Company NameKingston Films Ltd
Company StatusDissolved
Company Number08980559
CategoryPrivate Limited Company
Incorporation Date7 April 2014(10 years ago)
Dissolution Date7 March 2023 (1 year, 1 month 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 Tony Dennis
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2014(same day as company formation)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Business Village C/O Whitethorn Accountants Li
1 Emily Street
Hull
East Yorkshire
HU9 1ND
Director NameMr Paul Stephenson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleWriter / Engineer
Country of ResidenceEngland
Correspondence AddressF15 The Bloc 38 Springfield Way
Anlaby
Hull
E. Yorks
HU10 6RJ
Secretary NameMrs Sarah-Jane Stephenson
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressOne Business Village C/O Whitethorn Accountants Li
1 Emily Street
Hull
East Yorkshire
HU9 1ND

Location

Registered AddressOne Business Village C/O Whitethorn Accountants Limited
1 Emily Street
Hull
East Yorkshire
HU9 1ND
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Shareholders

60 at £1Tony Dennis
60.00%
Ordinary
40 at £1Paul Stephenson
40.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

7 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2022First Gazette notice for voluntary strike-off (1 page)
13 December 2022Application to strike the company off the register (3 pages)
26 November 2022Compulsory strike-off action has been discontinued (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
22 March 2021Termination of appointment of Paul Stephenson as a director on 20 March 2021 (1 page)
21 March 2021Confirmation statement made on 20 March 2021 with updates (4 pages)
20 March 2021Termination of appointment of Sarah-Jane Stephenson as a secretary on 20 March 2021 (1 page)
7 May 2020Accounts for a dormant company made up to 30 April 2020 (4 pages)
8 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
4 June 2019Accounts for a dormant company made up to 30 April 2019 (4 pages)
24 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
27 July 2018Registered office address changed from F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ United Kingdom to One Business Village C/O Whitethorn Accountants Limited 1 Emily Street Hull East Yorkshire HU9 1nd on 27 July 2018 (1 page)
27 July 2018Accounts for a dormant company made up to 30 April 2018 (4 pages)
20 June 2018Director's details changed for Mr Paul Stephenson on 20 June 2018 (2 pages)
20 June 2018Secretary's details changed for Mrs Sarah-Jane Stephenson on 20 June 2018 (1 page)
20 June 2018Registered office address changed from 44 Elms Drive Kirk Ella Hull HU10 7QJ England to F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ on 20 June 2018 (1 page)
7 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
25 July 2017Unaudited abridged accounts made up to 30 April 2017 (10 pages)
25 July 2017Unaudited abridged accounts made up to 30 April 2017 (10 pages)
20 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
20 April 2017Secretary's details changed for Mrs Sarah-Jane Stephenson on 20 April 2017 (1 page)
20 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
20 April 2017Director's details changed for Mr Tony Dennis on 20 April 2017 (2 pages)
20 April 2017Secretary's details changed for Mrs Sarah-Jane Stephenson on 20 April 2017 (1 page)
20 April 2017Director's details changed for Mr Paul Stephenson on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Mr Paul Stephenson on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Mr Tony Dennis on 20 April 2017 (2 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
5 September 2016Registered office address changed from Merchants Warehouse 8 King Street Hull HU1 2JJ to 44 Elms Drive Kirk Ella Hull HU10 7QJ on 5 September 2016 (1 page)
5 September 2016Registered office address changed from Merchants Warehouse 8 King Street Hull HU1 2JJ to 44 Elms Drive Kirk Ella Hull HU10 7QJ on 5 September 2016 (1 page)
12 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
12 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
4 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 September 2015Secretary's details changed for Mrs Sarah-Jane Stephenson on 8 September 2015 (1 page)
10 September 2015Secretary's details changed for Mrs Sarah-Jane Stephenson on 8 September 2015 (1 page)
10 September 2015Secretary's details changed for Mrs Sarah-Jane Stephenson on 8 September 2015 (1 page)
8 September 2015Director's details changed for Mr Paul Stephenson on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Paul Stephenson on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Paul Stephenson on 8 September 2015 (2 pages)
24 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
24 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
24 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)