Company NameChilli Bowl Films Limited
Company StatusDissolved
Company Number12092875
CategoryPrivate Limited Company
Incorporation Date9 July 2019(4 years, 10 months ago)
Dissolution Date11 July 2023 (10 months ago)

Business Activity

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

Directors

Director NameMr Robert Weston
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2019(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited States
Correspondence Address25 D'Arblay Street
London
W1F 8EJ
Director NameMr William George Parry Jones
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2019(same day as company formation)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address25 D'Arblay Street
London
W1F 8EJ
Director NameMr Matthew Kelly
Date of BirthDecember 1972 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed09 July 2019(same day as company formation)
RoleFilm Producer
Country of ResidenceCanada
Correspondence Address25 D'Arblay Street
London
W1F 8EJ
Director NameMr Benjamin Simon Timlett
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2019(same day as company formation)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address25 D'Arblay Street
London
W1F 8EJ
Director NameMr Kenneth Hubert Tuohy
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2019(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address25 D'Arblay Street
London
W1F 8EJ

Location

Registered Address25 D'Arblay Street
London
W1F 8EJ
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 July 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

11 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2023First Gazette notice for voluntary strike-off (1 page)
18 April 2023Termination of appointment of Matthew Kelly as a director on 17 April 2023 (1 page)
18 April 2023Termination of appointment of William George Parry Jones as a director on 17 April 2023 (1 page)
18 April 2023Application to strike the company off the register (1 page)
18 April 2023Termination of appointment of Benjamin Simon Timlett as a director on 17 April 2023 (1 page)
18 April 2023Termination of appointment of Kenneth Hubert Tuohy as a director on 17 April 2023 (1 page)
20 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
21 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
7 December 2021Registered office address changed from 2 Windmill Street London W1T 2HX England to 25 D'arblay Street London W1F 8EJ on 7 December 2021 (1 page)
8 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
24 May 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
21 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
9 July 2019Incorporation
Statement of capital on 2019-07-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)