Company NameDead Mann Running Limited
Company StatusDissolved
Company Number06487931
CategoryPrivate Limited Company
Incorporation Date29 January 2008(16 years, 3 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Nicholas Fearon
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ujima Court, 22-28 Hornsey Rise
London
N19 3SE
Director NameTamer Hassan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarestone House
72 Sutherland Avenue
Orpington
BR5 1RB
Secretary NameMr Alan Richard Latham
NationalityBritish
StatusClosed
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurel House
West Lilling
York
YO60 6RP
Director NameMiss Fawn Ilona James
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(9 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanners Hill House
Chertsey Road, Chobham
Woking
Surrey
GU24 8JE

Location

Registered AddressGainsborough House
Sheering Lower Road
Sawbridgeworth
Herts
CM21 9RG
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishSheering
WardLower Sheering
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mark Rowe
9.00%
Ordinary
60 at £1Fawn Ilona James
5.40%
Ordinary
300 at £1Ashley Cole
27.00%
Ordinary
216 at £1Nicholas Fearon
19.44%
Ordinary
215 at £1Tamer Hassan
19.35%
Ordinary
210 at £1Mr Alan Richard Latham
18.90%
Ordinary
10 at £1John James
0.90%
Ordinary

Financials

Year2014
Net Worth-£862,748
Cash£20
Current Liabilities£897,768

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015Compulsory strike-off action has been discontinued (1 page)
26 July 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 1,111
(6 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
16 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 1,111
(6 pages)
5 March 2014Compulsory strike-off action has been discontinued (1 page)
4 March 2014Total exemption full accounts made up to 30 November 2012 (9 pages)
30 January 2014Compulsory strike-off action has been suspended (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
8 April 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
25 January 2013Total exemption full accounts made up to 30 November 2011 (8 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
16 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (7 pages)
1 March 2012Termination of appointment of Fawn James as a director (2 pages)
16 November 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
9 May 2011Annual return made up to 29 January 2011 with a full list of shareholders (7 pages)
4 May 2011Director's details changed for Tamer Hassan on 1 October 2009 (2 pages)
4 May 2011Director's details changed for Tamer Hassan on 1 October 2009 (2 pages)
4 May 2011Annual return made up to 29 January 2010 with a full list of shareholders (7 pages)
17 February 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
21 January 2010Previous accounting period shortened from 31 March 2010 to 30 November 2009 (3 pages)
27 May 2009Capitals not rolled up (2 pages)
20 May 2009Director appointed fawn ilona james (1 page)
13 May 2009Capitals not rolled up (2 pages)
13 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 April 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
22 April 2009Return made up to 26/02/09; full list of members (7 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 December 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 December 2008Nc inc already adjusted 27/10/08 (1 page)
27 October 2008Ad 15/10/08-15/10/08\gbp si 60@60=3600\gbp ic 1/3601\ (1 page)
15 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2008Nc inc already adjusted 31/01/08 (1 page)
29 January 2008Incorporation (15 pages)