Company NameWindfall Productions Ltd
Company StatusDissolved
Company Number09142673
CategoryPrivate Limited Company
Incorporation Date22 July 2014(9 years, 9 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)
Previous NamesYorkshire Film Services Ltd and Lives In Secret Ltd

Business Activity

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

Director

Director NameMr Christopher Hewlins Milburn
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2014(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address10 Royal College Street
London
NW1 0TH

Location

Registered Address99 Kenton Road
Harrow
HA3 0AN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

20 October 2016Delivered on: 24 October 2016
Persons entitled: Head Gear Films Fn LTD.

Classification: A registered charge
Outstanding
2 September 2016Delivered on: 8 September 2016
Persons entitled: National Bank of Canada

Classification: A registered charge
Outstanding
22 August 2016Delivered on: 26 August 2016
Persons entitled: Sherborne Media Capital Facility 3, Llc

Classification: A registered charge
Particulars: Any registrable intellectual property related to the film entitled 'category 5' to the extent that it does not form part of the property defined as 'assigned property' under the instrument or is not validly assigned under the instrument.
Outstanding

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
15 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
24 July 2019Confirmation statement made on 10 October 2018 with no updates (3 pages)
24 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
24 August 2018Satisfaction of charge 091426730002 in full (1 page)
2 August 2018Part of the property or undertaking has been released and no longer forms part of charge 091426730002 (2 pages)
24 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
10 May 2018Micro company accounts made up to 28 February 2018 (7 pages)
8 May 2018Previous accounting period shortened from 30 September 2018 to 28 February 2018 (1 page)
10 February 2018Satisfaction of charge 091426730003 in full (4 pages)
24 November 2017Micro company accounts made up to 30 September 2017 (7 pages)
14 November 2017Previous accounting period shortened from 30 April 2018 to 30 September 2017 (1 page)
14 November 2017Previous accounting period shortened from 30 April 2018 to 30 September 2017 (1 page)
15 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
3 August 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
3 August 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
26 July 2017Previous accounting period shortened from 31 January 2018 to 30 April 2017 (1 page)
26 July 2017Previous accounting period shortened from 31 January 2018 to 30 April 2017 (1 page)
21 July 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
21 July 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
17 March 2017Previous accounting period extended from 31 July 2016 to 31 January 2017 (1 page)
17 March 2017Previous accounting period extended from 31 July 2016 to 31 January 2017 (1 page)
20 February 2017Registered office address changed from 88 Queen Street Unit 108, Fortuna House Sheffield S1 2FW England to 99 Kenton Road Harrow HA3 0AN on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 88 Queen Street Unit 108, Fortuna House Sheffield S1 2FW England to 99 Kenton Road Harrow HA3 0AN on 20 February 2017 (1 page)
24 October 2016Registration of charge 091426730003, created on 20 October 2016 (22 pages)
24 October 2016Registration of charge 091426730003, created on 20 October 2016 (22 pages)
4 October 2016Satisfaction of charge 091426730001 in full (4 pages)
4 October 2016Satisfaction of charge 091426730001 in full (4 pages)
8 September 2016Registration of charge 091426730002, created on 2 September 2016 (18 pages)
8 September 2016Registration of charge 091426730002, created on 2 September 2016 (18 pages)
26 August 2016Registration of charge 091426730001, created on 22 August 2016 (25 pages)
26 August 2016Registration of charge 091426730001, created on 22 August 2016 (25 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
29 June 2016Company name changed lives in secret LTD\certificate issued on 29/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-28
(3 pages)
29 June 2016Company name changed lives in secret LTD\certificate issued on 29/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-28
(3 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
15 December 2015Registered office address changed from 33 Great George Street Suite 65 Leeds LS1 3AJ to 88 Queen Street Unit 108, Fortuna House Sheffield S1 2FW on 15 December 2015 (1 page)
15 December 2015Registered office address changed from 33 Great George Street Suite 65 Leeds LS1 3AJ to 88 Queen Street Unit 108, Fortuna House Sheffield S1 2FW on 15 December 2015 (1 page)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
11 December 2015Company name changed yorkshire film services LTD\certificate issued on 11/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-11
(3 pages)
11 December 2015Company name changed yorkshire film services LTD\certificate issued on 11/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-11
(3 pages)
4 September 2015Director's details changed for Mr Christopher Hewlins Milburn on 1 April 2015 (2 pages)
4 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
4 September 2015Director's details changed for Mr Christopher Hewlins Milburn on 1 April 2015 (2 pages)
4 September 2015Director's details changed for Mr Christopher Hewlins Milburn on 1 April 2015 (2 pages)
4 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
22 July 2014Incorporation
Statement of capital on 2014-07-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 July 2014Incorporation
Statement of capital on 2014-07-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)