Company NameFilmbuffs.com Limited
Company StatusDissolved
Company Number06264275
CategoryPrivate Limited Company
Incorporation Date31 May 2007(16 years, 11 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Nicholas Watson-Mitchell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2007(2 months, 1 week after company formation)
Appointment Duration9 years, 8 months (closed 18 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Colchester Centre Hawkins Road
Colchester
CO2 8JX
Director NameMiss Kate Annabel Watson-Mitchell
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2009(2 years after company formation)
Appointment Duration7 years, 10 months (closed 18 April 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Colchester Centre Hawkins Road
Colchester
CO2 8JX
Secretary NameMiss Kate Annabel Watson-Mitchell
NationalityBritish
StatusClosed
Appointed08 June 2009(2 years after company formation)
Appointment Duration7 years, 10 months (closed 18 April 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Colchester Centre Hawkins Road
Colchester
CO2 8JX
Secretary NameMr Franciscus Johannes Maria Timmermans
NationalityDutch
StatusResigned
Appointed10 August 2007(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 08 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19a Connaught Road
London
N4 4NT
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressThe Colchester Centre
Hawkins Road
Colchester
CO2 8JX
RegionEast of England
ConstituencyColchester
CountyEssex
WardGreenstead
Built Up AreaColchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Mark Nicholas Watson-mitchell
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Next Accounts Due28 February 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
18 January 2017Application to strike the company off the register (3 pages)
18 January 2017Application to strike the company off the register (3 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
18 April 2016Registered office address changed from The Old Exchange 64 West Stockwell Street Colchester CO1 1HE to The Colchester Centre Hawkins Road Colchester CO2 8JX on 18 April 2016 (1 page)
18 April 2016Registered office address changed from The Old Exchange 64 West Stockwell Street Colchester CO1 1HE to The Colchester Centre Hawkins Road Colchester CO2 8JX on 18 April 2016 (1 page)
17 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
17 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
19 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
19 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
21 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
21 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
13 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
13 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
19 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
19 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
27 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
27 June 2012Director's details changed for Miss Kate Annabel Watson-Mitchell on 25 June 2012 (2 pages)
27 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
27 June 2012Secretary's details changed for Miss Kate Annabel Watson-Mitchell on 25 June 2012 (1 page)
27 June 2012Director's details changed for Mr Mark Nicholas Watson-Mitchell on 27 June 2012 (2 pages)
27 June 2012Secretary's details changed for Miss Kate Annabel Watson-Mitchell on 25 June 2012 (1 page)
27 June 2012Director's details changed for Mr Mark Nicholas Watson-Mitchell on 27 June 2012 (2 pages)
27 June 2012Director's details changed for Miss Kate Annabel Watson-Mitchell on 25 June 2012 (2 pages)
2 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
2 March 2012Registered office address changed from Holly House 138 Connaught Avenue Frinton-on-Sea Essex CO13 9AD on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Holly House 138 Connaught Avenue Frinton-on-Sea Essex CO13 9AD on 2 March 2012 (1 page)
2 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
2 March 2012Registered office address changed from Holly House 138 Connaught Avenue Frinton-on-Sea Essex CO13 9AD on 2 March 2012 (1 page)
19 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
1 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
1 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
11 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
1 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
9 June 2009Return made up to 31/05/09; full list of members (3 pages)
9 June 2009Location of debenture register (1 page)
9 June 2009Location of register of members (1 page)
9 June 2009Registered office changed on 09/06/2009 from addworth PLC 1 carthusian street london EC1M 6DZ (1 page)
9 June 2009Location of debenture register (1 page)
9 June 2009Location of register of members (1 page)
9 June 2009Return made up to 31/05/09; full list of members (3 pages)
9 June 2009Registered office changed on 09/06/2009 from addworth PLC 1 carthusian street london EC1M 6DZ (1 page)
8 June 2009Director appointed miss kate annabel watson-mitchell (1 page)
8 June 2009Secretary appointed miss kate annabel watson-mitchell (1 page)
8 June 2009Appointment terminated secretary franciscus timmermans (1 page)
8 June 2009Secretary appointed miss kate annabel watson-mitchell (1 page)
8 June 2009Director appointed miss kate annabel watson-mitchell (1 page)
8 June 2009Appointment terminated secretary franciscus timmermans (1 page)
19 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
19 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
1 July 2008Return made up to 31/05/08; full list of members (3 pages)
1 July 2008Return made up to 31/05/08; full list of members (3 pages)
13 August 2007New director appointed (1 page)
13 August 2007New director appointed (1 page)
10 August 2007New secretary appointed (1 page)
10 August 2007New secretary appointed (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007Director resigned (1 page)
31 May 2007Incorporation (13 pages)
31 May 2007Incorporation (13 pages)