Company NameKindred Films Limited
Company StatusDissolved
Company Number06300181
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 9 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Adrian Ottiwell
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Hurst Street
Leigh
Lancashire
WN7 3BA
Director NameMrs Chantelle Jernea Reeves
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Wilford Avenue
Sale
Cheshire
M33 3TF
Secretary NameStuart Peter Reeves
NationalityBritish
StatusClosed
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wilford Avenue
Sale
Cheshire
M33 3TF
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressCholmondeley House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Adrian Ottiwell
50.00%
Ordinary
25 at £1Chantelle Jernea Reeves
25.00%
Ordinary
25 at £1Stuart Peter Reeves
25.00%
Ordinary

Financials

Year2014
Net Worth-£7,068
Cash£39
Current Liabilities£7,257

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
14 May 2015Application to strike the company off the register (3 pages)
14 May 2015Application to strike the company off the register (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
21 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
21 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
21 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
26 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
19 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 December 2011Director's details changed for Chantelle Jernea Reeves on 23 November 2010 (2 pages)
8 December 2011Director's details changed for Chantelle Jernea Reeves on 23 November 2010 (2 pages)
8 December 2011Secretary's details changed for Stuart Peter Reeves on 23 November 2010 (2 pages)
8 December 2011Secretary's details changed for Stuart Peter Reeves on 23 November 2010 (2 pages)
8 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
8 July 2011Registered office address changed from Cholmondeley House 3 Dee Hills Park Chester CH3 5AR on 8 July 2011 (1 page)
8 July 2011Registered office address changed from Cholmondeley House 3 Dee Hills Park Chester CH3 5AR on 8 July 2011 (1 page)
8 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
8 July 2011Registered office address changed from Cholmondeley House 3 Dee Hills Park Chester CH3 5AR on 8 July 2011 (1 page)
8 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Adrian Ottiwell on 2 July 2010 (2 pages)
5 July 2010Director's details changed for Chantelle Jernea Reeves on 2 July 2010 (2 pages)
5 July 2010Director's details changed for Chantelle Jernea Reeves on 2 July 2010 (2 pages)
5 July 2010Director's details changed for Adrian Ottiwell on 2 July 2010 (2 pages)
5 July 2010Director's details changed for Adrian Ottiwell on 2 July 2010 (2 pages)
5 July 2010Director's details changed for Chantelle Jernea Reeves on 2 July 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 February 2010Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 22 February 2010 (2 pages)
22 February 2010Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 22 February 2010 (2 pages)
21 July 2009Return made up to 02/07/09; full list of members (4 pages)
21 July 2009Return made up to 02/07/09; full list of members (4 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 July 2008Return made up to 02/07/08; full list of members (4 pages)
2 July 2008Return made up to 02/07/08; full list of members (4 pages)
10 October 2007Secretary resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Secretary resigned (1 page)
10 October 2007Director resigned (1 page)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
23 July 2007Ad 03/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2007New director appointed (2 pages)
23 July 2007Ad 03/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2007New secretary appointed (2 pages)
23 July 2007New secretary appointed (2 pages)
23 July 2007New director appointed (2 pages)
3 July 2007Incorporation (11 pages)
3 July 2007Incorporation (11 pages)