Company NameDoa Production Limited
Company StatusDissolved
Company Number04713639
CategoryPrivate Limited Company
Incorporation Date27 March 2003(21 years, 1 month ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)
Previous NamesNewincco 244 Limited and Constantin Film (UK) Limited

Business Activity

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

Directors

Director NameMr Martin Moszkowicz
Date of BirthApril 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed16 April 2003(2 weeks, 5 days after company formation)
Appointment Duration10 years, 10 months (resigned 19 February 2014)
RoleFilm Producer
Country of ResidenceGermany
Correspondence Address6 Feilitzschstra
Munich
80802
Director NameDaniel Wiest
Date of BirthJuly 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed16 April 2003(2 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2004)
RoleChief Financial Officer
Correspondence AddressKaiserstrasse 39
Munich 80801
Foreign
Secretary NameLorenzo Colombini
NationalityItalian
StatusResigned
Appointed01 January 2004(9 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 13 May 2004)
RoleEmployee
Correspondence AddressLuisenstrasle 55
Munich
Bavaria
80333
Secretary NameGrace McLean Smith
NationalityBritish
StatusResigned
Appointed13 May 2004(1 year, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 09 July 2013)
RoleCompany Director
Correspondence AddressRussell Square House 10 - 12 Russell Square
London
WC1B 5LF
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Constantin Film Production Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£2,142
Gross Profit£2,124
Net Worth-£21,242
Cash£1,388
Current Liabilities£72,478

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2014Termination of appointment of Martin Moszkowicz as a director (1 page)
19 February 2014Termination of appointment of Martin Moszkowicz as a director (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
12 September 2013Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RZ on 12 September 2013 (1 page)
12 September 2013Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RZ on 12 September 2013 (1 page)
19 August 2013Termination of appointment of a secretary (1 page)
19 August 2013Termination of appointment of a secretary (1 page)
7 August 2013Termination of appointment of Grace Smith as a secretary (2 pages)
7 August 2013Termination of appointment of Grace Smith as a secretary (2 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 1,000
(4 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 1,000
(4 pages)
4 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
3 April 2012Full accounts made up to 31 December 2011 (15 pages)
3 April 2012Full accounts made up to 31 December 2011 (15 pages)
17 May 2011Full accounts made up to 31 December 2010 (15 pages)
17 May 2011Full accounts made up to 31 December 2010 (15 pages)
15 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
15 April 2011Secretary's details changed for Grace Mclean Smith on 20 March 2011 (2 pages)
15 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
15 April 2011Secretary's details changed for Grace Mclean Smith on 20 March 2011 (2 pages)
17 November 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
17 November 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
14 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Martin Moszkowicz on 27 March 2010 (2 pages)
14 June 2010Director's details changed for Martin Moszkowicz on 27 March 2010 (2 pages)
14 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
22 April 2010Full accounts made up to 31 December 2009 (15 pages)
22 April 2010Full accounts made up to 31 December 2009 (15 pages)
12 May 2009Return made up to 27/03/09; full list of members (3 pages)
12 May 2009Return made up to 27/03/09; full list of members (3 pages)
9 May 2009Full accounts made up to 31 December 2008 (17 pages)
9 May 2009Full accounts made up to 31 December 2008 (17 pages)
22 December 2008Full accounts made up to 31 December 2007 (14 pages)
22 December 2008Full accounts made up to 31 December 2007 (14 pages)
29 April 2008Director's change of particulars / martin moszkowicz / 29/04/2008 (1 page)
29 April 2008Director's change of particulars / martin moszkowicz / 29/04/2008 (1 page)
29 April 2008Return made up to 27/03/08; full list of members (3 pages)
29 April 2008Return made up to 27/03/08; full list of members (3 pages)
27 April 2007Return made up to 27/03/07; full list of members (6 pages)
27 April 2007Return made up to 27/03/07; full list of members (6 pages)
21 April 2007Full accounts made up to 31 December 2006 (15 pages)
21 April 2007Full accounts made up to 31 December 2006 (15 pages)
23 October 2006Return made up to 27/03/06; full list of members (6 pages)
23 October 2006Return made up to 27/03/06; full list of members (6 pages)
3 May 2006Full accounts made up to 31 December 2005 (13 pages)
3 May 2006Full accounts made up to 31 December 2005 (13 pages)
12 August 2005Particulars of mortgage/charge (6 pages)
12 August 2005Particulars of mortgage/charge (6 pages)
9 June 2005Return made up to 27/03/05; full list of members (6 pages)
9 June 2005Return made up to 27/03/05; full list of members (6 pages)
16 March 2005Full accounts made up to 31 December 2004 (13 pages)
16 March 2005Full accounts made up to 31 December 2004 (13 pages)
9 March 2005Declaration of satisfaction of mortgage/charge (1 page)
9 March 2005Company name changed constantin film (uk) LIMITED\certificate issued on 09/03/05 (2 pages)
9 March 2005Declaration of satisfaction of mortgage/charge (1 page)
9 March 2005Company name changed constantin film (uk) LIMITED\certificate issued on 09/03/05 (2 pages)
25 November 2004Registered office changed on 25/11/04 from: 3 percy street london Q1T 1DR (1 page)
25 November 2004Registered office changed on 25/11/04 from: 3 percy street london Q1T 1DR (1 page)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
15 October 2004Particulars of property mortgage/charge (8 pages)
15 October 2004Particulars of property mortgage/charge (8 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
14 June 2004Secretary resigned (1 page)
14 June 2004Secretary resigned (1 page)
14 June 2004Secretary resigned (1 page)
14 June 2004New secretary appointed (2 pages)
14 June 2004Secretary resigned (1 page)
14 June 2004New secretary appointed (2 pages)
8 June 2004Return made up to 27/03/04; full list of members (7 pages)
8 June 2004Return made up to 27/03/04; full list of members (7 pages)
10 March 2004New secretary appointed (2 pages)
10 March 2004New secretary appointed (2 pages)
23 February 2004Registered office changed on 23/02/04 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
23 February 2004Registered office changed on 23/02/04 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003Director resigned (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003Director resigned (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Ad 16/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 May 2003Ad 16/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 May 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
16 April 2003Company name changed newincco 244 LIMITED\certificate issued on 16/04/03 (2 pages)
16 April 2003Company name changed newincco 244 LIMITED\certificate issued on 16/04/03 (2 pages)
27 March 2003Incorporation (20 pages)
27 March 2003Incorporation (20 pages)