Company NameDonroy (Alpha 52) Limited
Company StatusDissolved
Company Number09678712
CategoryPrivate Limited Company
Incorporation Date9 July 2015(8 years, 9 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Donald Iain Macnab-Stark
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 1 City Square
Leeds
West Yorkshire
LS1 2AL
Director NameMs Joanne Victoria Billington
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2015(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 15 January 2019)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressC/O Deloitte Llp 1 City Square
Leeds
West Yorkshire
LS1 2AL
Director NameMr Roydon Gray Turner
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2015(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 1 City Square
Leeds
West Yorkshire
LS1 2AL
Secretary NameDonald Iain Macnab-Stark
StatusClosed
Appointed03 September 2015(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 15 January 2019)
RoleCompany Director
Correspondence AddressC/O Deloitte Llp 1 City Square
Leeds
West Yorkshire
LS1 2AL

Location

Registered AddressC/O Deloitte Llp
1 City Square
Leeds
West Yorkshire
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

3 September 2015Delivered on: 8 September 2015
Persons entitled: Mark Calvert

Classification: A registered charge
Particulars: The scheduled intellectual property and intellectual property (as defined in the instrument).. For more details, please refer to the instrument.
Outstanding

Filing History

12 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
3 August 2016Confirmation statement made on 8 July 2016 with updates (8 pages)
23 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
23 September 2015Statement of capital following an allotment of shares on 3 September 2015
  • GBP 200.00
(4 pages)
23 September 2015Statement of capital following an allotment of shares on 3 September 2015
  • GBP 200.00
(4 pages)
9 September 2015Current accounting period extended from 31 July 2016 to 30 September 2016 (3 pages)
8 September 2015Appointment of Ms. Joanne Victoria Billington as a director on 3 September 2015 (2 pages)
8 September 2015Appointment of Donald Iain Macnab-Stark as a secretary on 3 September 2015 (2 pages)
8 September 2015Appointment of Roydon Gray Turner as a director on 3 September 2015 (2 pages)
8 September 2015Appointment of Donald Iain Macnab-Stark as a secretary on 3 September 2015 (2 pages)
8 September 2015Registration of charge 096787120001, created on 3 September 2015 (26 pages)
8 September 2015Appointment of Roydon Gray Turner as a director on 3 September 2015 (2 pages)
8 September 2015Appointment of Ms. Joanne Victoria Billington as a director on 3 September 2015 (2 pages)
8 September 2015Registration of charge 096787120001, created on 3 September 2015 (26 pages)
9 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-09
  • GBP 1
(25 pages)