Company NameBritkit Productions Limited
Company StatusDissolved
Company Number09225909
CategoryPrivate Limited Company
Incorporation Date19 September 2014(9 years, 7 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Michael James Aldridge
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2018(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 17 November 2020)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 8 City Road
London
EC1Y 2AA
Director NameMr Jules Hydleman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address10 Piccadilly Piccadilly
London
W1J 0DD
Director NameMr Brian Stuart Mitchell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address10 Piccadilly Piccadilly
London
W1J 0DD
Director NameMr Rupert Dean
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address30 Millbank
London
SW1P 4DU

Location

Registered Address5th Floor 8 City Road
London
EC1Y 2AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2019Registered office address changed from 30 Millbank London SW1P 4DU England to 5th Floor 8 City Road London EC1Y 2AA on 7 May 2019 (1 page)
22 June 2018Termination of appointment of Rupert Dean as a director on 21 June 2018 (1 page)
22 June 2018Appointment of Mr Michael James Aldridge as a director on 21 June 2018 (2 pages)
9 January 2018Compulsory strike-off action has been suspended (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2017Registered office address changed from 10 Piccadilly Piccadilly London W1J 0DD United Kingdom to 30 Millbank London SW1P 4DU on 30 November 2017 (1 page)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017Micro company accounts made up to 30 September 2016 (2 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017Micro company accounts made up to 30 September 2016 (2 pages)
1 September 2017Notification of Sunbird Business Services Limited as a person with significant control on 1 September 2017 (1 page)
1 September 2017Withdrawal of a person with significant control statement on 1 September 2017 (2 pages)
1 September 2017Withdrawal of a person with significant control statement on 1 September 2017 (2 pages)
1 September 2017Termination of appointment of Jules Hydleman as a director on 30 August 2017 (1 page)
1 September 2017Termination of appointment of Jules Hydleman as a director on 30 August 2017 (1 page)
1 September 2017Notification of Sunbird Business Services Limited as a person with significant control on 17 July 2017 (1 page)
18 June 2017Termination of appointment of Brian Stuart Mitchell as a director on 20 December 2016 (2 pages)
18 June 2017Termination of appointment of Brian Stuart Mitchell as a director on 20 December 2016 (2 pages)
26 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
18 January 2016Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(20 pages)
18 January 2016Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(20 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
22 October 2014Appointment of Mr Brian Mitchell as a director on 19 September 2014 (2 pages)
22 October 2014Appointment of Mr Brian Mitchell as a director on 19 September 2014 (2 pages)
22 October 2014Appointment of Mr Jules Hydleman as a director on 19 September 2014 (2 pages)
22 October 2014Appointment of Mr Jules Hydleman as a director on 19 September 2014 (2 pages)
16 October 2014Statement of capital following an allotment of shares on 19 September 2014
  • GBP 100
(4 pages)
16 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 October 2014Statement of capital following an allotment of shares on 19 September 2014
  • GBP 100
(4 pages)
16 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
19 September 2014Incorporation
Statement of capital on 2014-09-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 September 2014Incorporation
Statement of capital on 2014-09-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)