Company NameWhere Hands Touch Limited
Company StatusDissolved
Company Number08924752
CategoryPrivate Limited Company
Incorporation Date5 March 2014(10 years, 1 month ago)
Dissolution Date5 September 2023 (7 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMr Charlie Maurice Hanson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2014(same day as company formation)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address37 Fraser Close
Chelmsford
Essex
CM2 0TD
Director NameMrs Amma Asante-Pedersen
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(same day as company formation)
RoleScript Writer
Country of ResidenceEngland
Correspondence Address37 Fraser Close
Chelmsford
Essex
CM2 0TD

Location

Registered Address37 Fraser Close
Chelmsford
Essex
CM2 0TD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

25 November 2016Delivered on: 15 December 2016
Persons entitled: The Minister for the Treasury Isle of Man Government

Classification: A registered charge
Outstanding
25 November 2016Delivered on: 15 December 2016
Persons entitled: Pinewood Films Limited

Classification: A registered charge
Outstanding
25 November 2016Delivered on: 8 December 2016
Persons entitled: Tantrum Films Limited

Classification: A registered charge
Outstanding
25 November 2016Delivered on: 6 December 2016
Persons entitled: The British Film Institute

Classification: A registered charge
Outstanding
25 November 2016Delivered on: 2 December 2016
Persons entitled:
Complete Film Guarantors Limited
Burmester, Duncker & Joly Gmbh & Co.Kg

Classification: A registered charge
Outstanding
25 November 2016Delivered on: 30 November 2016
Persons entitled: Bfc Entertainment Limited

Classification: A registered charge
Outstanding
26 October 2016Delivered on: 15 November 2016
Persons entitled:
Complete Film Guarantors Limited
Burmester, Duncker & Joly Gmbh & Co.Kg
Pinewood Films Limited
The British Film Institute
Head Gear Films Fn LTD.

Classification: A registered charge
Outstanding

Filing History

5 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2023First Gazette notice for voluntary strike-off (1 page)
9 June 2023Application to strike the company off the register (3 pages)
10 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
8 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 March 2022Confirmation statement made on 5 March 2022 with updates (4 pages)
8 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 May 2021Termination of appointment of Amma Asante-Pedersen as a director on 26 May 2021 (1 page)
26 May 2021Cessation of Amma Asante-Pedersen as a person with significant control on 26 May 2021 (1 page)
24 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
6 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 December 2016Registration of charge 089247520007, created on 25 November 2016 (26 pages)
15 December 2016Registration of charge 089247520007, created on 25 November 2016 (26 pages)
15 December 2016Registration of charge 089247520006, created on 25 November 2016 (26 pages)
15 December 2016Registration of charge 089247520006, created on 25 November 2016 (26 pages)
8 December 2016Registration of charge 089247520005, created on 25 November 2016 (23 pages)
8 December 2016Registration of charge 089247520005, created on 25 November 2016 (23 pages)
6 December 2016Registration of charge 089247520004, created on 25 November 2016 (28 pages)
6 December 2016Registration of charge 089247520004, created on 25 November 2016 (28 pages)
2 December 2016Registration of charge 089247520003, created on 25 November 2016 (15 pages)
2 December 2016Registration of charge 089247520003, created on 25 November 2016 (15 pages)
30 November 2016Registration of charge 089247520002, created on 25 November 2016 (25 pages)
30 November 2016Registration of charge 089247520002, created on 25 November 2016 (25 pages)
15 November 2016Registration of charge 089247520001, created on 26 October 2016 (29 pages)
15 November 2016Registration of charge 089247520001, created on 26 October 2016 (29 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Director's details changed for Mrs Amma Asante-Pedersen on 11 March 2015 (2 pages)
11 March 2015Director's details changed for Mrs Amma Asante-Pedersen on 11 March 2015 (2 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 2
(46 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 2
(46 pages)