Company NameGallivant Film Limited
DirectorsBalint Revesz and Orban Scott Wallace
Company StatusActive - Proposal to Strike off
Company Number08930441
CategoryPrivate Limited Company
Incorporation Date10 March 2014(10 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities

Directors

Director NameMr Balint Revesz
Date of BirthNovember 1988 (Born 35 years ago)
NationalityHungarian
StatusCurrent
Appointed10 March 2014(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence AddressNorthside House Mount Pleasant
Barnet
Herts
EN4 9EE
Director NameMr Orban Scott Wallace
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthside House Mount Pleasant
Barnet
Herts
EN4 9EE
Director NameMs Naomi Benjamini
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(same day as company formation)
RoleAssociate Producer
Country of ResidenceEngland
Correspondence Address32 Chalsey Road
London
SE4 1YW
Director NameMr Meredith George Colchester
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address32 Chalsey Road
London
SE4 1YW
Director NameMr Ruben Woodin-Dechamps
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(same day as company formation)
RoleDirector Of Photography
Country of ResidenceUnited Kingdom
Correspondence Address32 Chalsey Road
London
SE4 1YW

Contact

Websitegallivantfilm.com
Telephone01633 416334
Telephone regionNewport

Location

Registered AddressNorthside House
Mount Pleasant
Barnet
Herts
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

20 at £1Balint Revesz
20.00%
Ordinary
20 at £1Merry Colchester
20.00%
Ordinary
20 at £1Naomi Benjamini
20.00%
Ordinary
20 at £1Orban Scott Wallace
20.00%
Ordinary
20 at £1Ruben Woodin-dechamps
20.00%
Ordinary

Accounts

Latest Accounts22 March 2022 (2 years, 1 month ago)
Next Accounts Due22 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End22 March

Returns

Latest Return10 March 2023 (1 year, 1 month ago)
Next Return Due24 March 2024 (overdue)

Filing History

6 January 2024Voluntary strike-off action has been suspended (1 page)
26 December 2023First Gazette notice for voluntary strike-off (1 page)
14 December 2023Application to strike the company off the register (1 page)
4 April 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 22 March 2022 (5 pages)
24 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
11 May 2021Micro company accounts made up to 22 March 2021 (3 pages)
23 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
9 March 2021Micro company accounts made up to 22 March 2020 (3 pages)
1 May 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 22 March 2019 (2 pages)
26 April 2019Change of details for Mr Balint Revesz as a person with significant control on 5 January 2018 (2 pages)
26 April 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
26 April 2019Notification of Orban Scott Wallace as a person with significant control on 5 January 2018 (2 pages)
5 December 2018Micro company accounts made up to 22 March 2018 (2 pages)
9 June 2018Compulsory strike-off action has been discontinued (1 page)
6 June 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
9 February 2018Registered office address changed from C/O Gallivant Film 32 Chalsey Road London SE4 1YW to Northside House Mount Pleasant Barnet Herts EN4 9EE on 9 February 2018 (1 page)
10 January 2018Termination of appointment of Ruben Woodin-Dechamps as a director on 5 January 2018 (2 pages)
10 January 2018Termination of appointment of Meredith George Colchester as a director on 5 January 2018 (2 pages)
22 December 2017Micro company accounts made up to 22 March 2017 (2 pages)
26 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 22 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 22 March 2016 (3 pages)
6 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
6 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
9 February 2016Micro company accounts made up to 15 March 2015 (2 pages)
9 February 2016Micro company accounts made up to 15 March 2015 (2 pages)
10 November 2015Previous accounting period shortened from 31 March 2015 to 22 March 2015 (1 page)
10 November 2015Previous accounting period shortened from 31 March 2015 to 22 March 2015 (1 page)
24 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
4 February 2015Termination of appointment of Naomi Benjamini as a director on 1 January 2015 (1 page)
4 February 2015Termination of appointment of Naomi Benjamini as a director on 1 January 2015 (1 page)
4 February 2015Termination of appointment of Naomi Benjamini as a director on 1 January 2015 (1 page)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)