10 March 2014Statement of capital following an allotment of shares on 25 February 2014
  • GBP 150,003
(3 pages)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
31 December 2013Appointment of Mr Andrew Peter Hulme as a director (3 pages)
5 September 2013Incorporation (10 pages)