Company NameSeamus Entertainment Limited
Company StatusDissolved
Company Number08761586
CategoryPrivate Limited Company
Incorporation Date5 November 2013(10 years, 5 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Thomas Alan Anthony Friel
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed05 November 2013(same day as company formation)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Thomas Alan Anthony Friel
100.00%
Ordinary

Financials

Year2014
Net Worth£18,625
Cash£40,197
Current Liabilities£26,453

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2020First Gazette notice for voluntary strike-off (1 page)
20 May 2020Application to strike the company off the register (1 page)
13 May 2020Micro company accounts made up to 30 November 2019 (2 pages)
6 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
20 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
5 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
3 September 2018Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 3 September 2018 (1 page)
8 June 2018Micro company accounts made up to 30 November 2017 (2 pages)
8 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
14 May 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
14 May 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
9 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
26 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
11 February 2016Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
11 February 2016Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
9 February 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
9 February 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
2 September 2014Director's details changed for Mr Thomas Alan Anthony Friel on 11 July 2014 (2 pages)
2 September 2014Director's details changed for Mr Thomas Alan Anthony Friel on 11 July 2014 (2 pages)
2 September 2014Director's details changed for Mr Thomas Alan Anthony Friel on 11 July 2014 (2 pages)
2 September 2014Director's details changed for Mr Thomas Alan Anthony Friel on 11 July 2014 (2 pages)
10 November 2013Appointment of Mr Thomas Alan Anthony Friel as a director (2 pages)
10 November 2013Appointment of Mr Thomas Alan Anthony Friel as a director (2 pages)
6 November 2013Termination of appointment of Graham Cowan as a director (1 page)
6 November 2013Termination of appointment of Graham Cowan as a director (1 page)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)