Company NameUnderground Films Limited
Company StatusDissolved
Company Number03649070
CategoryPrivate Limited Company
Incorporation Date13 October 1998(25 years, 6 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)
Previous NameVOZ Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJames Armando Esposito
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2005(6 years, 3 months after company formation)
Appointment Duration11 years, 3 months (closed 17 May 2016)
RoleCameraman
Country of ResidenceEngland
Correspondence Address304 Mountnessing Road
Billericay
Essex
CM12 0ER
Secretary NameMr James Armando Esposito
StatusClosed
Appointed01 October 2013(14 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 17 May 2016)
RoleCompany Director
Correspondence Address304 Mounnessing Road
Billericay
Essex
CM12 0ER
Director NameEmily Elizabeth Shawyer
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(10 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 16 July 2006)
RoleStudent
Correspondence Address14 Fox Close
Wigginton
Tring
Hertfordshire
HP23 6ED
Director NameJames Sebastian Shawyer
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(10 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 06 February 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Fox Close
Wigginton
Tring
Hertfordshire
HP23 6ED
Secretary NameJames Sebastian Shawyer
NationalityBritish
StatusResigned
Appointed16 August 1999(10 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 16 July 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Fox Close
Wigginton
Tring
Hertfordshire
HP23 6ED
Director NameMr Dominic Stinton
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2006(7 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 12 December 2006)
RoleTeacher
Country of ResidenceEngland
Correspondence Address18 Holland Avenue
West Wimbledon
London
SW20 0RN
Secretary NameJames Armando Esposito
NationalityBritish
StatusResigned
Appointed16 July 2006(7 years, 9 months after company formation)
Appointment Duration8 months (resigned 16 March 2007)
RoleFilmmaker
Country of ResidenceEngland
Correspondence AddressFlat 10 Radford House
17 Radford Way
Billericay
Essex
CM12 0AA
Secretary NameSusan Elizabeth Washington
NationalityBritish
StatusResigned
Appointed23 January 2007(8 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 October 2013)
RoleLegal Secretary
Correspondence Address39 Hillhouse Close
Billericay
Essex
CM12 0BB
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitetheidealweddingcompany.co.uk

Location

Registered Address304 Mountnessing Road
Billericay
Essex
CM12 0ER
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay

