Company NameNomad Pictures Limited
Company StatusDissolved
Company Number06352341
CategoryPrivate Limited Company
Incorporation Date24 August 2007(16 years, 8 months ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameDavid Wolstencroft
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2007(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address51 Solent Road
London
NW6 1TY
Secretary NameMr Chris Loughlin Cussons
NationalityBritish
StatusResigned
Appointed24 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Morland Close
Hampton
Middlesex
TW12 3YY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 August 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 August 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressSwan House
9 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2011
Net Worth£53,743
Cash£65,563
Current Liabilities£12,170

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 April 2016Final Gazette dissolved following liquidation (1 page)
26 April 2016Final Gazette dissolved following liquidation (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2016Return of final meeting in a members' voluntary winding up (17 pages)
26 January 2016Return of final meeting in a members' voluntary winding up (17 pages)
19 January 2016Liquidators statement of receipts and payments to 8 November 2015 (15 pages)
19 January 2016Liquidators' statement of receipts and payments to 8 November 2015 (15 pages)
19 January 2016Liquidators' statement of receipts and payments to 8 November 2015 (15 pages)
9 February 2015Liquidators statement of receipts and payments to 8 November 2014 (16 pages)
9 February 2015Liquidators' statement of receipts and payments to 8 November 2014 (16 pages)
9 February 2015Liquidators statement of receipts and payments to 8 November 2014 (16 pages)
9 February 2015Liquidators' statement of receipts and payments to 8 November 2014 (16 pages)
22 January 2014Liquidators statement of receipts and payments to 8 November 2013 (15 pages)
22 January 2014Liquidators statement of receipts and payments to 8 November 2013 (15 pages)
22 January 2014Liquidators' statement of receipts and payments to 8 November 2013 (15 pages)
22 January 2014Liquidators' statement of receipts and payments to 8 November 2013 (15 pages)
22 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 November 2012Appointment of a voluntary liquidator (1 page)
22 November 2012Declaration of solvency (3 pages)
22 November 2012Declaration of solvency (3 pages)
22 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 November 2012Resolution insolvency:special resolution ;- "in specie" (1 page)
22 November 2012Resolution insolvency:special resolution ;- "in specie" (1 page)
22 November 2012Appointment of a voluntary liquidator (1 page)
14 November 2012Registered office address changed from 2Nd Floor 116 College Road Harrow Middlesex HA1 1BQ on 14 November 2012 (2 pages)
14 November 2012Registered office address changed from 2Nd Floor 116 College Road Harrow Middlesex HA1 1BQ on 14 November 2012 (2 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 September 2012Annual return made up to 24 August 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 1
(3 pages)
5 September 2012Annual return made up to 24 August 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 1
(3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
6 September 2010Director's details changed for David Wolstencroft on 24 August 2010 (2 pages)
6 September 2010Director's details changed for David Wolstencroft on 24 August 2010 (2 pages)
6 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 September 2009Return made up to 24/08/09; full list of members (3 pages)
18 September 2009Return made up to 24/08/09; full list of members (3 pages)
31 May 2009Director's change of particulars / david wolstencroft / 21/01/2009 (1 page)
31 May 2009Director's change of particulars / david wolstencroft / 21/01/2009 (1 page)
11 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
11 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 December 2008Registered office changed on 05/12/2008 from 67 morland close hampton middlesex TW12 3YY (1 page)
5 December 2008Registered office changed on 05/12/2008 from 67 morland close hampton middlesex TW12 3YY (1 page)
27 November 2008Appointment terminated secretary chris cussons (1 page)
27 November 2008Appointment terminated secretary chris cussons (1 page)
6 October 2008Return made up to 24/08/08; full list of members (3 pages)
6 October 2008Return made up to 24/08/08; full list of members (3 pages)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 October 2008Ad 24/08/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
3 October 2008Ad 24/08/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
21 February 2008Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page)
21 February 2008Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page)
24 September 2007New secretary appointed (2 pages)
24 September 2007Registered office changed on 24/09/07 from: 67 morland close hampton middlesex TW12 3YY (1 page)
24 September 2007New secretary appointed (2 pages)
24 September 2007Registered office changed on 24/09/07 from: 67 morland close hampton middlesex TW12 3YY (1 page)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
31 August 2007Director resigned (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007Director resigned (1 page)
24 August 2007Incorporation (6 pages)
24 August 2007Incorporation (6 pages)