Company NameSlight Trick Productions Limited
Company StatusDissolved
Company Number08748843
CategoryPrivate Limited Company
Incorporation Date25 October 2013(10 years, 6 months ago)
Dissolution Date5 January 2021 (3 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Vincent Charles Holden
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ai Film 26 - 27 Bedford Square
London
WC1B 3HP
Director NameMr Iain Alexander Canning
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 74
Rivington Street
London
EC2A 3AY
Director NameAnne Carey
Date of BirthJune 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 2014(4 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 05 December 2019)
RoleFilm Producer
Country of ResidenceNew York United States
Correspondence Address2nd Floor 74 Rivington Street
London
EC2A 3AY

Location

Registered AddressC/O Ai Film
26 - 27 Bedford Square
London
WC1B 3HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

100 at £1A.i. Film Production LTD
100.00%
Ordinary

Financials

Year2014
Turnover£614,247
Gross Profit-£206,753
Net Worth£100
Cash£5,967
Current Liabilities£236,910

Accounts

Latest Accounts15 December 2018 (5 years, 4 months ago)
Accounts CategorySmall
Accounts Year End15 December

Charges

19 June 2014Delivered on: 3 July 2014
Persons entitled: British Broadcasting Corporation

Classification: A registered charge
Outstanding
19 June 2014Delivered on: 26 June 2014
Persons entitled: A.I. Film Production Llc

Classification: A registered charge
Outstanding
19 June 2014Delivered on: 2 July 2014
Satisfied on: 16 July 2015
Persons entitled: Film Finances,Inc.

Classification: A registered charge
Fully Satisfied

Filing History

5 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
8 October 2020Application to strike the company off the register (1 page)
18 December 2019Termination of appointment of Iain Alexander Canning as a director on 5 December 2019 (1 page)
18 December 2019Satisfaction of charge 087488430001 in full (1 page)
18 December 2019Satisfaction of charge 087488430003 in full (1 page)
18 December 2019Termination of appointment of Anne Carey as a director on 5 December 2019 (1 page)
31 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
30 August 2019Accounts for a small company made up to 15 December 2018 (15 pages)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
23 October 2018Accounts for a small company made up to 15 December 2017 (16 pages)
29 March 2018Registered office address changed from C/O Aifilm 8-12 Broadwick Street London W1F 8HW to C/O Ai Film 26 - 27 Bedford Square London WC1B 3HP on 29 March 2018 (1 page)
21 December 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
15 June 2017Full accounts made up to 15 December 2016 (16 pages)
15 June 2017Full accounts made up to 15 December 2016 (16 pages)
9 March 2017Previous accounting period extended from 19 June 2016 to 15 December 2016 (1 page)
9 March 2017Previous accounting period extended from 19 June 2016 to 15 December 2016 (1 page)
18 January 2017Compulsory strike-off action has been discontinued (1 page)
18 January 2017Compulsory strike-off action has been discontinued (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
12 January 2017Confirmation statement made on 25 October 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 25 October 2016 with updates (5 pages)
1 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(5 pages)
1 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(5 pages)
22 September 2015Full accounts made up to 19 June 2015 (13 pages)
22 September 2015Full accounts made up to 19 June 2015 (13 pages)
21 July 2015Previous accounting period shortened from 30 September 2015 to 19 June 2015 (1 page)
21 July 2015Previous accounting period shortened from 30 September 2015 to 19 June 2015 (1 page)
16 July 2015Satisfaction of charge 087488430002 in full (1 page)
16 July 2015Satisfaction of charge 087488430002 in full (1 page)
30 December 2014Full accounts made up to 30 September 2014 (13 pages)
30 December 2014Full accounts made up to 30 September 2014 (13 pages)
2 December 2014Registered office address changed from 85 Tottenham Court Road London W1T 4TQ United Kingdom to C/O Aifilm 8-12 Broadwick Street London W1F 8HW on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 85 Tottenham Court Road London W1T 4TQ United Kingdom to C/O Aifilm 8-12 Broadwick Street London W1F 8HW on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 85 Tottenham Court Road London W1T 4TQ United Kingdom to C/O Aifilm 8-12 Broadwick Street London W1F 8HW on 2 December 2014 (1 page)
28 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(15 pages)
28 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(15 pages)
25 November 2014Previous accounting period shortened from 31 October 2014 to 30 September 2014 (3 pages)
25 November 2014Previous accounting period shortened from 31 October 2014 to 30 September 2014 (3 pages)
3 July 2014Registration of charge 087488430003 (28 pages)
3 July 2014Registration of charge 087488430003 (28 pages)
2 July 2014Registration of charge 087488430002 (26 pages)
2 July 2014Registration of charge 087488430002 (26 pages)
26 June 2014Registration of charge 087488430001 (26 pages)
26 June 2014Registration of charge 087488430001 (26 pages)
10 June 2014Appointment of Anne Carey as a director (3 pages)
10 June 2014Appointment of Anne Carey as a director (3 pages)
25 October 2013Incorporation
Statement of capital on 2013-10-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 October 2013Incorporation
Statement of capital on 2013-10-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)