Company NamePresident Fame Limited
Company StatusDissolved
Company Number08728343
CategoryPrivate Limited Company
Incorporation Date11 October 2013(10 years, 6 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Michael Laurence Downey
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Kenton Road
Harrow
HA3 0AN
Director NameMs Samantha Jane Taylor
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Kenton Road
Harrow
HA3 0AN

Location

Registered Address99 Kenton Road
Harrow
HA3 0AN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Film & Music Entertainment LTD
100.00%
Ordinary

Financials

Year2014
Turnover£141,500
Gross Profit-£33,597
Net Worth£3
Cash£11
Current Liabilities£127,264

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
27 December 2017Application to strike the company off the register (3 pages)
27 December 2017Application to strike the company off the register (3 pages)
15 December 2017Registered office address changed from Unit 25 Archer Street Studios 10/11 Archer Street London W1D 7AZ England to 99 Kenton Road Harrow HA3 0AN on 15 December 2017 (1 page)
15 December 2017Registered office address changed from Unit 25 Archer Street Studios 10/11 Archer Street London W1D 7AZ England to 99 Kenton Road Harrow HA3 0AN on 15 December 2017 (1 page)
12 December 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
18 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
18 April 2017Previous accounting period extended from 31 July 2016 to 31 January 2017 (1 page)
18 April 2017Previous accounting period extended from 31 July 2016 to 31 January 2017 (1 page)
30 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
11 April 2016Registered office address changed from 14 14 Newburgh Street London to Unit 25 Archer Street Studios 10/11 Archer Street London W1D 7AZ on 11 April 2016 (1 page)
11 April 2016Registered office address changed from 14 14 Newburgh Street London to Unit 25 Archer Street Studios 10/11 Archer Street London W1D 7AZ on 11 April 2016 (1 page)
27 January 2016Previous accounting period shortened from 31 August 2015 to 31 July 2015 (3 pages)
27 January 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
27 January 2016Previous accounting period shortened from 31 August 2015 to 31 July 2015 (3 pages)
27 January 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
24 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 3
(3 pages)
24 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 3
(3 pages)
16 July 2015Registered office address changed from 138 Portobello Road London W11 2DZ to 14 14 Newburgh Street London on 16 July 2015 (1 page)
16 July 2015Registered office address changed from 138 Portobello Road London W11 2DZ to 14 14 Newburgh Street London on 16 July 2015 (1 page)
20 February 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
20 February 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
10 November 2014Registered office address changed from Linton House 39-51 Highgate Road Unit C1, 3Rd Floor London NW5 1RS England to 138 Portobello Road London W11 2DZ on 10 November 2014 (1 page)
10 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3
(3 pages)
10 November 2014Registered office address changed from Linton House 39-51 Highgate Road Unit C1, 3Rd Floor London NW5 1RS England to 138 Portobello Road London W11 2DZ on 10 November 2014 (1 page)
10 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3
(3 pages)
19 August 2014Current accounting period shortened from 31 October 2014 to 31 August 2014 (1 page)
19 August 2014Current accounting period shortened from 31 October 2014 to 31 August 2014 (1 page)
8 April 2014Registered office address changed from 53 Great Portland Street London W1W 7LG United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 53 Great Portland Street London W1W 7LG United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 53 Great Portland Street London W1W 7LG United Kingdom on 8 April 2014 (1 page)
11 October 2013Incorporation
Statement of capital on 2013-10-11
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 October 2013Incorporation
Statement of capital on 2013-10-11
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)