Company NameSet The Thames On Fire Limited
Company StatusDissolved
Company Number08972579
CategoryPrivate Limited Company
Incorporation Date2 April 2014(9 years, 12 months ago)
Dissolution Date12 December 2023 (3 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMs Emma Louise Comley
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 99-101 Kingsland Road
London
E2 8AG
Director NameMr Andrew Paul Green
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 99-101 Kingsland Road
London
E2 8AG
Director NameMs Sadie Liza Frost
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115b Drysdale Street Hoxton
London
N1 6ND
Secretary NameMs Emma Comley
StatusClosed
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 2 99-101 Kingsland Road
London
E2 8AG

Location

Registered AddressUnit 2 99-101 Kingsland Road
London
E2 8AG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Btob1 Limited
100.00%
Ordinary

Accounts

Latest Accounts31 October 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

29 December 2020First Gazette notice for compulsory strike-off (1 page)
16 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
2 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
2 November 2018Director's details changed for Mr Andrew Paul Green on 26 October 2018 (2 pages)
2 November 2018Change of details for Mr Andrew Paul Green as a person with significant control on 26 October 2018 (2 pages)
31 October 2018Director's details changed for Ms Emma Louise Comley on 9 October 2018 (2 pages)
31 October 2018Secretary's details changed for Ms Emma Comley on 9 October 2018 (1 page)
12 October 2018Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 (1 page)
30 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
4 April 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
12 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3
(6 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 December 2015Registered office address changed from 55 Dean Street London W1D 6AF to 115B Drysdale Street Hoxton London N1 6nd on 17 December 2015 (1 page)
17 December 2015Registered office address changed from 55 Dean Street London W1D 6AF to 115B Drysdale Street Hoxton London N1 6nd on 17 December 2015 (1 page)
17 December 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
11 November 2015Previous accounting period shortened from 30 April 2016 to 31 October 2015 (1 page)
11 November 2015Previous accounting period shortened from 30 April 2016 to 31 October 2015 (1 page)
7 September 2015Director's details changed for Ms Sadie Liza Frost on 3 September 2015 (2 pages)
7 September 2015Director's details changed for Ms Sadie Liza Frost on 3 September 2015 (2 pages)
16 July 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 3
(7 pages)
16 July 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 3
(7 pages)
16 July 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 3
(7 pages)
9 October 2014Registered office address changed from 46-47 Upper Berkeley Street London W1H 5QW United Kingdom to 55 Dean Street London W1D 6AF on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 46-47 Upper Berkeley Street London W1H 5QW United Kingdom to 55 Dean Street London W1D 6AF on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 46-47 Upper Berkeley Street London W1H 5QW United Kingdom to 55 Dean Street London W1D 6AF on 9 October 2014 (1 page)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 3
(24 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 3
(24 pages)