Company NameEleventh Hour Films (New Blood) Ltd
Company StatusDissolved
Company Number09568961
CategoryPrivate Limited Company
Incorporation Date30 April 2015(9 years ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMs Jill Rosemary Green
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2015(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2nd Floor 104b St. John Street
London
EC1M 4EH
Director NameMs Eve Louise Gutierrez
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2015(same day as company formation)
RoleExecutive Producer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 104b St. John Street
London
EC1M 4EH
Secretary NameNicole Andrea Finnan
StatusResigned
Appointed30 April 2015(same day as company formation)
RoleCompany Director
Correspondence Address26 Copsem Lane
Esher
Surrey
KT10 9HE
Director NameMs Nicole Andrea Finnan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 11 March 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2nd Floor 104b St. John Street
London
EC1M 4EH

Location

Registered Address2nd Floor 104b St. John Street
London
EC1M 4EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

13 July 2015Delivered on: 16 July 2015
Persons entitled: Coutts & Co

Classification: A registered charge
Outstanding
3 July 2015Delivered on: 4 July 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2020First Gazette notice for voluntary strike-off (1 page)
1 July 2020Application to strike the company off the register (1 page)
16 June 2020Register inspection address has been changed from 25 Golden Square London W1F 9LU England to 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG (1 page)
9 June 2020Termination of appointment of Nicole Andrea Finnan as a secretary on 11 March 2020 (1 page)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
12 March 2020Termination of appointment of Nicole Andrea Finnan as a director on 11 March 2020 (1 page)
19 November 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
20 December 2018Register inspection address has been changed to 25 Golden Square London W1F 9LU (1 page)
20 December 2018Register(s) moved to registered inspection location 25 Golden Square London W1F 9LU (1 page)
7 August 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
12 June 2018Director's details changed for Eve Louise Gutierrez on 4 June 2018 (2 pages)
12 June 2018Director's details changed for Mrs Nicole Andrea Finnan on 4 June 2018 (2 pages)
12 June 2018Director's details changed for Mrs Nicole Andrea Finnan on 12 June 2018 (2 pages)
12 June 2018Director's details changed for Mrs Jill Rosemary Green on 4 June 2018 (2 pages)
25 May 2018Satisfaction of charge 095689610001 in full (1 page)
25 May 2018Satisfaction of charge 095689610002 in full (1 page)
2 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
1 May 2018Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
26 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
26 March 2018Director's details changed for Eve Louise Gutierrez on 26 March 2018 (2 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
19 January 2017Director's details changed for Eve Louise Gutierrez on 19 January 2017 (2 pages)
19 January 2017Director's details changed for Eve Louise Gutierrez on 19 January 2017 (2 pages)
17 September 2016Previous accounting period shortened from 31 January 2017 to 31 July 2016 (3 pages)
17 September 2016Total exemption full accounts made up to 31 July 2016 (9 pages)
17 September 2016Previous accounting period shortened from 31 January 2017 to 31 July 2016 (3 pages)
17 September 2016Total exemption full accounts made up to 31 July 2016 (9 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(6 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(6 pages)
10 March 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
10 March 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
19 February 2016Previous accounting period shortened from 30 April 2016 to 31 January 2016 (3 pages)
19 February 2016Previous accounting period shortened from 30 April 2016 to 31 January 2016 (3 pages)
16 July 2015Registration of charge 095689610002, created on 13 July 2015 (27 pages)
16 July 2015Registration of charge 095689610002, created on 13 July 2015 (27 pages)
4 July 2015Registration of charge 095689610001, created on 3 July 2015 (12 pages)
4 July 2015Registration of charge 095689610001, created on 3 July 2015 (12 pages)
4 July 2015Registration of charge 095689610001, created on 3 July 2015 (12 pages)
8 June 2015Appointment of Mrs Nicole Andrea Finnan as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Mrs Nicole Andrea Finnan as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Mrs Nicole Andrea Finnan as a director on 8 June 2015 (2 pages)
30 April 2015Incorporation
Statement of capital on 2015-04-30
  • GBP 100
(35 pages)
30 April 2015Incorporation
Statement of capital on 2015-04-30
  • GBP 100
(35 pages)