Company NameN. V. M. Films Limited
Company StatusDissolved
Company Number08467480
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Nicholas Gerard Murphy
Date of BirthOctober 1977 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Lynch & Co Building 1 Office C
Radway Green Business Centre
Crewe
Cheshire
CW2 5PR
Secretary NameMr Kieran Michael Lynch
StatusClosed
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address18 Lapwing Close, Packmoor
Stoke On Trent
ST7 4GB

Location

Registered AddressC/O Lynch & Co Building 1 Office C
Radway Green Business Centre
Crewe
Cheshire
CW2 5PR
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishBarthomley
WardHaslington
Built Up AreaAlsager

Shareholders

100 at £1Nicholas Gerard Murphy
100.00%
Ordinary

Financials

Year2014
Net Worth£22,821
Cash£50,161
Current Liabilities£27,340

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
18 September 2017Application to strike the company off the register (3 pages)
18 September 2017Application to strike the company off the register (3 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 30 April 2016 (2 pages)
24 November 2016Total exemption small company accounts made up to 30 April 2016 (2 pages)
6 April 2016Director's details changed for Mr Nicholas Gerard Murphy on 31 May 2014 (2 pages)
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Director's details changed for Mr Nicholas Gerard Murphy on 31 May 2014 (2 pages)
12 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
24 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
2 April 2013Incorporation (44 pages)
2 April 2013Incorporation (44 pages)