Shareholders

1 at £1James Armando Esposito
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 March 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
20 February 2016Application to strike the company off the register (5 pages)
20 February 2016Application to strike the company off the register (5 pages)
4 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(3 pages)
4 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 October 2013Termination of appointment of Susan Washington as a secretary (1 page)
17 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(3 pages)
17 October 2013Appointment of Mr James Armando Esposito as a secretary (2 pages)
17 October 2013Appointment of Mr James Armando Esposito as a secretary (2 pages)
17 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(3 pages)
17 October 2013Termination of appointment of Susan Washington as a secretary (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
30 October 2012Registered office address changed from 304 Mountnessing Road Billericay Essex CM12 0ER England on 30 October 2012 (1 page)
30 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
30 October 2012Registered office address changed from C/O James Esposito 69 Stonechat Road Billericay Essex CM11 2NZ England on 30 October 2012 (1 page)
30 October 2012Registered office address changed from C/O James Esposito 69 Stonechat Road Billericay Essex CM11 2NZ England on 30 October 2012 (1 page)
30 October 2012Registered office address changed from 304 Mountnessing Road Billericay Essex CM12 0ER England on 30 October 2012 (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
1 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 November 2010Director's details changed for James Armando Esposito on 1 December 2009 (2 pages)
23 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
23 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
23 November 2010Director's details changed for James Armando Esposito on 1 December 2009 (2 pages)
23 November 2010Registered office address changed from 10 Raford House 17 Radford Way Billericay Essex CM12 0AA on 23 November 2010 (1 page)
23 November 2010Director's details changed for James Armando Esposito on 1 December 2009 (2 pages)
23 November 2010Registered office address changed from 10 Raford House 17 Radford Way Billericay Essex CM12 0AA on 23 November 2010 (1 page)
22 February 2010Director's details changed for James Armando Esposito on 10 February 2010 (4 pages)
22 February 2010Director's details changed for James Armando Esposito on 10 February 2010 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for James Armando Esposito on 12 October 2009 (2 pages)
2 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for James Armando Esposito on 12 October 2009 (2 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
9 January 2009Return made up to 13/10/08; full list of members (3 pages)
9 January 2009Return made up to 13/10/08; full list of members (3 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
30 October 2007Director's particulars changed (1 page)
30 October 2007Return made up to 13/10/07; full list of members (2 pages)
30 October 2007Director's particulars changed (1 page)
30 October 2007Registered office changed on 30/10/07 from: 1 toynbee hall 28 commercial street london E1 6LS (1 page)
30 October 2007Registered office changed on 30/10/07 from: 1 toynbee hall 28 commercial street london E1 6LS (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Return made up to 13/10/07; full list of members (2 pages)
30 October 2007Director's particulars changed (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007Secretary resigned (1 page)
19 March 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
19 March 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
30 January 2007New secretary appointed (2 pages)
30 January 2007New secretary appointed (2 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
1 November 2006Return made up to 13/10/06; full list of members (2 pages)
1 November 2006Return made up to 13/10/06; full list of members (2 pages)
29 August 2006New secretary appointed (1 page)
29 August 2006New secretary appointed (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006Director resigned (1 page)
8 August 2006Registered office changed on 08/08/06 from: 14 fox close wigginton tring hertfordshire HP23 6ED (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006Registered office changed on 08/08/06 from: 14 fox close wigginton tring hertfordshire HP23 6ED (1 page)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (2 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
4 November 2005Return made up to 13/10/05; full list of members (3 pages)
4 November 2005Return made up to 13/10/05; full list of members (3 pages)
18 February 2005New director appointed (2 pages)
18 February 2005Director resigned (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005Director resigned (1 page)
4 February 2005Company name changed voz LIMITED\certificate issued on 04/02/05 (2 pages)
4 February 2005Company name changed voz LIMITED\certificate issued on 04/02/05 (2 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
21 October 2004Return made up to 13/10/04; full list of members (7 pages)
21 October 2004Return made up to 13/10/04; full list of members (7 pages)
13 November 2003Return made up to 13/10/03; full list of members (7 pages)
13 November 2003Return made up to 13/10/03; full list of members (7 pages)
13 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
13 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
19 November 2002Return made up to 13/10/02; full list of members (7 pages)
19 November 2002Return made up to 13/10/02; full list of members (7 pages)
14 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
14 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
23 October 2001Return made up to 13/10/01; full list of members (6 pages)
23 October 2001Return made up to 13/10/01; full list of members (6 pages)
17 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
17 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
25 October 2000Return made up to 13/10/00; full list of members (6 pages)
25 October 2000Return made up to 13/10/00; full list of members (6 pages)
10 July 2000Full accounts made up to 31 March 2000 (9 pages)
10 July 2000Full accounts made up to 31 March 2000 (9 pages)
2 December 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
2 December 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
26 October 1999Return made up to 13/10/99; full list of members (6 pages)
26 October 1999Return made up to 13/10/99; full list of members (6 pages)
20 August 1999New director appointed (2 pages)
20 August 1999Secretary resigned (1 page)
20 August 1999New secretary appointed;new director appointed (2 pages)
20 August 1999Director resigned (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999Secretary resigned (1 page)
20 August 1999Registered office changed on 20/08/99 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page)
20 August 1999Director resigned (1 page)
20 August 1999New secretary appointed;new director appointed (2 pages)
20 August 1999Registered office changed on 20/08/99 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page)
13 October 1998Incorporation (13 pages)
13 October 1998Incorporation (13 pages)