Company NameDark Angel Investments Limited
Company StatusDissolved
Company Number09637859
CategoryPrivate Limited Company
Incorporation Date15 June 2015(8 years, 9 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Roderick Selligman
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2016(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Waterhouse Square 140 Holborn
London
EC1N 2AE
Director NameMr Julian Christopher Bellamy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2017(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square 140 Holborn
London
EC1N 2AE
Director NameMs Maxine Louise Gardner
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityWelsh
StatusClosed
Appointed28 April 2017(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 27 November 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square 140 Holborn
London
EC1N 2AE
Director NameMr Simon Heath
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2017(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 27 November 2018)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square 140 Holborn
London
EC1N 2AE
Director NameMr Pukar Surendra Mehta
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2017(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 27 November 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square 140 Holborn
London
EC1N 2AE
Director NameMr Roderick Selligman
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address101 Finsbury Pavement
London
EC2A 1RS
Director NameMr Kevin James Mallon
Date of BirthJune 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed15 June 2015(same day as company formation)
RoleAccountant
Country of ResidenceIreland
Correspondence Address101 Finsbury Pavement
London
EC2A 1RS
Director NameMr Rogert Charters
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(same day as company formation)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address101 Finsbury Pavement
London
EC2A 1RS
Director NameMr Simon Heath
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Finsbury Pavement
London
EC2A 1RS
Director NameMr Martin Paul Studd
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address101 Finsbury Pavement
London
EC2A 1RS

Contact

Websiteworld-productions.com

Location

Registered Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

23 July 2015Delivered on: 4 August 2015
Persons entitled: Centurion Productions Limited

Classification: A registered charge
Outstanding

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
31 August 2018Application to strike the company off the register (1 page)
27 June 2018Registered office address changed from The London Television Centre Upper Ground London SE1 9LT England to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 27 June 2018 (1 page)
26 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
12 June 2017Registered office address changed from 101 Finsbury Pavement London EC2A 1RS United Kingdom to The London Television Centre Upper Ground London SE1 9LT on 12 June 2017 (1 page)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
12 June 2017Appointment of Mr Simon Heath as a director on 28 April 2017 (2 pages)
12 June 2017Termination of appointment of Simon Heath as a director on 28 April 2017 (1 page)
12 June 2017Registered office address changed from 101 Finsbury Pavement London EC2A 1RS United Kingdom to The London Television Centre Upper Ground London SE1 9LT on 12 June 2017 (1 page)
12 June 2017Appointment of Maxine Louise Gardner as a director on 28 April 2017 (2 pages)
12 June 2017Termination of appointment of Simon Heath as a director on 28 April 2017 (1 page)
12 June 2017Appointment of Mr Simon Heath as a director on 28 April 2017 (2 pages)
12 June 2017Appointment of Mr Julian Christopher Bellamy as a director on 28 April 2017 (2 pages)
12 June 2017Appointment of Mr Pukar Mehta as a director on 28 April 2017 (2 pages)
12 June 2017Appointment of Mr Pukar Mehta as a director on 28 April 2017 (2 pages)
12 June 2017Appointment of Maxine Louise Gardner as a director on 28 April 2017 (2 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
12 June 2017Appointment of Mr Julian Christopher Bellamy as a director on 28 April 2017 (2 pages)
15 March 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
15 March 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
13 March 2017Satisfaction of charge 096378590001 in full (1 page)
13 March 2017Satisfaction of charge 096378590001 in full (1 page)
15 February 2017Previous accounting period extended from 30 June 2016 to 30 November 2016 (3 pages)
15 February 2017Previous accounting period extended from 30 June 2016 to 30 November 2016 (3 pages)
13 December 2016Appointment of Mr Roderick Selligman as a director on 13 December 2016 (2 pages)
13 December 2016Appointment of Mr Roderick Selligman as a director on 13 December 2016 (2 pages)
13 December 2016Termination of appointment of Rogert Charters as a director on 13 December 2016 (1 page)
13 December 2016Termination of appointment of Rogert Charters as a director on 13 December 2016 (1 page)
12 September 2016Termination of appointment of Kevin James Mallon as a director on 1 September 2016 (1 page)
12 September 2016Termination of appointment of Kevin James Mallon as a director on 1 September 2016 (1 page)
12 September 2016Termination of appointment of Martin Studd as a director on 1 September 2016 (1 page)
12 September 2016Termination of appointment of Martin Studd as a director on 1 September 2016 (1 page)
23 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
23 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
4 August 2015Registration of charge 096378590001, created on 23 July 2015 (27 pages)
4 August 2015Registration of charge 096378590001, created on 23 July 2015 (27 pages)
22 July 2015Termination of appointment of Roderick Selligman as a director on 15 July 2015 (2 pages)
22 July 2015Termination of appointment of Roderick Selligman as a director on 15 July 2015 (2 pages)
15 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-15
  • GBP 1
(24 pages)
15 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-15
  • GBP 1
(24 pages)