Company NameFernden Santa Films Limited
Company StatusDissolved
Company Number08757505
CategoryPrivate Limited Company
Incorporation Date31 October 2013(10 years, 6 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Carlo Dusi
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2015(1 year, 4 months after company formation)
Appointment Duration2 years (closed 28 February 2017)
RoleHead Of Business And Commercial Affairs
Country of ResidenceEngland
Correspondence Address42-44 Beak Street
London
W1F 9RH
Director NameMr Andrew Philip Litvin
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Scott Free Films 42-44 Beak Street
London
W1F 9RH
Director NameMs Liza Louise Marshall
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(same day as company formation)
RoleHead Of Film And Television
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Scott Free Films 42-44 Beak Street
London
W1F 9RH
Director NameMr Stephen Gregory Fuss
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(same day as company formation)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG

Location

Registered Address42-44 Beak Street
London
W1F 9RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Fernden Productions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,954,413
Net Worth£1,308,417
Cash£211
Current Liabilities£40,617

Accounts

Latest Accounts9 January 2015 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End09 January

Charges

18 December 2013Delivered on: 21 December 2013
Satisfied on: 25 September 2015
Persons entitled: Film Finances, Inc.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
18 December 2013Delivered on: 20 December 2013
Persons entitled: Fernden Productions Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
5 December 2016Application to strike the company off the register (3 pages)
20 April 2016Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to 42-44 Beak Street London W1F 9RH on 20 April 2016 (1 page)
20 April 2016Termination of appointment of Stephen Gregory Fuss as a director on 11 December 2015 (1 page)
5 November 2015Termination of appointment of Liza Louise Marshall as a director on 2 November 2015 (1 page)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
5 November 2015Termination of appointment of Liza Louise Marshall as a director on 2 November 2015 (1 page)
25 September 2015Satisfaction of charge 087575050002 in full (1 page)
26 April 2015Previous accounting period shortened from 11 April 2015 to 9 January 2015 (3 pages)
26 April 2015Full accounts made up to 9 January 2015 (14 pages)
26 April 2015Previous accounting period shortened from 11 April 2015 to 9 January 2015 (3 pages)
26 April 2015Full accounts made up to 9 January 2015 (14 pages)
16 March 2015Appointment of Mr Carlo Dusi as a director on 1 March 2015 (2 pages)
16 March 2015Appointment of Mr Carlo Dusi as a director on 1 March 2015 (2 pages)
1 December 2014Register inspection address has been changed to C/O Scott Free Films 42-44 Beak Street London W1F 9RH (1 page)
1 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
23 June 2014Full accounts made up to 11 April 2014 (13 pages)
3 June 2014Previous accounting period shortened from 31 October 2014 to 11 April 2014 (3 pages)
8 April 2014Termination of appointment of Andrew Litvin as a director (2 pages)
21 December 2013Registration of charge 087575050002 (26 pages)
20 December 2013Registration of charge 087575050001 (30 pages)
20 November 2013Resolutions
  • RES13 ‐ Confirm registered office,section 175 ca 2006, shorten accounting period, company business 01/11/2013
(2 pages)
18 November 2013Resolutions
  • RES13 ‐ Change ro address 06/11/2013
(1 page)
18 November 2013Registered office address changed from 15 Golden Square London W1F 9JG United Kingdom on 18 November 2013 (2 pages)
31 October 2013Incorporation
Statement of capital on 2013-10-31
  • GBP 100
(36 pages)