Company NameNew Reality Limited
Company StatusDissolved
Company Number05680857
CategoryPrivate Limited Company
Incorporation Date19 January 2006(18 years, 3 months ago)
Dissolution Date11 August 2019 (4 years, 8 months ago)

Business Activity

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

Directors

Director NameDavid Anthony Roberts
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address78 St Andrew Street
Liverpool
Merseyside
L3 5XY
Secretary NameShaun Bishop
NationalityBritish
StatusClosed
Appointed19 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 London Court
2-12 Hotham Street
Liverpool
L3 5UF

Location

Registered AddressUnit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Financials

Year2012
Net Worth-£9,396
Cash£2,956
Current Liabilities£33,381

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 August 2019Final Gazette dissolved following liquidation (1 page)
11 May 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
22 December 2018Registered office address changed from 1st Floor Blacok a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 22 December 2018 (2 pages)
26 July 2018Liquidators' statement of receipts and payments to 28 May 2018 (16 pages)
8 August 2017Liquidators' statement of receipts and payments to 28 May 2017 (15 pages)
8 August 2017Liquidators' statement of receipts and payments to 28 May 2017 (15 pages)
6 July 2017Liquidators' statement of receipts and payments to 28 May 2017 (15 pages)
6 July 2017Liquidators' statement of receipts and payments to 28 May 2017 (15 pages)
5 August 2016Liquidators' statement of receipts and payments to 28 May 2016 (13 pages)
5 August 2016Liquidators' statement of receipts and payments to 28 May 2016 (13 pages)
1 July 2015Liquidators' statement of receipts and payments to 28 May 2015 (11 pages)
1 July 2015Liquidators statement of receipts and payments to 28 May 2015 (11 pages)
1 July 2015Liquidators' statement of receipts and payments to 28 May 2015 (11 pages)
16 July 2014Liquidators' statement of receipts and payments to 28 May 2014 (9 pages)
16 July 2014Liquidators' statement of receipts and payments to 28 May 2014 (9 pages)
16 July 2014Liquidators statement of receipts and payments to 28 May 2014 (9 pages)
6 August 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 August 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
26 July 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
26 July 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-05-29
(1 page)
10 June 2013Statement of affairs with form 4.19 (6 pages)
10 June 2013Appointment of a voluntary liquidator (1 page)
10 June 2013Statement of affairs with form 4.19 (6 pages)
10 June 2013Appointment of a voluntary liquidator (1 page)
28 May 2013Registered office address changed from 1D Newton Court Wavertree Technology Park Liverpool Merseyside L13 1EJ on 28 May 2013 (2 pages)
28 May 2013Registered office address changed from 1D Newton Court Wavertree Technology Park Liverpool Merseyside L13 1EJ on 28 May 2013 (2 pages)
4 February 2013Annual return made up to 19 January 2013 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 1
(4 pages)
4 February 2013Annual return made up to 19 January 2013 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 1
(4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 September 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
3 June 2010Annual return made up to 19 January 2010 (21 pages)
3 June 2010Annual return made up to 19 January 2010 (21 pages)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
21 May 2010Registered office address changed from Maxwell House Business Centre Liverpool Digital 360 Edge Lane Liverpool Merseyside L7 4NJ on 21 May 2010 (2 pages)
21 May 2010Registered office address changed from Maxwell House Business Centre Liverpool Digital 360 Edge Lane Liverpool Merseyside L7 4NJ on 21 May 2010 (2 pages)
23 September 2009Return made up to 19/01/09; full list of members (10 pages)
23 September 2009Return made up to 19/01/09; full list of members (10 pages)
26 May 2009Return made up to 19/01/08; full list of members (5 pages)
26 May 2009Return made up to 19/01/08; full list of members (5 pages)
28 April 2009Director's change of particulars / david roberts / 22/04/2008 (1 page)
28 April 2009Director's change of particulars / david roberts / 22/04/2008 (1 page)
13 April 2009Partial exemption accounts made up to 31 January 2009 (5 pages)
13 April 2009Partial exemption accounts made up to 31 January 2009 (5 pages)
13 April 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
13 April 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
18 February 2008Registered office changed on 18/02/08 from: 78 alexandra court st andrews street liverpool merseyside L3 5XY (1 page)
18 February 2008Registered office changed on 18/02/08 from: 78 alexandra court st andrews street liverpool merseyside L3 5XY (1 page)
15 January 2008Particulars of mortgage/charge (7 pages)
15 January 2008Particulars of mortgage/charge (7 pages)
19 March 2007Return made up to 19/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 March 2007Return made up to 19/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 March 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 March 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
10 November 2006Registered office changed on 10/11/06 from: 46B freehold street fairfield liverpool L7 0JJ (1 page)
10 November 2006Registered office changed on 10/11/06 from: 46B freehold street fairfield liverpool L7 0JJ (1 page)
19 January 2006Incorporation (12 pages)
19 January 2006Incorporation (12 pages)