Company NameGood Life Films Limited
Company StatusDissolved
Company Number10764720
CategoryPrivate Limited Company
Incorporation Date11 May 2017(6 years, 10 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Paul Gout
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwickenham Studios The Barons
St Margarets
Twickenham
TW1 2AW
Director NameMr Craig Charles Herd
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityNew Zealander
StatusClosed
Appointed11 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwickenham Studios The Barons
St Margarets
Twickenham
TW1 2AW
Secretary NameMr Simon Mark Livingstone
StatusClosed
Appointed11 May 2017(same day as company formation)
RoleCompany Director
Correspondence AddressTwickenham Studios The Barons
St Margarets
Twickenham
TW1 2AW

Location

Registered AddressTwickenham Studios The Barons
St Margarets
Twickenham
TW1 2AW
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
19 March 2020Application to strike the company off the register (3 pages)
18 July 2019Unaudited abridged accounts made up to 31 May 2019 (7 pages)
22 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
17 October 2018Amended accounts made up to 31 May 2018 (6 pages)
13 June 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
18 May 2018Notification of Debbie Rochelle Lee as a person with significant control on 11 May 2017 (2 pages)
18 May 2018Notification of Karma Group Holdings Limited as a person with significant control on 11 May 2017 (2 pages)
18 May 2018Withdrawal of a person with significant control statement on 18 May 2018 (2 pages)
17 May 2018Register inspection address has been changed to The White House Station Road Hagley Stourbridge DY9 0NU (1 page)
17 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
17 May 2018Register(s) moved to registered inspection location The White House Station Road Hagley Stourbridge DY9 0NU (1 page)
9 November 2017Director's details changed for Mr Craig Charles Herd on 8 July 2017 (2 pages)
9 November 2017Director's details changed for Mr Craig Charles Herd on 8 July 2017 (2 pages)
11 May 2017Incorporation
Statement of capital on 2017-05-11
  • GBP 100
(10 pages)
11 May 2017Incorporation
Statement of capital on 2017-05-11
  • GBP 100
(10 pages)