Company NameRushlight Films Ltd
Company StatusDissolved
Company Number08841029
CategoryPrivate Limited Company
Incorporation Date10 January 2014(10 years, 3 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

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

Director

Director NameMs Nadin Hadi
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2014(same day as company formation)
RoleFilm Production
Country of ResidenceUnited Kingdom
Correspondence AddressHackney Picturehouse 270 Mare Street
London
E8 1HE

Location

Registered AddressHackney Picturehouse
270 Mare Street
London
E8 1HE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHomerton
Built Up AreaGreater London

Shareholders

100 at £1Nadin Hadi
100.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
26 October 2017Application to strike the company off the register (3 pages)
26 October 2017Application to strike the company off the register (3 pages)
21 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
21 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
14 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
14 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
19 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
4 December 2015Registered office address changed from Flat 19, Sandall House Daling Way London E3 5nd to Hackney Picturehouse 270 Mare Street London E8 1HE on 4 December 2015 (1 page)
4 December 2015Registered office address changed from Flat 19, Sandall House Daling Way London E3 5nd to Hackney Picturehouse 270 Mare Street London E8 1HE on 4 December 2015 (1 page)
18 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
18 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
15 January 2015Registered office address changed from Office 4 Hackney Picturehouse 270 Mare Street London E8 1HE to Flat 19, Sandall House Daling Way London E3 5ND on 15 January 2015 (1 page)
15 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
15 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
15 January 2015Registered office address changed from Office 4 Hackney Picturehouse 270 Mare Street London E8 1HE to Flat 19, Sandall House Daling Way London E3 5ND on 15 January 2015 (1 page)
29 December 2014Registered office address changed from 68B Colvestone Crescent London E8 2LJ United Kingdom to Office 4 Hackney Picturehouse 270 Mare Street London E8 1HE on 29 December 2014 (2 pages)
29 December 2014Registered office address changed from 68B Colvestone Crescent London E8 2LJ United Kingdom to Office 4 Hackney Picturehouse 270 Mare Street London E8 1HE on 29 December 2014 (2 pages)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)