Company NameNot So Silent Movies Limited
Company StatusDissolved
Company Number07680010
CategoryPrivate Limited Company
Incorporation Date23 June 2011(12 years, 10 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Geoffrey William Muncey
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2011(same day as company formation)
RoleMusic Consultant
Country of ResidenceEngland
Correspondence Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH
Director NamePhilip David Sheppard
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2011(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH
Director NameMr Peter Perry Wilson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH

Location

Registered Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Muncey Geoff
50.00%
Ordinary
1 at £1Phillip Shepperd
50.00%
Ordinary

Financials

Year2014
Net Worth£1,332
Cash£2,676
Current Liabilities£1,490

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
7 January 2015Application to strike the company off the register (3 pages)
7 January 2015Application to strike the company off the register (3 pages)
11 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
13 September 2011Appointment of Philip David Sheppard as a director on 23 June 2011 (3 pages)
13 September 2011Appointment of Philip David Sheppard as a director on 23 June 2011 (3 pages)
12 September 2011Termination of appointment of Peter Perry Wilson as a director on 23 June 2011 (2 pages)
12 September 2011Termination of appointment of Peter Perry Wilson as a director on 23 June 2011 (2 pages)
8 September 2011Appointment of Geoffrey William Muncey as a director on 23 June 2011 (3 pages)
8 September 2011Appointment of Geoffrey William Muncey as a director on 23 June 2011 (3 pages)
23 June 2011Incorporation (34 pages)
23 June 2011Incorporation (34 pages)