Company NameJLV Pictures Limited
Company StatusDissolved
Company Number08854535
CategoryPrivate Limited Company
Incorporation Date21 January 2014(10 years, 3 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameElin Maria Sjostedt
Date of BirthMay 1978 (Born 46 years ago)
NationalitySwedish
StatusClosed
Appointed21 January 2014(same day as company formation)
RoleExecutive Producer
Country of ResidenceSweden
Correspondence Address15 Dockgatan
Malmo
21112
Director NameJarno Lee Vinsencius
Date of BirthAugust 1973 (Born 50 years ago)
NationalitySwedish
StatusClosed
Appointed21 January 2014(same day as company formation)
RoleProducer
Country of ResidenceSweden
Correspondence Address15 Dockgatan
Malmo
21112
Secretary NameGoodwille Limited (Corporation)
StatusClosed
Appointed21 January 2014(same day as company formation)
Correspondence AddressSt. James House 13 Kensington Square
London
W8 5HD
Secretary NameAnnika Ida Louise Ã…Man-Goodwille
StatusResigned
Appointed21 January 2014(same day as company formation)
RoleCompany Director
Correspondence AddressSt. James House 13 Kensington Square
London
W8 5HD

Location

Registered AddressSt. James House
13 Kensington Square
London
W8 5HD
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Shareholders

51 at £1Elin Maria Sjostedt
51.00%
Ordinary
49 at £1Jarno Lee Vinsencius
49.00%
Ordinary

Financials

Year2014
Net Worth£3,395
Cash£4,879
Current Liabilities£1,584

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
8 July 2015Application to strike the company off the register (4 pages)
8 July 2015Application to strike the company off the register (4 pages)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
17 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
26 November 2014Termination of appointment of Annika Ida Louise Ã…man-Goodwille as a secretary on 25 November 2014 (1 page)
26 November 2014Termination of appointment of Annika Ida Louise Åman-Goodwille as a secretary on 25 November 2014 (1 page)
27 January 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
27 January 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)