Company NameFNA Films Limited
Company StatusDissolved
Company Number05106192
CategoryPrivate Limited Company
Incorporation Date20 April 2004(20 years ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities

Directors

Director NameMr James Martin Demarco
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed20 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Woodbine Street
Gateshead
Tyne & Wear
NE8 1SS
Director NameMrs Zahra Zomorrodian
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Woodbine Street
Gateshead
Tyne & Wear
NE8 1SS
Secretary NameMrs Zahra Zomorrodian
NationalityBritish
StatusClosed
Appointed20 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Woodbine Street
Gateshead
Tyne & Wear
NE8 1SS

Location

Registered AddressGateshead
International Business Ctr
Mulgrave Terrace Gateshead
Tyne & Wear
NE8 1AN
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Voluntary strike-off action has been suspended (1 page)
23 April 2013Voluntary strike-off action has been suspended (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013Application to strike the company off the register (3 pages)
5 February 2013Application to strike the company off the register (3 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 2
(5 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 2
(5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 May 2011Director's details changed for Zahra Zomorrodian on 1 October 2009 (2 pages)
12 May 2011Director's details changed for James Martin Demarco on 1 October 2009 (2 pages)
12 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
12 May 2011Director's details changed for James Martin Demarco on 1 October 2009 (2 pages)
12 May 2011Director's details changed for Zahra Zomorrodian on 1 October 2009 (2 pages)
12 May 2011Director's details changed for James Martin Demarco on 1 October 2009 (2 pages)
12 May 2011Director's details changed for Zahra Zomorrodian on 1 October 2009 (2 pages)
12 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 20 April 2010 with a full list of shareholders (14 pages)
22 March 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
22 March 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
22 March 2011Annual return made up to 20 April 2010 with a full list of shareholders (14 pages)
21 March 2011Administrative restoration application (3 pages)
21 March 2011Administrative restoration application (3 pages)
30 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 June 2009Return made up to 20/04/09; full list of members (4 pages)
11 June 2009Return made up to 20/04/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 July 2008Director's change of particulars / james demarco / 11/07/2008 (1 page)
14 July 2008Director's Change of Particulars / james demarco / 11/07/2008 / Nationality was: american, now: british; Date of Birth was: 23-Aug-1961, now: 23-Aug-1959; HouseName/Number was: , now: 56; Street was: 56 woodbine street, now: woodbine street (1 page)
29 May 2008Return made up to 20/04/08; full list of members (4 pages)
29 May 2008Return made up to 20/04/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 May 2007Return made up to 20/04/07; full list of members (3 pages)
11 May 2007Return made up to 20/04/07; full list of members (3 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 July 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 July 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 July 2006Return made up to 20/04/06; full list of members (3 pages)
21 July 2006Return made up to 20/04/06; full list of members (3 pages)
5 April 2006Registered office changed on 05/04/06 from: 56 woodbine street, gateshead, tyne & wear, NE8 1SS (2 pages)
5 April 2006Registered office changed on 05/04/06 from: 56 woodbine street, gateshead, tyne & wear, NE8 1SS (2 pages)
15 June 2005Return made up to 20/04/05; full list of members (7 pages)
15 June 2005Return made up to 20/04/05; full list of members (7 pages)
20 April 2004Incorporation (12 pages)
20 April 2004Incorporation (12 pages)