Company NameGummy Bear Films Limited
Company StatusDissolved
Company Number08745729
CategoryPrivate Limited Company
Incorporation Date24 October 2013(10 years, 6 months ago)
Dissolution Date30 January 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Jason Nicholas Piette
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2015(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Regent Hill
Brighton
BN1 3ED
Director NameMr Michael Lionello Cowan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address14 Regent Hill
Brighton
BN1 3ED

Location

Registered Address4 Abbey Orchard Street
London
SW1P 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Michael Cowan
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

30 January 2018Final Gazette dissolved following liquidation (1 page)
30 October 2017Completion of winding up (1 page)
30 October 2017Completion of winding up (1 page)
7 October 2016Order of court to wind up (3 pages)
7 October 2016Order of court to wind up (3 pages)
2 August 2016Registered office address changed from Suite 9, Regency House 91 Western Road Brighton BN1 2NW to 4 Abbey Orchard Street London SW1P 2HT on 2 August 2016 (2 pages)
2 August 2016Registered office address changed from Suite 9, Regency House 91 Western Road Brighton BN1 2NW to 4 Abbey Orchard Street London SW1P 2HT on 2 August 2016 (2 pages)
28 July 2016Appointment of provisional liquidator (5 pages)
28 July 2016Appointment of provisional liquidator (5 pages)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
2 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
2 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
7 October 2015Registered office address changed from 14 Regent Hill Brighton BN1 3ED to Suite 9, Regency House 91 Western Road Brighton BN1 2NW on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 14 Regent Hill Brighton BN1 3ED to Suite 9, Regency House 91 Western Road Brighton BN1 2NW on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 14 Regent Hill Brighton BN1 3ED to Suite 9, Regency House 91 Western Road Brighton BN1 2NW on 7 October 2015 (1 page)
29 July 2015Appointment of Mr Jason Nicholas Piette as a director on 29 July 2015 (2 pages)
29 July 2015Appointment of Mr Jason Nicholas Piette as a director on 29 July 2015 (2 pages)
4 April 2015Compulsory strike-off action has been discontinued (1 page)
4 April 2015Compulsory strike-off action has been discontinued (1 page)
1 April 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015Termination of appointment of Michael Lionello Cowan as a director on 11 March 2015 (1 page)
31 March 2015Termination of appointment of Michael Lionello Cowan as a director on 11 March 2015 (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2014Registered office address changed from Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE England to 14 Regent Hill Brighton BN1 3ED on 14 July 2014 (1 page)
14 July 2014Registered office address changed from Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE England to 14 Regent Hill Brighton BN1 3ED on 14 July 2014 (1 page)
26 February 2014Registered office address changed from 14 Regent Hill Brighton BN1 3ED United Kingdom on 26 February 2014 (1 page)
26 February 2014Registered office address changed from 14 Regent Hill Brighton BN1 3ED United Kingdom on 26 February 2014 (1 page)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)