Company NameLiving The Dream Films Ltd
Company StatusDissolved
Company Number09692049
CategoryPrivate Limited Company
Incorporation Date17 July 2015(8 years, 9 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameMoneyglass Films Four Limited

Business Activity

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

Directors

Director NameMr Nicholas Bodley Ryle
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2015(4 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 08 January 2019)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address31 The Calls
Leeds
LS2 7EY
Director NameMr Lee Jonathan Hicken
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2017(1 year, 12 months after company formation)
Appointment Duration1 year, 5 months (closed 08 January 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address31 The Calls
Leeds
LS2 7EY
Director NameMr Simon Paul Zimmerman
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2017(1 year, 12 months after company formation)
Appointment Duration1 year, 5 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 The Calls
Leeds
LS2 7EY
Director NameMr John Harvey Woollcombe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 The Calls
Leeds
LS2 7EY

Location

Registered Address31 The Calls
Leeds
LS2 7EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
3 May 2018Accounts for a dormant company made up to 31 July 2017 (5 pages)
18 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
17 July 2017Appointment of Mr Simon Paul Zimmerman as a director on 14 July 2017 (2 pages)
17 July 2017Termination of appointment of John Harvey Woollcombe as a director on 14 July 2017 (1 page)
17 July 2017Appointment of Mr Simon Paul Zimmerman as a director on 14 July 2017 (2 pages)
17 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-14
(3 pages)
17 July 2017Registered office address changed from 11 Belvoir Road London SE22 0QY United Kingdom to 31 the Calls Leeds LS2 7EY on 17 July 2017 (1 page)
17 July 2017Cessation of Nicholas Peter Bodley Ryle as a person with significant control on 17 July 2017 (1 page)
17 July 2017Notification of Lee Hicken as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Termination of appointment of John Harvey Woollcombe as a director on 14 July 2017 (1 page)
17 July 2017Cessation of John Harvey Woollcombe as a person with significant control on 14 July 2017 (1 page)
17 July 2017Notification of Lee Hicken as a person with significant control on 14 July 2017 (2 pages)
17 July 2017Appointment of Mr Lee Jonathan Hicken as a director on 14 July 2017 (2 pages)
17 July 2017Cessation of Nicholas Peter Bodley Ryle as a person with significant control on 14 July 2017 (1 page)
17 July 2017Registered office address changed from 11 Belvoir Road London SE22 0QY United Kingdom to 31 the Calls Leeds LS2 7EY on 17 July 2017 (1 page)
17 July 2017Notification of Simon Zimmerman as a person with significant control on 14 July 2017 (2 pages)
17 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-14
(3 pages)
17 July 2017Cessation of John Harvey Woollcombe as a person with significant control on 17 July 2017 (1 page)
17 July 2017Notification of Simon Zimmerman as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Appointment of Mr Lee Jonathan Hicken as a director on 14 July 2017 (2 pages)
14 July 2017Statement of capital following an allotment of shares on 14 July 2017
  • GBP 700
(3 pages)
14 July 2017Statement of capital following an allotment of shares on 14 July 2017
  • GBP 700
(3 pages)
7 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
7 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
29 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
29 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
5 January 2016Appointment of Mr Nicholas Bodley Ryle as a director on 23 November 2015 (2 pages)
5 January 2016Appointment of Mr Nicholas Bodley Ryle as a director on 23 November 2015 (2 pages)
17 July 2015Incorporation
Statement of capital on 2015-07-17
  • GBP 70
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 July 2015Incorporation
Statement of capital on 2015-07-17
  • GBP 70
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)