Dissolved 2016-11-12
Company Information for DRIVE THRU PICTURES LIMITED
7-12 TAVISTOCK SQUARE, LONDON, WC1H,
|
Company Registration Number
04239529
Private Limited Company
Dissolved Dissolved 2016-11-12 |
Company Name | ||
---|---|---|
DRIVE THRU PICTURES LIMITED | ||
Legal Registered Office | ||
7-12 TAVISTOCK SQUARE LONDON | ||
Previous Names | ||
|
Company Number | 04239529 | |
---|---|---|
Date formed | 2001-06-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-11-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 01:12:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LAWRENCE STEWART ELMAN |
||
LAWRENCE STEWART ELMAN |
||
ILEEN MARLA MAISEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROO ROGERS |
Director | ||
ROO ROGERS |
Company Secretary | ||
OLIVER BARRY |
Company Secretary | ||
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary | ||
CHETTLEBURGH'S LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMBER ENTERTAINMENT (UK) LIMITED | Company Secretary | 2009-01-15 | CURRENT | 2009-01-15 | Liquidation | |
FOODVILLE LIMITED | Director | 2017-01-10 | CURRENT | 2017-01-10 | Dissolved 2018-06-26 | |
STORYVILLE DOCS LIMITED | Director | 2016-01-08 | CURRENT | 2016-01-08 | Active - Proposal to Strike off | |
YADDO LIMITED | Director | 2015-12-29 | CURRENT | 2014-07-02 | Active | |
WAR WOLF FILMS LIMITED | Director | 2015-06-03 | CURRENT | 2015-06-03 | Active - Proposal to Strike off | |
GANTON STREET PRODUCTIONS ACQUISITIONS LIMITED | Director | 2014-10-06 | CURRENT | 2014-07-25 | Dissolved 2017-01-17 | |
ATLANTIS FILMS LIMITED | Director | 2013-10-21 | CURRENT | 2013-10-21 | Dissolved 2016-04-12 | |
AMBER ENTERTAINMENT (HOLDINGS) LIMITED | Director | 2011-01-05 | CURRENT | 2009-05-29 | Dissolved 2016-09-13 | |
ADJR LIMITED | Director | 2010-05-19 | CURRENT | 2010-05-19 | Dissolved 2016-10-19 | |
AMBER ENTERTAINMENT (UK) LIMITED | Director | 2009-01-15 | CURRENT | 2009-01-15 | Liquidation | |
GANTON STREET PRODUCTIONS ACQUISITIONS LIMITED | Director | 2014-10-06 | CURRENT | 2014-07-25 | Dissolved 2017-01-17 | |
ATLANTIS FILMS LIMITED | Director | 2013-10-21 | CURRENT | 2013-10-21 | Dissolved 2016-04-12 | |
PERFECT RIGHTS LIMITED | Director | 2013-10-02 | CURRENT | 2013-10-02 | Active - Proposal to Strike off | |
STRONGHOLD FILMS LIMITED | Director | 2012-07-17 | CURRENT | 2012-07-17 | Dissolved 2015-09-15 | |
AMBER ENTERTAINMENT (HOLDINGS) LIMITED | Director | 2011-01-05 | CURRENT | 2009-05-29 | Dissolved 2016-09-13 | |
ROMEO AND JULIET FILMS LIMITED | Director | 2010-11-18 | CURRENT | 2010-11-18 | Active - Proposal to Strike off | |
ANGEL 9 LIMITED | Director | 2010-05-12 | CURRENT | 2010-05-12 | Dissolved 2016-06-29 | |
MARY ALICE LIMITED | Director | 2010-03-26 | CURRENT | 2010-03-26 | Active | |
AMBER ENTERTAINMENT (UK) LIMITED | Director | 2009-01-15 | CURRENT | 2009-01-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/05/2016 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/11/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2015 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 264 HIGH STREET BECKENHAM KENT BR3 1DZ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 22/06/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE STEWART ELMAN / 01/10/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR LAWRENCE STEWART ELMAN / 01/10/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 30 ST JAMES'S STREET LONDON SW1A 1HB | |
AR01 | 22/06/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 22/06/12 FULL LIST | |
CH03 | CHANGE PERSON AS SECRETARY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE STEWART ELMAN / 28/02/2012 | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 22/06/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROO ROGERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 22/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROO ROGERS / 01/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
AA01 | PREVSHO FROM 30/06/2009 TO 31/12/2008 | |
288a | DIRECTOR APPOINTED ILEEN MAISEL | |
363a | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/06/2009 FROM SUMMIT HOUSE 170 FINCHLEY ROAD LONDON NW3 6BP | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS | |
88(2)R | AD 21/03/03--------- £ SI 197@1=197 £ IC 3/200 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 22/02/02--------- £ SI 2@1=2 £ IC 1/3 | |
CERTNM | COMPANY NAME CHANGED SPACE SHOT LIMITED CERTIFICATE ISSUED ON 13/03/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/07/01 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-13 |
Appointment of Liquidators | 2014-11-14 |
Meetings of Creditors | 2014-10-17 |
Proposal to Strike Off | 2013-01-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59111 - Motion picture production activities
Creditors Due After One Year | 2012-12-31 | £ 135,037 |
---|---|---|
Creditors Due After One Year | 2012-01-01 | £ 60,407 |
Creditors Due Within One Year | 2012-12-31 | £ 144,653 |
Creditors Due Within One Year | 2012-01-01 | £ 182,303 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DRIVE THRU PICTURES LIMITED
Cash Bank In Hand | 2012-12-31 | £ 17,684 |
---|---|---|
Current Assets | 2012-12-31 | £ 20,035 |
Current Assets | 2012-01-01 | £ 2,111 |
Debtors | 2012-12-31 | £ 2,351 |
Debtors | 2012-01-01 | £ 1,702 |
Tangible Fixed Assets | 2012-12-31 | £ 9,485 |
Tangible Fixed Assets | 2012-01-01 | £ 12,646 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as DRIVE THRU PICTURES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DRIVE THRU PICTURES LIMITED | Event Date | 2014-11-10 |
Barry David Lewis FCA FABRP and Jonathan David Bass FCCA MABRP , both of Harris Lipman LLP , 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ . : Further details contact: Barry David Lewis, Email: mail@harris-lipman.co.uk, Tel: 020 8446 9000. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DRIVE THRU PICTURES LIMITED | Event Date | 2014-10-14 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that meetings of the creditors of the above named Companies will be held at 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ , on 10 November 2014 , at 12.45 pm, 1.00 pm and 1.15 pm respectively, for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated. The meeting may also receive information about, and be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Barry David Lewis FCA FABRP and Jonathan David Bass FCCA MABRP of Harris Lipman LLP , 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ , are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. Further details contact: Barry David Lewis (IP No. 2048), Email: mail@harris-lipman.co.uk, Tel: 020 8446 9000. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DRIVE THRU PICTURES LIMITED | Event Date | 2013-01-08 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |