Company NameMindhorn Productions Limited
Company StatusDissolved
Company Number09073972
CategoryPrivate Limited Company
Incorporation Date6 June 2014(9 years, 10 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Liza Louise Marshall
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(same day as company formation)
RoleHead Of Film And Television
Country of ResidenceUnited Kingdom
Correspondence Address42-44 Beak Street
London
W1F 9RH
Director NameMr Carlo Dusi
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(same day as company formation)
RoleHead Of Business And Commercial Affairs
Country of ResidenceEngland
Correspondence Address42-44 Beak Street
London
W1F 9RH
Director NameMr Jack Patrick Arbuthnott
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address42-44 Beak Street
London
W1F 9RH
Director NameMs Julie Anne Payne
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 18 July 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address42-44 Beak Street
London
W1F 9RH
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed06 June 2014(same day as company formation)
Correspondence Address134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address42-44 Beak Street
London
W1F 9RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Scott Free Films LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£6,942
Current Liabilities£8,554

Accounts

Latest Accounts23 September 2016 (7 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End23 September

Charges

1 July 2015Delivered on: 8 July 2015
Persons entitled: European Film Bonds a/S

Classification: A registered charge
Outstanding
1 July 2015Delivered on: 4 July 2015
Persons entitled: Pinewood Film Advisors Limited

Classification: A registered charge
Outstanding
1 July 2015Delivered on: 3 July 2015
Persons entitled: British Broadcasting Corporation

Classification: A registered charge
Outstanding
1 July 2015Delivered on: 2 July 2015
Persons entitled: Natixis Coficine S.A.

Classification: A registered charge
Outstanding
25 June 2015Delivered on: 26 June 2015
Persons entitled: The British Film Institute

Classification: A registered charge
Outstanding

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
2 October 2018Application to strike the company off the register (3 pages)
27 September 2018Termination of appointment of Jack Partick Arbuthnott as a director on 20 September 2018 (1 page)
22 August 2018Compulsory strike-off action has been discontinued (1 page)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
19 June 2018Cessation of Carlo Dusi as a person with significant control on 5 May 2018 (1 page)
19 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
2 May 2018Termination of appointment of Carlo Dusi as a director on 18 April 2018 (2 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
25 April 2017Satisfaction of charge 090739720002 in full (1 page)
25 April 2017Satisfaction of charge 090739720002 in full (1 page)
25 April 2017Satisfaction of charge 090739720005 in full (1 page)
25 April 2017Satisfaction of charge 090739720005 in full (1 page)
8 December 2016Total exemption full accounts made up to 23 September 2016 (9 pages)
8 December 2016Total exemption full accounts made up to 23 September 2016 (9 pages)
18 July 2016Termination of appointment of Julie Anne Payne as a director on 18 July 2016 (1 page)
18 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(7 pages)
18 July 2016Termination of appointment of Julie Anne Payne as a director on 18 July 2016 (1 page)
18 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(7 pages)
22 December 2015Total exemption full accounts made up to 23 September 2015 (8 pages)
22 December 2015Total exemption full accounts made up to 23 September 2015 (8 pages)
21 December 2015Previous accounting period shortened from 31 January 2016 to 23 September 2015 (3 pages)
21 December 2015Previous accounting period shortened from 31 January 2016 to 23 September 2015 (3 pages)
18 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
18 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
8 July 2015Registration of charge 090739720005, created on 1 July 2015 (13 pages)
8 July 2015Registration of charge 090739720005, created on 1 July 2015 (13 pages)
8 July 2015Registration of charge 090739720005, created on 1 July 2015 (13 pages)
4 July 2015Registration of charge 090739720004, created on 1 July 2015 (28 pages)
4 July 2015Registration of charge 090739720004, created on 1 July 2015 (28 pages)
4 July 2015Registration of charge 090739720004, created on 1 July 2015 (28 pages)
3 July 2015Registration of charge 090739720003, created on 1 July 2015 (27 pages)
3 July 2015Registration of charge 090739720003, created on 1 July 2015 (27 pages)
3 July 2015Registration of charge 090739720003, created on 1 July 2015 (27 pages)
2 July 2015Registration of charge 090739720002, created on 1 July 2015 (32 pages)
2 July 2015Registration of charge 090739720002, created on 1 July 2015 (32 pages)
2 July 2015Registration of charge 090739720002, created on 1 July 2015 (32 pages)
26 June 2015Registration of charge 090739720001, created on 25 June 2015 (29 pages)
26 June 2015Registration of charge 090739720001, created on 25 June 2015 (29 pages)
17 June 2015Termination of appointment of Rwl Registrars Limited as a secretary on 5 June 2015 (2 pages)
17 June 2015Termination of appointment of Rwl Registrars Limited as a secretary on 5 June 2015 (2 pages)
17 June 2015Termination of appointment of Rwl Registrars Limited as a secretary on 5 June 2015 (2 pages)
16 June 2015Appointment of Ms Julie Anne Payne as a director on 16 June 2015 (2 pages)
16 June 2015Appointment of Ms Julie Anne Payne as a director on 16 June 2015 (2 pages)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
15 June 2015Termination of appointment of Rwl Registrars Limited as a secretary on 5 June 2015 (1 page)
15 June 2015Termination of appointment of Julie Anne Payne as a director on 15 June 2015 (1 page)
15 June 2015Termination of appointment of Rwl Registrars Limited as a secretary on 5 June 2015 (1 page)
15 June 2015Termination of appointment of Julie Anne Payne as a director on 15 June 2015 (1 page)
15 June 2015Termination of appointment of Rwl Registrars Limited as a secretary on 5 June 2015 (1 page)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
1 September 2014Termination of appointment of Liza Louise Marshall as a director on 7 August 2014 (2 pages)
1 September 2014Termination of appointment of Liza Louise Marshall as a director on 7 August 2014 (2 pages)
1 September 2014Termination of appointment of Liza Louise Marshall as a director on 7 August 2014 (2 pages)
19 June 2014Current accounting period shortened from 30 June 2015 to 31 January 2015 (3 pages)
19 June 2014Appointment of Rwl Registrars Limited as a secretary (3 pages)
19 June 2014Appointment of Rwl Registrars Limited as a secretary (3 pages)
19 June 2014Current accounting period shortened from 30 June 2015 to 31 January 2015 (3 pages)
17 June 2014Appointment of Ms Julie Anne Payne as a director (2 pages)
17 June 2014Appointment of Ms Julie Anne Payne as a director (2 pages)
6 June 2014Incorporation
Statement of capital on 2014-06-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 June 2014Incorporation
Statement of capital on 2014-06-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)