Company NameDenial Ltd
Company StatusDissolved
Company Number09796154
CategoryPrivate Limited Company
Incorporation Date25 September 2015(8 years, 7 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

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

Directors

Director NameGary Steven Foster
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed25 September 2015(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited States
Correspondence Address3000 W. Olymic Blvd #2368
Santa Monica
California
90404
Director NameRuss Krasnoff
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed25 September 2015(same day as company formation)
RoleProducer
Country of ResidenceUnited States
Correspondence Address10th Floor, The Met Building 22 Percy Street
London
W1T 2BU
Secretary NameNeptune Secretaries Limited (Corporation)
StatusClosed
Appointed25 September 2015(same day as company formation)
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Glos
GL50 3WG
Wales

Location

Registered Address10th Floor, The Met Building
22 Percy Street
London
W1T 2BU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

22 December 2015Delivered on: 8 January 2016
Persons entitled: Film Finances, Inc

Classification: A registered charge
Outstanding
22 December 2015Delivered on: 5 January 2016
Persons entitled: British Broadcasting Corporation

Classification: A registered charge
Outstanding
23 November 2015Delivered on: 24 November 2015
Persons entitled: Denial Film, Llc

Classification: A registered charge
Outstanding
9 November 2015Delivered on: 9 November 2015
Persons entitled: Denial Film Llc

Classification: A registered charge
Outstanding
9 November 2015Delivered on: 9 November 2015
Persons entitled: Denial Film Llc

Classification: A registered charge
Outstanding

Filing History

13 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
18 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
17 February 2017Previous accounting period shortened from 28 February 2017 to 30 September 2016 (3 pages)
17 February 2017Previous accounting period shortened from 28 February 2017 to 30 September 2016 (3 pages)
17 February 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
17 February 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
7 October 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
7 October 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
7 May 2016Previous accounting period shortened from 30 September 2016 to 29 February 2016 (3 pages)
7 May 2016Total exemption full accounts made up to 29 February 2016 (9 pages)
7 May 2016Total exemption full accounts made up to 29 February 2016 (9 pages)
7 May 2016Previous accounting period shortened from 30 September 2016 to 29 February 2016 (3 pages)
8 January 2016Registration of charge 097961540005, created on 22 December 2015 (28 pages)
8 January 2016Registration of charge 097961540005, created on 22 December 2015 (28 pages)
5 January 2016Registration of charge 097961540004, created on 22 December 2015 (22 pages)
5 January 2016Registration of charge 097961540004, created on 22 December 2015 (22 pages)
24 November 2015Registration of charge 097961540003, created on 23 November 2015 (17 pages)
24 November 2015Registration of charge 097961540003, created on 23 November 2015 (17 pages)
9 November 2015Registration of charge 097961540002, created on 9 November 2015 (36 pages)
9 November 2015Registration of charge 097961540001, created on 9 November 2015 (12 pages)
9 November 2015Registration of charge 097961540001, created on 9 November 2015 (12 pages)
9 November 2015Registration of charge 097961540002, created on 9 November 2015 (36 pages)
30 September 2015Register(s) moved to registered inspection location Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG (1 page)
30 September 2015Register(s) moved to registered inspection location Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG (1 page)
28 September 2015Register inspection address has been changed to Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG (1 page)
28 September 2015Register inspection address has been changed to Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG (1 page)
25 September 2015Incorporation
Statement of capital on 2015-09-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
25 September 2015Incorporation
Statement of capital on 2015-09-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)