Company NamePia Getty Films Limited
Company StatusDissolved
Company Number09972135
CategoryPrivate Limited Company
Incorporation Date27 January 2016(8 years, 2 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePia Christina Miller Getty
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5701 57th Floor
Cheung Kong Center
2 Queen’S Road Central
Hong Kong
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed27 January 2016(same day as company formation)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressOne Wood Street
London
EC2V 7WS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

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

Filing History

12 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2020First Gazette notice for voluntary strike-off (1 page)
20 October 2020Application to strike the company off the register (3 pages)
13 October 2020Notification of Amanda Jane Bako as a person with significant control on 1 January 2020 (2 pages)
13 October 2020Notification of Martin Nicholas John Trott as a person with significant control on 1 January 2020 (2 pages)
6 October 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 24/09/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 October 2020Solvency Statement dated 22/09/20 (1 page)
6 October 2020Statement of capital on 6 October 2020
  • GBP 1
(3 pages)
6 October 2020Statement by Directors (1 page)
21 September 2020Statement of capital following an allotment of shares on 16 September 2020
  • GBP 2
(3 pages)
6 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
6 February 2020Cessation of William Lawrence Bricker Jnr as a person with significant control on 25 October 2019 (1 page)
2 January 2020Change of details for Mr Stanley Alan Grant Milgate as a person with significant control on 1 November 2017 (2 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
27 August 2019Cessation of Richard Edward Douglas as a person with significant control on 1 July 2019 (1 page)
1 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
31 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
10 January 2018Change of details for Mr William Lawrence Bricker Jnr as a person with significant control on 1 January 2018 (2 pages)
10 January 2018Change of details for Mr William Lawrence Bricker Jnr as a person with significant control on 1 January 2018 (2 pages)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
14 September 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
14 September 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
9 February 2017Confirmation statement made on 26 January 2017 with updates (12 pages)
9 February 2017Confirmation statement made on 26 January 2017 with updates (12 pages)
29 June 2016Appointment of Eversecretary Limited as a secretary on 27 January 2016 (2 pages)
29 June 2016Appointment of Eversecretary Limited as a secretary on 27 January 2016 (2 pages)
27 January 2016Incorporation
Statement of capital on 2016-01-27
  • GBP 1
(29 pages)
27 January 2016Incorporation
Statement of capital on 2016-01-27
  • GBP 1
(29 pages)