Company NameFilm Tech Solutions Limited
Company StatusDissolved
Company Number07018103
CategoryPrivate Limited Company
Incorporation Date14 September 2009(14 years, 7 months ago)
Dissolution Date2 May 2015 (8 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Simon Bisset
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2009(same day as company formation)
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence Address3 Manor Terrace
Fern Road Farncombe
Godalming
Surrey
GU7 3EP
Director NameMr Christopher John Warnford Tottle
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2009(2 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 02 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWildcroft Lodge Gasden Lane
Witley
Godalming
Surrey
GU8 5RJ
Secretary NameGraham Kenneth Urquhart
NationalityBritish
StatusClosed
Appointed08 December 2009(2 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 02 May 2015)
RoleCompany Director
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameMeaujo Incorporations Limited (Corporation)
StatusResigned
Appointed14 September 2009(same day as company formation)
Correspondence AddressNo 1 Colmore Square
Birmingham
West Midlands
B4 6AA
Secretary NamePhilsec Limited (Corporation)
StatusResigned
Appointed14 September 2009(same day as company formation)
Correspondence Address1 Colmore Square
Birmingham
West Midlands
B4 6AA

Location

Registered AddressHart Shaw Llp Europa Link
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

155k at £0.001Eileen Macinnes
7.75%
Ordinary
100k at £0.001Adam Anthony Ryan
5.00%
Ordinary
100k at £0.001David Leslie Newland
5.00%
Ordinary
100k at £0.001Paul Andrew Foxton Greatrex
5.00%
Ordinary
100k at £0.001Sabar Hussain
5.00%
Ordinary
50k at £0.001Ffyona Dawber
2.50%
Ordinary
50k at £0.001Rosemary Margaret Saunders
2.50%
Ordinary
50k at £0.001Susan Frances Owens
2.50%
Ordinary
400k at £0.001John Kyle Stone
19.99%
Ordinary
250k at £0.001Geraint Keith Jewson
12.49%
Ordinary
200k at £0.001Matthew Lucas
10.00%
Ordinary
200k at £0.001Michael Atkinson
10.00%
Ordinary
200k at £0.001Robin Louis Henning Bencard
10.00%
Ordinary
25k at £0.001Alexandra Dick
1.25%
Ordinary
20k at £0.001Christopher Hancock
1.00%
Ordinary
1000 at £0.001Simon David Bisset
0.05%
Ordinary

Financials

Year2014
Net Worth£2,161,291
Cash£412,229
Current Liabilities£24,373

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 May 2015Final Gazette dissolved following liquidation (1 page)
2 May 2015Final Gazette dissolved following liquidation (1 page)
2 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2015Return of final meeting in a members' voluntary winding up (10 pages)
2 February 2015Return of final meeting in a members' voluntary winding up (10 pages)
4 November 2014Liquidators statement of receipts and payments to 26 August 2014 (11 pages)
4 November 2014Liquidators' statement of receipts and payments to 26 August 2014 (11 pages)
4 November 2014Liquidators' statement of receipts and payments to 26 August 2014 (11 pages)
9 October 2013Appointment of a voluntary liquidator (1 page)
9 October 2013Appointment of a voluntary liquidator (1 page)
23 September 2013Registered office address changed from 7th Floor 52-54 Gracechurch Street London EC3V 0EH on 23 September 2013 (2 pages)
23 September 2013Registered office address changed from 7th Floor 52-54 Gracechurch Street London EC3V 0EH on 23 September 2013 (2 pages)
20 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 September 2013Declaration of solvency (3 pages)
20 September 2013Declaration of solvency (3 pages)
20 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 September 2013Statement of capital on 12 September 2013
  • GBP 2,001.000
(4 pages)
12 September 2013Statement of capital on 12 September 2013
  • GBP 2,001.000
(4 pages)
12 September 2013Solvency statement dated 16/08/13 (1 page)
12 September 2013Statement by directors (1 page)
12 September 2013Statement by directors (1 page)
12 September 2013Resolutions
  • RES13 ‐ Share premium cancelled 21/08/2013
(1 page)
12 September 2013Solvency statement dated 16/08/13 (1 page)
12 September 2013Resolutions
  • RES13 ‐ Share premium cancelled 21/08/2013
(1 page)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
6 July 2012Registered office address changed from 4th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 4th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 4th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 July 2012 (2 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
29 October 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages)
29 October 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages)
26 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
26 October 2010Director's details changed for Mr Simon Bisset on 2 October 2009 (2 pages)
26 October 2010Director's details changed for Mr Simon Bisset on 2 October 2009 (2 pages)
26 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
26 October 2010Director's details changed for Mr Simon Bisset on 2 October 2009 (2 pages)
22 April 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 2,001
(4 pages)
22 April 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 2,001
(4 pages)
22 April 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 2,001
(4 pages)
22 March 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 1,706,000
(6 pages)
22 March 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 1,706,000
(6 pages)
22 March 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 1,706,000
(6 pages)
15 January 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 1,705.0
(6 pages)
15 January 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 1,705.0
(6 pages)
15 January 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 1,705.0
(6 pages)
5 January 2010Termination of appointment of Meaujo Incorporations Limited as a director (2 pages)
5 January 2010Appointment of Christopher John Warnford Tottle as a director (3 pages)
5 January 2010Termination of appointment of Philsec Limited as a secretary (2 pages)
5 January 2010Resolutions
  • RES13 ‐ Shares subdivided 08/12/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
5 January 2010Registered office address changed from No 1 Colmore Square Birmingham B4 6AA on 5 January 2010 (1 page)
5 January 2010Termination of appointment of Meaujo Incorporations Limited as a director (2 pages)
5 January 2010Termination of appointment of Philsec Limited as a secretary (2 pages)
5 January 2010Registered office address changed from No 1 Colmore Square Birmingham B4 6AA on 5 January 2010 (1 page)
5 January 2010Registered office address changed from No 1 Colmore Square Birmingham B4 6AA on 5 January 2010 (1 page)
5 January 2010Resolutions
  • RES13 ‐ Shares subdivided 08/12/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
5 January 2010Appointment of Graham Kenneth Urquhart as a secretary (3 pages)
5 January 2010Appointment of Graham Kenneth Urquhart as a secretary (3 pages)
5 January 2010Appointment of Christopher John Warnford Tottle as a director (3 pages)
14 September 2009Incorporation (24 pages)
14 September 2009Incorporation (24 pages)