Company NameMoney And Grime Film Limited
Company StatusDissolved
Company Number09056690
CategoryPrivate Limited Company
Incorporation Date27 May 2014(9 years, 10 months ago)
Dissolution Date18 July 2017 (6 years, 8 months ago)
Previous NameGrime 2015 Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Carol Yvonne Harding
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2015(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 18 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHope Farm Edvin Loach
Bromyard
Herefordshire
HR7 4PW
Wales
Director NameMr Christopher David Reed
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2015(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 18 July 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGainsborough House Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9RG
Director NameMrs Margaret Cunningham Monteith
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2015(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 18 July 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor Blackfriars House
Parsonage
Manchester
M3 2JA
Director NameMr Sheridan Warren De Myers
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Daniels Road
London
SE15 3NA

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Sheridan Warren De Myers
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
12 July 2016Director's details changed for Ms Carol Yvonne Harding on 12 July 2016 (2 pages)
12 July 2016Director's details changed for Ms Carol Yvonne Harding on 12 July 2016 (2 pages)
8 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(5 pages)
8 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(5 pages)
16 October 2015Termination of appointment of Sheridan Warren De Myers as a director on 13 October 2015 (1 page)
16 October 2015Termination of appointment of Sheridan Warren De Myers as a director on 13 October 2015 (1 page)
15 October 2015Appointment of Mrs Margaret Monteith as a director on 13 October 2015 (2 pages)
15 October 2015Appointment of Mr Christopher Reed as a director on 13 October 2015 (2 pages)
15 October 2015Appointment of Mr Christopher Reed as a director on 13 October 2015 (2 pages)
15 October 2015Appointment of Mrs Margaret Monteith as a director on 13 October 2015 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
30 September 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
25 August 2015Company name changed grime 2015 LTD\certificate issued on 25/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-24
(3 pages)
25 August 2015Company name changed grime 2015 LTD\certificate issued on 25/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-24
(3 pages)
24 August 2015Appointment of Ms Carol Yvonne Harding as a director on 10 August 2015 (2 pages)
24 August 2015Registered office address changed from 124 Daniels Road London SE15 3NA to 37 Warren Street London W1T 6AD on 24 August 2015 (1 page)
24 August 2015Registered office address changed from 124 Daniels Road London SE15 3NA to 37 Warren Street London W1T 6AD on 24 August 2015 (1 page)
24 August 2015Appointment of Ms Carol Yvonne Harding as a director on 10 August 2015 (2 pages)
10 August 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)