Company NamePassengers Films Limited
Company StatusDissolved
Company Number08837567
CategoryPrivate Limited Company
Incorporation Date8 January 2014(10 years, 3 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameBenjamin Richard Charles Browning
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2014(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited States
Correspondence Address375 Hudson St
12th Fl
New York
Ny
10014
Director NameVinay Kolla
Date of BirthDecember 1979 (Born 44 years ago)
NationalityAmerican
StatusClosed
Appointed08 January 2014(same day as company formation)
RoleMedia Private Equity
Country of ResidenceUnited States
Correspondence Address375 Hudson St
12th Fl
New York
Ny
10014
Director NameMichael Jordan Maher
Date of BirthMay 1979 (Born 45 years ago)
NationalityAmerican
StatusClosed
Appointed08 January 2014(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address375 Hudson St
12th Fl
New York
Ny
10014
Secretary NameNeptune Secretaries Limited (Corporation)
StatusClosed
Appointed08 January 2014(same day as company formation)
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Glos
GL50 3WG
Wales

Location

Registered Address10th Floor The Met Building
22 Percy Street
London
W1T 2BU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Wayfare Entertainment Ventures, Llc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
14 December 2015Application to strike the company off the register (3 pages)
14 December 2015Application to strike the company off the register (3 pages)
20 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
20 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
21 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 10
(7 pages)
21 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 10
(7 pages)
21 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 10
(7 pages)
9 January 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
9 January 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
8 January 2014Incorporation
Statement of capital on 2014-01-08
  • GBP 10
(25 pages)
8 January 2014Incorporation
Statement of capital on 2014-01-08
  • GBP 10
(25 pages)