Company NameHull Film Limited
Company StatusDissolved
Company Number04067711
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 September 2000(23 years, 8 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)
Previous NameHull International Short Film Festival Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Victoria Bissett
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2002(1 year, 6 months after company formation)
Appointment Duration13 years, 7 months (closed 27 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 Danish Buildings
44-46 High Street
Hull
East Yorkshire
HU1 1PS
Secretary NameMs Victoria Bissett
NationalityBritish
StatusClosed
Appointed28 March 2002(1 year, 6 months after company formation)
Appointment Duration13 years, 7 months (closed 27 October 2015)
RoleChief Officer
Country of ResidenceEngland
Correspondence AddressSuite 4 Danish Buildings
44-46 High Street
Hull
East Yorkshire
HU1 1PS
Director NameMr Raymond McFee
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2007(6 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 27 October 2015)
RoleMedia Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Priory Grove
Hull
Humberside
HU4 6LU
Director NameDr Sally Rachael Brown
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2008(7 years, 5 months after company formation)
Appointment Duration7 years, 8 months (closed 27 October 2015)
RoleAcademic Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 Danish Buildings
44-46 High Street
Hull
East Yorkshire
HU1 1PS
Director NameMr Neil McConachue
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2008(7 years, 5 months after company formation)
Appointment Duration7 years, 8 months (closed 27 October 2015)
RoleCollege Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressHind Cottage Great Givendale
Pocklington
York
Yorkshire
YO42 1TS
Director NameDr Iris Kleinecke-Bates
Date of BirthJune 1975 (Born 48 years ago)
NationalityGerman
StatusClosed
Appointed26 January 2010(9 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 27 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 Danish Buildings
44-46 High Street
Hull
East Yorkshire
HU1 1PS
Director NameEleanor Victoria Warman
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(same day as company formation)
RolePostgraduate Student
Correspondence Address79 Oldfield Road
Bickley Bromley
London
BR1 2LE
Director NameCatherine Elizabeth Litchfield
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(same day as company formation)
RolePostgradute Student
Correspondence AddressFlat 8 329 Beverley Road
Hull
East Yorkshire
HU5 1LD
Secretary NameCatherine Elizabeth Litchfield
NationalityBritish
StatusResigned
Appointed07 September 2000(same day as company formation)
RolePostgradute Student
Correspondence Address18 Hutt Street
Hull
HU3 1QL
Director NameMr Richard Francis Welton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(1 year, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 January 2009)
RoleArts Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 The Limes
Ella Street
Hull
East Yorkshire
HU5 3BA
Director NameChristopher Taylor Fell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 September 2005)
RoleFestival Director
Correspondence Address12 Katherine Street
Saltire
Bradford
West Yorkshire
BD18 4LZ
Director NameRobert Dennis Gawthrop
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(1 year, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 March 2008)
RoleLecturer Artist
Correspondence Address100 Park Avenue
Hull
Yorkshire
HU5 3ET
Director NameCarolyn Mendelsohn
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(1 year, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 September 2008)
RoleWriter Director
Country of ResidenceUnited Kingdom
Correspondence AddressHirst House
Hirst Mill Crescent Saltaire
Bradford
BD18 4DA
Director NameDeborah Bronwen Burman
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 June 2005)
RolePR Consultant
Correspondence Address44 Harbour Way
Victoria Dock
Hull
HU9 1PL
Secretary NameMr Richard Francis Welton
NationalityBritish
StatusResigned
Appointed19 February 2004(3 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 January 2009)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 The Limes
Ella Street
Hull
East Yorkshire
HU5 3BA
Director NameLaurence Alan Boyce
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 January 2007)
RoleJournalist
Correspondence Address24 Croft House Road
Leeds
West Yorkshire
LS27 8PB
Director NameMelanie Williams
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(5 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 04 November 2008)
RoleLecturer
Correspondence Address4 Clumber Street
Hull
North Humberside
HU5 3RL
Director NameEve Louise Jackson
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(7 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 September 2010)
RoleMarketing Hull Truck Theatre
Country of ResidenceUnited Kingdom
Correspondence Address250 Kingston Road
Hull
East Yorkshire
HU10 6ND

Location

Registered AddressSuite 4 Danish Buildings
44-46 High Street
Hull
East Yorkshire
HU1 1PS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£547
Cash£63
Current Liabilities£610

