Company NameNorthern Content Limited
Company StatusDissolved
Company Number08616125
CategoryPrivate Limited Company
Incorporation Date19 July 2013(10 years, 8 months ago)
Dissolution Date16 May 2017 (6 years, 10 months ago)
Previous NameDigital Fiction Factory Limited

Business Activity

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

Directors

Director NameMr Lee Hardman
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH
Director NameMr Sean Patrick Marley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(3 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 23 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
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

55 at £1Lee Hardman
55.00%
Ordinary
45 at £1Sean Marley
45.00%
Ordinary

Financials

Year2014
Net Worth£563
Cash£53,427
Current Liabilities£53,309

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
20 February 2017Application to strike the company off the register (1 page)
20 February 2017Application to strike the company off the register (1 page)
23 January 2017Termination of appointment of Sean Patrick Marley as a director on 23 January 2017 (1 page)
23 January 2017Termination of appointment of Sean Patrick Marley as a director on 23 January 2017 (1 page)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
2 November 2015Director's details changed for Mr Lee Hardman on 19 October 2015 (2 pages)
2 November 2015Director's details changed for Mr Lee Hardman on 19 October 2015 (2 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
19 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
14 July 2015Registered office address changed from 1 Elland Road Sowerby Bridge West Yorkshire HX6 4DB to 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH on 14 July 2015 (2 pages)
14 July 2015Registered office address changed from 1 Elland Road Sowerby Bridge West Yorkshire HX6 4DB to 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH on 14 July 2015 (2 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
1 September 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
1 September 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
13 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
13 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
13 February 2014Appointment of Mr Sean Patrick Marley as a director (2 pages)
13 February 2014Appointment of Mr Sean Patrick Marley as a director (2 pages)
21 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares re-designated 05/11/2013
(32 pages)
21 November 2013Change of share class name or designation (2 pages)
21 November 2013Change of share class name or designation (2 pages)
21 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares re-designated 05/11/2013
(32 pages)
16 August 2013Change of name notice (2 pages)
16 August 2013Company name changed digital fiction factory LIMITED\certificate issued on 16/08/13
  • RES15 ‐ Change company name resolution on 2013-08-06
(2 pages)
16 August 2013Company name changed digital fiction factory LIMITED\certificate issued on 16/08/13
  • RES15 ‐ Change company name resolution on 2013-08-06
(2 pages)
16 August 2013Change of name notice (2 pages)
19 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)