Company NamePiccadilly Pictures Developments Two Limited
Company StatusDissolved
Company Number08684514
CategoryPrivate Limited Company
Incorporation Date10 September 2013(10 years, 7 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Christopher Harold Clifford Figg
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2013(same day as company formation)
RoleFilm Production
Country of ResidenceEngland
Correspondence AddressNew Zealand House 1st Floor
80 Haymarket
London
SW1Y 4TE
Director NameMr Robert Harley Whitehouse
Date of BirthAugust 1950 (Born 73 years ago)
NationalityNew Zealander
StatusClosed
Appointed10 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Zealand House 1st Floor
80 Haymarket
London
SW1Y 4TE

Contact

Websiteroyalmail.com

Location

Registered AddressNew Zealand House 1st Floor
80 Haymarket
London
SW1Y 4TE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Christopher Figg
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
4 November 2016Application to strike the company off the register (2 pages)
4 November 2016Application to strike the company off the register (2 pages)
12 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
30 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
6 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
6 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
11 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
11 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
18 May 2015Registered office address changed from 101 Wardour St London W1F 0UG to New Zealand House 1st Floor 80 Haymarket London SW1Y 4TE on 18 May 2015 (1 page)
18 May 2015Registered office address changed from 101 Wardour St London W1F 0UG to New Zealand House 1st Floor 80 Haymarket London SW1Y 4TE on 18 May 2015 (1 page)
9 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
9 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
10 September 2013Incorporation
Statement of capital on 2013-09-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 September 2013Incorporation
Statement of capital on 2013-09-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)