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Annual return made up to 7 September 2012 no member list (5 pages)
30 October 2012Annual return made up to 7 September 2012 no member list (5 pages)
8 December 2011Annual return made up to 7 September 2011 no member list (5 pages)
8 December 2011Annual return made up to 7 September 2011 no member list (5 pages)
1 November 2011Full accounts made up to 31 January 2011 (12 pages)
29 October 2010Full accounts made up to 31 January 2010 (11 pages)
28 October 2010Appointment of Dr Iris Kleinecke-Bates as a director (2 pages)
28 October 2010Termination of appointment of Eve Jackson as a director (1 page)
28 October 2010Secretary's details changed for Victoria Bissett on 7 September 2010 (1 page)
28 October 2010Director's details changed for Raymond Mcfee on 1 September 2010 (2 pages)
28 October 2010Director's details changed for Victoria Bissett on 7 September 2010 (2 pages)
28 October 2010Director's details changed for Neil Mcconachue on 1 September 2010 (2 pages)
28 October 2010Director's details changed for Eve Louise Jackson on 7 September 2010 (2 pages)
28 October 2010Director's details changed for Doctor Sally Rachael Brown on 7 September 2010 (2 pages)
28 October 2010Secretary's details changed for Victoria Bissett on 7 September 2010 (1 page)
28 October 2010Director's details changed for Victoria Bissett on 7 September 2010 (2 pages)
28 October 2010Annual return made up to 7 September 2010 no member list (7 pages)
28 October 2010Director's details changed for Eve Louise Jackson on 7 September 2010 (2 pages)
28 October 2010Annual return made up to 7 September 2010 no member list (7 pages)
28 October 2010Director's details changed for Doctor Sally Rachael Brown on 7 September 2010 (2 pages)
28 October 2010Director's details changed for Raymond Mcfee on 1 September 2010 (2 pages)
28 October 2010Director's details changed for Neil Mcconachue on 1 September 2010 (2 pages)
11 January 2010Annual return made up to 7 September 2009 no member list (3 pages)
11 January 2010Annual return made up to 7 September 2009 no member list (3 pages)
29 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
29 July 2009Secretary appointed victoria bissett (1 page)
2 February 2009Appointment terminated secretary richard welton (1 page)
2 February 2009Appointment terminated director richard welton (1 page)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
26 November 2008Appointment terminated director melanie williams (1 page)
26 November 2008Appointment terminated director carolyn mendelsohn (1 page)
4 November 2008Annual return made up to 07/09/08 (4 pages)
8 May 2008Appointment terminated director robert gawthrop (1 page)
28 March 2008Director appointed eve louise jackson (2 pages)
28 March 2008Director appointed sal brown (1 page)
28 March 2008Director appointed neil mcconachue (2 pages)
29 October 2007Registered office changed on 29/10/07 from: suite 12 danish buildings 44-46 high street hull east yorkshire HU1 1PS (1 page)
29 October 2007Annual return made up to 07/09/07 (2 pages)
20 August 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
21 February 2007New director appointed (1 page)
21 February 2007Director resigned (1 page)
18 September 2006Annual return made up to 07/09/06 (2 pages)
16 June 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
5 December 2005New director appointed (3 pages)
30 November 2005New director appointed (2 pages)
4 October 2005Annual return made up to 07/09/05
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
22 October 2004Annual return made up to 07/09/04 (6 pages)
16 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004New secretary appointed (1 page)
14 November 2003New director appointed (2 pages)
13 October 2003Annual return made up to 07/09/03 (5 pages)
15 September 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
13 September 2002Annual return made up to 07/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
22 July 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
3 May 2002New director appointed (2 pages)
25 April 2002Memorandum and Articles of Association (13 pages)
25 April 2002New director appointed (2 pages)
24 April 2002Company name changed hull international short film fe stival LIMITED\certificate issued on 24/04/02 (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002New director appointed (2 pages)
28 September 2001Annual return made up to 07/09/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
20 June 2001Accounting reference date extended from 30/09/01 to 31/01/02 (1 page)
21 May 2001Registered office changed on 21/05/01 from: 79 ferensway hull north humberside HU2 8LE (1 page)
31 January 2001Secretary's particulars changed;director's particulars changed (1 page)
3 October 2000Director's particulars changed (1 page)
7 September 2000Incorporation (14 pages)