Company NameDirections Films Ltd
Company StatusDissolved
Company Number04315294
CategoryPrivate Limited Company
Incorporation Date1 November 2001(22 years, 5 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameDuncan Taylor Say
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(same day as company formation)
RoleProducer
Correspondence AddressWalden
Beech Hill
Colchester
Essex
CO3 4DU
Director NameSylvia Veronica Say
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(same day as company formation)
RoleAdministrator
Correspondence AddressWalden
Beech Hill
Colchester
Essex
CO3 4DU
Secretary NameJeff Harrison
NationalityBritish
StatusResigned
Appointed01 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address46 Cross Road
Maldon
Essex
CM9 5EE
Secretary NameJohn Harvey Smith
NationalityBritish
StatusResigned
Appointed01 March 2007(5 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 April 2007)
RoleChartered Accountant
Correspondence Address31 The Cobbins
Burnham On Crouch
Essex
CM0 8QL
Secretary NameMr Alan John Cowperthwaite
NationalityBritish
StatusResigned
Appointed09 April 2007(5 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMascot House
4 Ship Road
Burnham On Crouch
Essex
CM0 8JX
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed01 November 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed01 November 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Duncan Taylor Say
50.00%
Ordinary
50 at £1Sylvia Veronica Say
50.00%
Ordinary

Financials

Year2014
Net Worth£6,173
Cash£817
Current Liabilities£8,103

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
1 September 2016Application to strike the company off the register (4 pages)
1 September 2016Application to strike the company off the register (4 pages)
12 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
9 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 June 2012Termination of appointment of Alan Cowperthwaite as a secretary (1 page)
6 June 2012Termination of appointment of Alan Cowperthwaite as a secretary (1 page)
15 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
3 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
11 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 November 2008Return made up to 01/11/08; full list of members (4 pages)
10 November 2008Return made up to 01/11/08; full list of members (4 pages)
13 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 November 2007Return made up to 01/11/07; full list of members (2 pages)
28 November 2007Return made up to 01/11/07; full list of members (2 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 July 2007New secretary appointed (2 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007New secretary appointed (2 pages)
3 July 2007Secretary resigned (1 page)
16 March 2007Registered office changed on 16/03/07 from: 46 cross road maldon CM9 5EE (1 page)
16 March 2007New secretary appointed (2 pages)
16 March 2007New secretary appointed (2 pages)
16 March 2007Secretary resigned (1 page)
16 March 2007Registered office changed on 16/03/07 from: 46 cross road maldon CM9 5EE (1 page)
16 March 2007Secretary resigned (1 page)
13 November 2006Return made up to 01/11/06; full list of members (7 pages)
13 November 2006Return made up to 01/11/06; full list of members (7 pages)
25 July 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
25 July 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
15 November 2005Return made up to 01/11/05; full list of members (7 pages)
15 November 2005Return made up to 01/11/05; full list of members (7 pages)
4 October 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
4 October 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
8 November 2004Return made up to 01/11/04; full list of members (7 pages)
8 November 2004Return made up to 01/11/04; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 November 2003Return made up to 01/11/03; full list of members (7 pages)
14 November 2003Return made up to 01/11/03; full list of members (7 pages)
29 June 2003Total exemption full accounts made up to 5 April 2003 (5 pages)
29 June 2003Total exemption full accounts made up to 5 April 2003 (5 pages)
29 June 2003Total exemption full accounts made up to 5 April 2003 (5 pages)
24 December 2002Total exemption full accounts made up to 5 April 2002 (4 pages)
24 December 2002Total exemption full accounts made up to 5 April 2002 (4 pages)
24 December 2002Total exemption full accounts made up to 5 April 2002 (4 pages)
6 November 2002Return made up to 01/11/02; full list of members (7 pages)
6 November 2002Return made up to 01/11/02; full list of members (7 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002Secretary resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
17 December 2001Accounting reference date shortened from 30/11/02 to 05/04/02 (1 page)
17 December 2001Accounting reference date shortened from 30/11/02 to 05/04/02 (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001New secretary appointed (2 pages)
20 November 2001New secretary appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
1 November 2001Incorporation (16 pages)
1 November 2001Incorporation (16 pages)