Company NameCurio Film Productions Limited
Company StatusDissolved
Company Number06820714
CategoryPrivate Limited Company
Incorporation Date16 February 2009(15 years, 1 month ago)
Dissolution Date21 December 2016 (7 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Benjamin Richard William Foottit
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2009(2 weeks, 3 days after company formation)
Appointment Duration7 years, 9 months (closed 21 December 2016)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address8 Butlers Wharf West
40 Shad Thames
London
SE1 2YA
Director NameMr Steven Paul Nesbit
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2009(2 weeks, 3 days after company formation)
Appointment Duration7 years, 9 months (closed 21 December 2016)
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence Address7 Carpenters Court
Easingwold
York
North Yorkshire
YO61 3QS
Secretary NameMrs Lisa Helen Walmsley
NationalityBritish
StatusClosed
Appointed20 March 2009(1 month after company formation)
Appointment Duration7 years, 9 months (closed 21 December 2016)
RoleFinancial Secretary
Country of ResidenceEngland
Correspondence AddressProspect Farm Haverah Park
Beckwithshaw
Harrogate
North Yorkshire
HG3 1SQ
Director NameMrs Lisa Helen Walmsley
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2009(2 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 21 December 2016)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressProspect Farm Haverah Park
Beckwithshaw
Harrogate
North Yorkshire
HG3 1SQ
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressRushtons Insolvency Limited
3 Merchants Quay Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£13,211
Cash£13,937
Current Liabilities£6,662

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

21 December 2016Final Gazette dissolved following liquidation (1 page)
21 September 2016Return of final meeting in a members' voluntary winding up (8 pages)
21 June 2016Liquidators' statement of receipts and payments to 1 April 2016 (7 pages)
24 April 2015Registered office address changed from Prospect Farm Haverah Park Harrogate North Yorkshire HG3 1SQ to 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 24 April 2015 (2 pages)
23 April 2015Appointment of a voluntary liquidator (1 page)
23 April 2015Declaration of solvency (3 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
11 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 88.400368
(16 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (16 pages)
22 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
3 May 2012Registered office address changed from 1St Floor 41 Chalton Street London NW1 1JD on 3 May 2012 (2 pages)
3 May 2012Registered office address changed from 1St Floor 41 Chalton Street London NW1 1JD on 3 May 2012 (2 pages)
2 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (16 pages)
7 February 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
14 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (16 pages)
17 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 July 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 88.48
(4 pages)
10 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (16 pages)
28 November 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 88.4
(4 pages)
28 November 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 88.4
(4 pages)
2 November 2009Statement of capital following an allotment of shares on 10 September 2009
  • GBP 82.80
(4 pages)
20 September 2009Location of register of members (1 page)
28 May 2009Ad 16/02/09\gbp si [email protected]=59.99\gbp ic 0.6099/60.5999\ (3 pages)
16 May 2009Director appointed lisa walmsley (1 page)
14 May 2009Location of debenture register (1 page)
14 May 2009Location of register of members (1 page)
14 May 2009Location - directors service contracts and memoranda (1 page)
3 April 2009Secretary appointed lisa helen walmsley (2 pages)
18 March 2009Ad 16/02/09\gbp si [email protected]=0.5999\gbp ic 0.01/0.6099\ (3 pages)
6 March 2009Appointment terminated director jonathon round (1 page)
6 March 2009Director appointed mr steven paul nesbit (1 page)
6 March 2009Registered office changed on 06/03/2009 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
6 March 2009Director appointed benjamin richard william foottit (1 page)
16 February 2009Incorporation (13 pages)