Company Name771H5 Limited
Company StatusDissolved
Company Number08157984
CategoryPrivate Limited Company
Incorporation Date26 July 2012(11 years, 9 months ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Kurt Johansson
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed26 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceDEN
Correspondence AddressFynsvej 22 4600 Koege
Hastrup
Denmark
Director NameMr Paul Grimshaw
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(same day as company formation)
RoleWriter
Country of ResidenceSpain
Correspondence Address14 Hornbeam Crescent
Harrogate
HG2 8QA
Director NameMr John William Herbert
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2015(3 years after company formation)
Appointment Duration11 months (resigned 07 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDryhill Oast Dryhill Lane
Sundridge
Sevenoaks
Kent
TN14 6AA
Director NameMr Paul Leonard Williams
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(4 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvalon Heathside Park Road
Woking
Surrey
GU22 7JF
Director NameMr Karl-Stephan Paulet
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBelgian
StatusResigned
Appointed01 February 2017(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address14 Hornbeam Crescent
Harrogate
HG2 8QA

Contact

Websitewww.771h5.com
Email address[email protected]
Telephone07 107303385
Telephone regionMobile

Location

Registered Address14 Hornbeam Crescent
Harrogate
HG2 8QA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardStray
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

55 at £1Paul John Grimshaw
55.00%
Ordinary
45 at £1Kurt Arne Johansson
45.00%
Ordinary

Financials

Year2014
Net Worth-£34,485
Cash£38
Current Liabilities£34,694

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

24 November 2017Termination of appointment of Paul Leonard Williams as a director on 17 November 2017 (2 pages)
28 September 2017Registered office address changed from 25 Oakdale Glen Harrogate HG1 2JY England to 14 Hornbeam Crescent Harrogate HG2 8QA on 28 September 2017 (1 page)
30 June 2017Registered office address changed from Suite 4B - 43 Berkeley Square Mayfair London W1J 5FJ to 25 Oakdale Glen Harrogate HG1 2JY on 30 June 2017 (1 page)
1 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
18 February 2017Appointment of Mr Paul Leonard Williams as a director on 1 February 2017 (2 pages)
6 February 2017Appointment of Mr Karl-Stephan Paulet as a director on 1 February 2017 (2 pages)
22 August 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
14 July 2016Termination of appointment of John William Herbert as a director on 7 July 2016 (1 page)
2 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
19 August 2015Appointment of Mr John William Herbert as a director on 7 August 2015 (2 pages)
19 August 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 200
(3 pages)
19 August 2015Appointment of Mr John William Herbert as a director on 7 August 2015 (2 pages)
19 August 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 200
(3 pages)
10 August 2015Director's details changed for Mr Kurt Johansson on 27 July 2014 (2 pages)
10 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
28 August 2014Annual return made up to 26 July 2014
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Director's details changed for Mr Kurt Johansson on 25 July 2014 (2 pages)
6 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
6 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(4 pages)
26 February 2013Registered office address changed from 3 Meadowhurst Gardens Pudsey West Yorkshire LS28 7SL United Kingdom on 26 February 2013 (1 page)
6 December 2012Director's details changed for Mr Kurt Johansson on 5 December 2012 (2 pages)
6 December 2012Director's details changed for Mr Kurt Johansson on 5 December 2012 (2 pages)
26 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)