Company NameThe Hoarder Film Production Limited
Company StatusDissolved
Company Number08802810
CategoryPrivate Limited Company
Incorporation Date4 December 2013(10 years, 4 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Robert John Portal
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2015(2 years after company formation)
Appointment Duration3 years, 7 months (closed 23 July 2019)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameMr Timothy Ashley Dennison
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address62 Wilson Street
London
EC2A 2BU

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £1Timothy Dennison
100.00%
Ordinary

Financials

Year2014
Net Worth-£728,908
Cash£208,048
Current Liabilities£1,101,756

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

23 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2019Compulsory strike-off action has been suspended (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
20 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
12 May 2017Compulsory strike-off action has been discontinued (1 page)
12 May 2017Compulsory strike-off action has been discontinued (1 page)
11 May 2017Confirmation statement made on 4 December 2016 with updates (6 pages)
11 May 2017Confirmation statement made on 4 December 2016 with updates (6 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017Compulsory strike-off action has been discontinued (1 page)
30 January 2017Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 January 2017Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
15 July 2016Termination of appointment of Timothy Ashley Dennison as a director on 1 July 2016 (1 page)
15 July 2016Appointment of Mr Robert John Portal as a director on 10 December 2015 (2 pages)
15 July 2016Termination of appointment of Timothy Ashley Dennison as a director on 1 July 2016 (1 page)
15 July 2016Appointment of Mr Robert John Portal as a director on 10 December 2015 (2 pages)
16 February 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
16 February 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
9 June 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
9 June 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
9 June 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
4 December 2013Incorporation
Statement of capital on 2013-12-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 December 2013Incorporation
Statement of capital on 2013-12-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)