ANAMORPHIC PRODUCTIONS LIMITED

ANAMORPHIC PRODUCTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameANAMORPHIC PRODUCTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08391700
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ANAMORPHIC PRODUCTIONS LIMITED?

    • Motion picture production activities (59111) / Information and communication
    • Television programme production activities (59113) / Information and communication

    Where is ANAMORPHIC PRODUCTIONS LIMITED located?

    Registered Office Address
    14 Floral Street, 3rd Floor
    WC2E 9DH London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ANAMORPHIC PRODUCTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for ANAMORPHIC PRODUCTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Stewart John Bevan as a director on May 31, 2018

    1 pagesTM01

    Confirmation statement made on Jan 31, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Jan 31, 2017 with updates

    6 pagesCS01

    Secretary's details changed for Miss Laura Kathryn Macara on Dec 19, 2016

    1 pagesCH03

    Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH

    1 pagesAD04

    Registered office address changed from Hurst House High Street Ripley Woking Surrey GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on Oct 06, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Jan 31, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2016

    Statement of capital on Feb 15, 2016

    • Capital: GBP 150,001
    SH01

    Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY

    1 pagesAD03

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Jan 31, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2015

    Statement of capital on Feb 03, 2015

    • Capital: GBP 150,001
    SH01

    Register(s) moved to registered office address Hurst House High Street Ripley Woking Surrey GU23 6AZ

    1 pagesAD04

    Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY

    1 pagesAD03

    Registered office address changed from 22 Long Acre London WC2E 9LY England to Hurst House High Street Ripley Woking Surrey GU23 6AZ on Oct 31, 2014

    1 pagesAD01

    Register inspection address has been changed to 22 Long Acre London WC2E 9LY

    1 pagesAD02

    Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ England to Hurst House High Street Ripley Woking Surrey GU23 6AZ on Oct 31, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Registered office address changed from Hurst House High Street Ripley Surrey GU23 6AY to C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ on Sep 22, 2014

    1 pagesAD01

    Appointment of Miss Laura Kathryn Macara as a secretary on Aug 01, 2014

    2 pagesAP03

    Annual return made up to Feb 06, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2014

    Statement of capital on Feb 12, 2014

    • Capital: GBP 150,001
    SH01

    Current accounting period extended from Feb 28, 2014 to Mar 31, 2014

    1 pagesAA01

    Who are the officers of ANAMORPHIC PRODUCTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACARA, Laura Kathryn
    Floral Street, 3rd Floor
    WC2E 9DH London
    14
    England
    Secretary
    Floral Street, 3rd Floor
    WC2E 9DH London
    14
    England
    189889970001
    REEVE, James Edward Taylor
    High Street
    Ripley
    GU23 6AY Surrey
    Hurst House
    England
    Director
    High Street
    Ripley
    GU23 6AY Surrey
    Hurst House
    England
    EnglandBritish198187050001
    BEVAN, Stewart John
    High Street
    GU23 6AY Ripley
    Hurst House
    Surrey
    England
    Director
    High Street
    GU23 6AY Ripley
    Hurst House
    Surrey
    England
    EnglandBritish178362600001

    What are the latest statements on persons with significant control for ANAMORPHIC PRODUCTIONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 31, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0