Company NameTeam Film Limited
Company StatusDissolved
Company Number05823736
CategoryPrivate Limited Company
Incorporation Date22 May 2006(17 years, 11 months ago)
Dissolution Date12 July 2011 (12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nicholas Michael Joyce
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61a Lord Avenue Teesside Industrial Estate
Thornaby
Stockton On Tees
TS17 9JX
Director NameSue Watson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St George's Terrace
East Boldon
NE36 0LU
Secretary NameSue Watson
NationalityBritish
StatusClosed
Appointed22 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St George's Terrace
East Boldon
NE36 0LU
Director NameMr David Thomas Marshall
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2007(9 months, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 12 July 2011)
RoleDesign Manager
Country of ResidenceEngland
Correspondence AddressBeechwood
Victoria Terrace
Saltburn By The Sea
Cleveland
TS12 1HN
Director NameMr Graham Brian Southam
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2007(9 months, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 12 July 2011)
RoleDesign Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Nunthorpe Gardens
Nunthorpe
Middlesbrough
Cleveland
TS7 0GA
Director NameMr Iain Stuart Kerr
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(same day as company formation)
RoleProprietor
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenrigg
33 Batt House Road
Stocksfield
Northumberland
NE43 7RA
Director NameMr Brian Thomas Wilson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(same day as company formation)
RoleUniversity Dene
Country of ResidenceUnited Kingdom
Correspondence Address49 Alma Place
North Shields
Tyne & Wear
NE29 0LY

Location

Registered Address61a Lord Avenue Teesside Industrial Estate
Thornaby
Stockton On Tees
TS17 9JX
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill
Built Up AreaTeesside

Financials

Year2014
Net Worth-£3,122
Current Liabilities£5,845

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
21 March 2011Application to strike the company off the register (3 pages)
21 March 2011Application to strike the company off the register (3 pages)
8 July 2010Director's details changed for Sue Watson on 7 January 2010 (2 pages)
8 July 2010Director's details changed for Nicholas Michael Joyce on 1 November 2009 (2 pages)
8 July 2010Director's details changed for Nicholas Michael Joyce on 1 November 2009 (2 pages)
8 July 2010Annual return made up to 22 May 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 850
(6 pages)
8 July 2010Director's details changed for Nicholas Michael Joyce on 1 November 2009 (2 pages)
8 July 2010Annual return made up to 22 May 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 850
(6 pages)
8 July 2010Director's details changed for Sue Watson on 7 January 2010 (2 pages)
8 July 2010Director's details changed for Sue Watson on 7 January 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
13 July 2009Return made up to 22/05/09; full list of members (5 pages)
13 July 2009Return made up to 22/05/09; full list of members (5 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
18 August 2008Registered office changed on 18/08/2008 from 72-80 corporation road middlesbrough TS1 2RF (1 page)
18 August 2008Registered office changed on 18/08/2008 from 72-80 corporation road middlesbrough TS1 2RF (1 page)
29 May 2008Return made up to 22/05/08; full list of members (5 pages)
29 May 2008Return made up to 22/05/08; full list of members (5 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
22 August 2007Return made up to 22/05/07; full list of members (8 pages)
22 August 2007Return made up to 22/05/07; full list of members (8 pages)
27 February 2007New director appointed (1 page)
27 February 2007Director resigned (1 page)
27 February 2007New director appointed (1 page)
27 February 2007Director resigned (1 page)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
22 May 2006Incorporation (14 pages)
22 May 2006Incorporation (14 pages)