Company NameSlumber Film Limited
Company StatusDissolved
Company Number09909058
CategoryPrivate Limited Company
Incorporation Date9 December 2015(8 years, 4 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr John Quested
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2016(1 month after company formation)
Appointment Duration3 years, 9 months (closed 22 October 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1 Lexington Street
London
W1F 9AF
Director NameMr Michael Nicholas Georgiou
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 22 October 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lexington Street
London
W1F 9AF
Director NameMs Christelle Anne Catherine Conan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed09 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lexington Street
London
W1F 9AF
Director NameMr Michael Nicholas Georgiou
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lexington Street
London
W1F 9AF
Director NameMr Christopher John Quested
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(1 month after company formation)
Appointment Duration3 weeks (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lexington Street
London
W1F 9AF
Director NameMr Pascal Maurice, Paul Degove
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed11 January 2016(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 10 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lexington Street
London
W1F 9AF

Location

Registered Address1 Lexington Street
London
W1F 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

3 February 2016Delivered on: 12 February 2016
Persons entitled:
Burmester,Duncker & Joly Gmbh & Co Trading Under the Name Dfg Deutsche Filmversicherungsgeinschaft
European Film Bonds a/S

Classification: A registered charge
Outstanding
3 February 2016Delivered on: 10 February 2016
Persons entitled: Hotwells Productions Limited

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.
Outstanding

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
26 July 2019Application to strike the company off the register (1 page)
18 July 2019Satisfaction of charge 099090580001 in full (1 page)
18 July 2019Satisfaction of charge 099090580002 in full (1 page)
11 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 December 2018Termination of appointment of Pascal Degove as a director on 10 December 2018 (1 page)
10 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
3 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
12 February 2016Registration of charge 099090580002, created on 3 February 2016 (18 pages)
12 February 2016Registration of charge 099090580002, created on 3 February 2016 (18 pages)
10 February 2016Registration of charge 099090580001, created on 3 February 2016 (29 pages)
10 February 2016Registration of charge 099090580001, created on 3 February 2016 (29 pages)
2 February 2016Appointment of Mr Michael Georgiou as a director on 1 February 2016 (2 pages)
2 February 2016Appointment of Mr Michael Georgiou as a director on 1 February 2016 (2 pages)
2 February 2016Termination of appointment of Christopher John Quested as a director on 1 February 2016 (1 page)
2 February 2016Termination of appointment of Christopher John Quested as a director on 1 February 2016 (1 page)
12 January 2016Appointment of Pascal Degove as a director on 11 January 2016 (2 pages)
12 January 2016Appointment of Pascal Degove as a director on 11 January 2016 (2 pages)
11 January 2016Termination of appointment of Michael Nicholas Georgiou as a director on 11 January 2016 (1 page)
11 January 2016Termination of appointment of Christelle Anne Catherine Conan as a director on 11 January 2016 (1 page)
11 January 2016Registered office address changed from 1 1 Lexington Street London W1F 9AF United Kingdom to 1 Lexington Street London W1F 9AF on 11 January 2016 (1 page)
11 January 2016Appointment of Mr John Quested as a director on 11 January 2016 (2 pages)
11 January 2016Registered office address changed from 1 1 Lexington Street London W1F 9AF United Kingdom to 1 Lexington Street London W1F 9AF on 11 January 2016 (1 page)
11 January 2016Termination of appointment of Christelle Anne Catherine Conan as a director on 11 January 2016 (1 page)
11 January 2016Appointment of Mr John Quested as a director on 11 January 2016 (2 pages)
11 January 2016Appointment of Mr Christopher John Quested as a director on 11 January 2016 (2 pages)
11 January 2016Termination of appointment of Michael Nicholas Georgiou as a director on 11 January 2016 (1 page)
11 January 2016Appointment of Mr Christopher John Quested as a director on 11 January 2016 (2 pages)
9 December 2015Incorporation
Statement of capital on 2015-12-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 December 2015Incorporation
Statement of capital on 2015-12-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)