Company NameSputnikmann Design Ltd
Company StatusDissolved
Company Number09029503
CategoryPrivate Limited Company
Incorporation Date8 May 2014(10 years ago)
Dissolution Date9 July 2019 (4 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Director

Director NameMr Christian Mann
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2014(same day as company formation)
RoleVisual Effects
Country of ResidenceUnited Kingdom
Correspondence AddressGosse Court 32 Gosse Court 19 Downham Road
London
N1 5BF

Contact

Websitewww.manndesign.net

Location

Registered Address32 Gosse Court 19 Downham Road
London
N1 5BF
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

9 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
16 April 2019Application to strike the company off the register (1 page)
8 April 2019Registered office address changed from 179 Bream Close London N17 9DJ England to 32 Gosse Court 19 Downham Road London N1 5BF on 8 April 2019 (1 page)
7 April 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
7 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
7 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
22 September 2017Change of details for Mr Christian Andrew Mann as a person with significant control on 1 April 2017 (2 pages)
22 September 2017Director's details changed for Mr Christian Mann on 22 September 2017 (2 pages)
22 September 2017Change of details for Mr Christian Andrew Mann as a person with significant control on 1 April 2017 (2 pages)
22 September 2017Director's details changed for Mr Christian Mann on 22 September 2017 (2 pages)
17 September 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
17 September 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
29 April 2017Registered office address changed from 44 Tartar Road Cobham KT11 2AR England to 179 Bream Close London N17 9DJ on 29 April 2017 (1 page)
29 April 2017Registered office address changed from 44 Tartar Road Cobham KT11 2AR England to 179 Bream Close London N17 9DJ on 29 April 2017 (1 page)
30 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
30 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (4 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (4 pages)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
13 October 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-10-13
  • GBP 1
(6 pages)
13 October 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-10-13
  • GBP 1
(6 pages)
12 October 2016Registered office address changed from 44 Tartar Road Cobham KT11 2AR England to 44 Tartar Road Cobham KT11 2AR on 12 October 2016 (1 page)
12 October 2016Registered office address changed from 38-50 Pritchards Road Studio 4 London E2 9AP to 44 Tartar Road Cobham KT11 2AR on 12 October 2016 (1 page)
12 October 2016Registered office address changed from 38-50 Pritchards Road Studio 4 London E2 9AP to 44 Tartar Road Cobham KT11 2AR on 12 October 2016 (1 page)
12 October 2016Registered office address changed from 44 Tartar Road Cobham KT11 2AR England to 44 Tartar Road Cobham KT11 2AR on 12 October 2016 (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
20 August 2015Accounts for a dormant company made up to 31 May 2015 (7 pages)
20 August 2015Accounts for a dormant company made up to 31 May 2015 (7 pages)
27 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
26 May 2015Director's details changed for Mr Christian Mann on 1 December 2014 (2 pages)
26 May 2015Registered office address changed from 50 Gosse Court 19 Downham Road London N1 5BF England to 38-50 Pritchards Road Studio 4 London E2 9AP on 26 May 2015 (1 page)
26 May 2015Director's details changed for Mr Christian Mann on 1 December 2014 (2 pages)
26 May 2015Director's details changed for Mr Christian Mann on 1 December 2014 (2 pages)
26 May 2015Registered office address changed from 50 Gosse Court 19 Downham Road London N1 5BF England to 38-50 Pritchards Road Studio 4 London E2 9AP on 26 May 2015 (1 page)
15 August 2014Registered office address changed from 77a Lower Richmond Road London SW15 1ET United Kingdom to 50 Gosse Court 19 Downham Road London N1 5BF on 15 August 2014 (1 page)
15 August 2014Registered office address changed from 77a Lower Richmond Road London SW15 1ET United Kingdom to 50 Gosse Court 19 Downham Road London N1 5BF on 15 August 2014 (1 page)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)