Company NameSublime Pictures Limited
Company StatusDissolved
Company Number06346540
CategoryPrivate Limited Company
Incorporation Date17 August 2007(16 years, 8 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Brian George Barnes
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Secretary NameEileen Margaret Barnes
NationalityBritish
StatusClosed
Appointed17 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129 Manchester Road
Greenfield
Oldham
Lancashire
OL3 7HH

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Brian George Barnes
100.00%
Ordinary

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
8 October 2019Application to strike the company off the register (2 pages)
1 October 2019Registered office address changed from C/O S G & Co Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 1 October 2019 (1 page)
21 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
10 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
21 August 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
15 August 2018Change of details for Mr Brian George Barnes as a person with significant control on 6 April 2016 (2 pages)
15 August 2018Director's details changed for Mr Brian George Barnes on 15 August 2018 (2 pages)
1 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
23 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
24 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
24 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
19 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
6 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
6 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
20 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
15 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
15 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
19 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
19 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
1 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
1 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
21 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
21 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
5 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
7 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
25 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
25 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
20 October 2010Registered office address changed from Fin House 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR England on 20 October 2010 (1 page)
20 October 2010Registered office address changed from Fin House 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR England on 20 October 2010 (1 page)
6 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
29 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
29 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
4 September 2009Return made up to 17/08/09; full list of members (3 pages)
4 September 2009Return made up to 17/08/09; full list of members (3 pages)
11 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
11 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
16 September 2008Return made up to 17/08/08; full list of members (3 pages)
16 September 2008Return made up to 17/08/08; full list of members (3 pages)
15 September 2008Location of debenture register (1 page)
15 September 2008Location of debenture register (1 page)
15 September 2008Location of register of members (1 page)
15 September 2008Registered office changed on 15/09/2008 from labyrinth house 43-45 middle hillgate stockport cheshire SK1 3DG (1 page)
15 September 2008Registered office changed on 15/09/2008 from labyrinth house 43-45 middle hillgate stockport cheshire SK1 3DG (1 page)
15 September 2008Location of register of members (1 page)
17 August 2007Incorporation (17 pages)
17 August 2007Incorporation (17 pages)