Company NameLiberty Films UK Limited
Company StatusDissolved
Company Number05628197
CategoryPrivate Limited Company
Incorporation Date18 November 2005(18 years, 5 months ago)
Dissolution Date5 November 2013 (10 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Stuart Douglas Fenegan
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2005(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address81a Main Road
Hockley
Essex
SS5 4RG
Director NameMr Duncan Zowie Hayward Jones
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2005(same day as company formation)
RoleWriter & Director
Country of ResidenceUnited Kingdom
Correspondence Address81a Main Road
Hockley
SS5 4RG
Director NameMr Barrett William Heathcote
Date of BirthJune 1973 (Born 50 years ago)
NationalityEnglish
StatusClosed
Appointed18 November 2005(same day as company formation)
RoleFilm Editor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 245
Kings Road
London
SW3 5EL
Secretary NameBarrett Heathcote
NationalityBritish
StatusClosed
Appointed18 November 2005(same day as company formation)
RoleFilm Editor
Country of ResidenceEngland
Correspondence AddressFlat 3 245
Kings Road
London
SW3 5EL

Location

Registered Address81a Main Road
Hockley
SS5 4RG
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Barrett Heathcote
33.33%
Ordinary
1 at £1Duncan Jones
33.33%
Ordinary
1 at £1Stuart Fenegan
33.33%
Ordinary

Financials

Year2014
Net Worth£3,643
Cash£7,767
Current Liabilities£4,124

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
11 July 2013Application to strike the company off the register (3 pages)
11 July 2013Application to strike the company off the register (3 pages)
18 April 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
18 April 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
26 November 2012Annual return made up to 18 November 2012 with a full list of shareholders
Statement of capital on 2012-11-26
  • GBP 3
(6 pages)
26 November 2012Annual return made up to 18 November 2012 with a full list of shareholders
Statement of capital on 2012-11-26
  • GBP 3
(6 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
17 April 2012Registered office address changed from 4 Lowndes Court Carnaby Street W1F 7HE London United Kingdom on 17 April 2012 (1 page)
17 April 2012Registered office address changed from 4 Lowndes Court Carnaby Street W1F 7HE London United Kingdom on 17 April 2012 (1 page)
29 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
29 March 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
29 March 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
16 December 2010Registered office address changed from 4 Lowndes Court Carnaby Stre London W1F 7HE on 16 December 2010 (1 page)
16 December 2010Director's details changed for Mr Duncan Zowie Hayward Jones on 18 November 2010 (2 pages)
16 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
16 December 2010Director's details changed for Barrett Heathcote on 18 November 2010 (2 pages)
16 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
16 December 2010Director's details changed for Barrett Heathcote on 18 November 2010 (2 pages)
16 December 2010Director's details changed for Mr Duncan Zowie Hayward Jones on 18 November 2010 (2 pages)
16 December 2010Registered office address changed from 4 Lowndes Court Carnaby Stre London W1F 7HE on 16 December 2010 (1 page)
16 December 2010Director's details changed for Stuart Douglas Fenegan on 18 November 2010 (2 pages)
16 December 2010Secretary's details changed for Barrett Heathcote on 18 November 2010 (2 pages)
16 December 2010Secretary's details changed for Barrett Heathcote on 18 November 2010 (2 pages)
16 December 2010Director's details changed for Stuart Douglas Fenegan on 18 November 2010 (2 pages)
20 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
20 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
10 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Mr Duncan Zowie Hayward Jones on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Barrett Heathcote on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Barrett Heathcote on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Barrett Heathcote on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Duncan Zowie Hayward Jones on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Mr Duncan Zowie Hayward Jones on 1 October 2009 (2 pages)
5 October 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
5 October 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
12 December 2008Return made up to 18/11/08; full list of members (4 pages)
12 December 2008Return made up to 18/11/08; full list of members (4 pages)
10 July 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
10 July 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
15 February 2008Return made up to 18/11/07; full list of members (3 pages)
15 February 2008Return made up to 18/11/07; full list of members (3 pages)
16 January 2007Registered office changed on 16/01/07 from: 352A kings road london SW3 5UU (1 page)
16 January 2007Return made up to 18/11/06; full list of members (3 pages)
16 January 2007Registered office changed on 16/01/07 from: 352A kings road london SW3 5UU (1 page)
16 January 2007Return made up to 18/11/06; full list of members (3 pages)
6 December 2006Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
6 December 2006Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
28 March 2006Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
28 March 2006Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
18 November 2005Incorporation (12 pages)
18 November 2005Incorporation (12 pages)