Company NameStavingoh (HH1) Films Limited
DirectorsOsman Ismail Mustafa and Nigel Timothy Williams
Company StatusActive
Company Number11500013
CategoryPrivate Limited Company
Incorporation Date3 August 2018(5 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Osman Ismail Mustafa
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2018(3 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameMr Nigel Timothy Williams
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2018(3 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameMr Simon Robert Williams
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameNancy Bray
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2018(3 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 6 Parliament Hill
Hampstead
London
NW3 2SY

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts29 July 2022 (1 year, 9 months ago)
Next Accounts Due29 July 2024 (2 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 July

Returns

Latest Return2 August 2023 (9 months, 1 week ago)
Next Return Due16 August 2024 (3 months from now)

Charges

11 September 2018Delivered on: 18 September 2018
Persons entitled: Film Finances, Inc.

Classification: A registered charge
Outstanding
30 August 2018Delivered on: 11 September 2018
Persons entitled: Stavingoh Films Limited

Classification: A registered charge
Outstanding

Filing History

25 October 2023Compulsory strike-off action has been discontinued (1 page)
24 October 2023First Gazette notice for compulsory strike-off (1 page)
19 October 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
27 July 2023Micro company accounts made up to 29 July 2022 (3 pages)
27 October 2022Compulsory strike-off action has been discontinued (1 page)
26 October 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
18 October 2022First Gazette notice for compulsory strike-off (1 page)
21 September 2022Registered office address changed from 10 Bedford Square London WC1B 3RA United Kingdom to 10 Orange Street London WC2H 7DQ on 21 September 2022 (1 page)
29 April 2022Micro company accounts made up to 29 July 2021 (3 pages)
27 September 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
5 August 2021Total exemption full accounts made up to 29 July 2020 (6 pages)
7 April 2021Previous accounting period shortened from 30 July 2020 to 29 July 2020 (1 page)
10 December 2020Compulsory strike-off action has been discontinued (1 page)
9 December 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
2 January 2020Previous accounting period shortened from 7 April 2020 to 30 July 2019 (3 pages)
2 January 2020Total exemption full accounts made up to 30 July 2019 (11 pages)
18 September 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
22 May 2019Previous accounting period shortened from 31 August 2019 to 7 April 2019 (3 pages)
22 May 2019Total exemption full accounts made up to 7 April 2019 (11 pages)
27 November 2018Appointment of Mr Nigel Timothy Williams as a director on 27 November 2018 (2 pages)
27 November 2018Appointment of Mr Osman Ismail Mustafa as a director on 27 November 2018 (2 pages)
27 November 2018Termination of appointment of Nancy Bray as a director on 27 November 2018 (1 page)
18 September 2018Registration of charge 115000130002, created on 11 September 2018 (29 pages)
11 September 2018Registration of charge 115000130001, created on 30 August 2018 (22 pages)
13 August 2018Appointment of Nancy Bray as a director on 6 August 2018 (2 pages)
13 August 2018Termination of appointment of Simon Robert Williams as a director on 10 August 2018 (1 page)
3 August 2018Incorporation
Statement of capital on 2018-08-03
  • GBP 1
(41 pages)